Background WavePink WaveYellow Wave

GLOBAL REACH HOTELS LIMITED (12254128)

GLOBAL REACH HOTELS LIMITED (12254128) is an active UK company. incorporated on 10 October 2019. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. GLOBAL REACH HOTELS LIMITED has been registered for 6 years. Current directors include NEALON, Timothy Stuart, VISSER, Wynand Jacobus.

Company Number
12254128
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEALON, Timothy Stuart, VISSER, Wynand Jacobus
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL REACH HOTELS LIMITED

GLOBAL REACH HOTELS LIMITED is an active company incorporated on 10 October 2019 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. GLOBAL REACH HOTELS LIMITED was registered 6 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12254128

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 October 2025 (7 months ago)
Submitted on 16 October 2025 (7 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

UK SPV5 LIMITED
From: 10 October 2019To: 24 June 2021
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Previous Addresses

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
From: 24 February 2021To: 12 June 2025
Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS United Kingdom
From: 22 January 2021To: 24 February 2021
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 10 October 2019To: 22 January 2021
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Dec 19
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Jul 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NEALON, Timothy Stuart

Active
60 Purewell, ChristchurchBH23 1ES
Born September 1975
Director
Appointed 01 Jun 2025

VISSER, Wynand Jacobus

Active
60 Purewell, ChristchurchBH23 1ES
Born January 1986
Director
Appointed 30 Apr 2023

BESTER, Jan Johannes

Resigned
Tregolls Road, TruroTR1 2NA
Born January 1984
Director
Appointed 10 Oct 2019
Resigned 01 Jul 2020

BORMAN, Colin Andrew

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born May 1972
Director
Appointed 26 Jun 2020
Resigned 02 Dec 2021

BUYS, Bernardus Rudolf

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born August 1976
Director
Appointed 20 Sept 2021
Resigned 30 Apr 2023

CAPRARO, Ralf Michael

Resigned
60 Purewell, ChristchurchBH23 1ES
Born October 1956
Director
Appointed 20 Sept 2021
Resigned 01 Jun 2025

GARCIA JIMENEZ, Soledad

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born June 1977
Director
Appointed 26 Jun 2020
Resigned 04 Nov 2021

MCLUCKIE, Stuart Wallace

Resigned
60 Purewell, ChristchurchBH23 1ES
Born July 1972
Director
Appointed 26 Jun 2020
Resigned 01 Jun 2025

NEL, Jacobus Adriaan, Mr.

Resigned
Tregolls Road, TruroTR1 2NA
Born January 1975
Director
Appointed 10 Oct 2019
Resigned 29 Jun 2020

RUDGE, David

Resigned
60 Purewell, ChristchurchBH23 1ES
Born January 1970
Director
Appointed 12 Nov 2021
Resigned 01 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
60 Purewell, ChristchurchBH23 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2020
La Plaiderie, St Peter PortGY1 1WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 10 Jun 2020
9 Athol Street, DouglasIM1 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
14 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 July 2022
AAMDAAMD
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Resolution
24 June 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
10 October 2019
NEWINCIncorporation