Background WavePink WaveYellow Wave

SEFTON HOSPITALITY OPERATIONS LTD (13451207)

SEFTON HOSPITALITY OPERATIONS LTD (13451207) is an active UK company. incorporated on 11 June 2021. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. SEFTON HOSPITALITY OPERATIONS LTD has been registered for 4 years. Current directors include CAVANAGH, Karen, REILLY, Paul Anthony, WATSON, Stephen Thomas.

Company Number
13451207
Status
active
Type
ltd
Incorporated
11 June 2021
Age
4 years
Address
Magdalen House 30 Trinity Road, Liverpool, L20 3NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CAVANAGH, Karen, REILLY, Paul Anthony, WATSON, Stephen Thomas
SIC Codes
55100, 55202, 56101, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEFTON HOSPITALITY OPERATIONS LTD

SEFTON HOSPITALITY OPERATIONS LTD is an active company incorporated on 11 June 2021 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. SEFTON HOSPITALITY OPERATIONS LTD was registered 4 years ago.(SIC: 55100, 55202, 56101, 56210)

Status

active

Active since 4 years ago

Company No

13451207

LTD Company

Age

4 Years

Incorporated 11 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Magdalen House 30 Trinity Road Bootle Liverpool, L20 3NJ,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 21
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
May 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAVANAGH, Karen

Active
30 Trinity Road, BootleL20 3NJ
Born February 1963
Director
Appointed 19 Jun 2025

REILLY, Paul Anthony

Active
30 Trinity Road, LiverpoolL20 3NJ
Born February 1968
Director
Appointed 11 Jun 2021

WATSON, Stephen Thomas

Active
30 Trinity Road, LiverpoolL20 3NJ
Born February 1980
Director
Appointed 20 Dec 2023

GARNCZARCZYK, Kellie Marie

Resigned
30 Trinity Road, LiverpoolL20 3NJ
Born June 1972
Director
Appointed 20 May 2022
Resigned 29 Sept 2023

HEDLEY, Ben

Resigned
30 Trinity Road, LiverpoolL20 3NJ
Born March 1983
Director
Appointed 23 Aug 2021
Resigned 07 Sept 2022

HOWARD, Christine Catherine

Resigned
30 Trinity Road, LiverpoolL20 3NJ
Born December 1984
Director
Appointed 14 Dec 2022
Resigned 16 May 2024

SPRING, Thomas Bradley

Resigned
30 Trinity Road, LiverpoolL20 3NJ
Born June 1995
Director
Appointed 07 Mar 2024
Resigned 19 Jun 2025

Persons with significant control

1

Sefton Metropolitan Borough Council

Active
30 Trinity Road, MerseysideL20 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change To A Person With Significant Control
8 August 2022
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2021
NEWINCIncorporation