Background WavePink WaveYellow Wave

HB HOTELS MANAGEMENT LIMITED (13738237)

HB HOTELS MANAGEMENT LIMITED (13738237) is an active UK company. incorporated on 11 November 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. HB HOTELS MANAGEMENT LIMITED has been registered for 4 years. Current directors include BLAKE, Christian Edward Patrick, CAMERON, Alexander Charles, DE ROUGE, Augustin Gauthier Guy Marie.

Company Number
13738237
Status
active
Type
ltd
Incorporated
11 November 2021
Age
4 years
Address
22 Hanover Square, London, W1S 1JP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BLAKE, Christian Edward Patrick, CAMERON, Alexander Charles, DE ROUGE, Augustin Gauthier Guy Marie
SIC Codes
55100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB HOTELS MANAGEMENT LIMITED

HB HOTELS MANAGEMENT LIMITED is an active company incorporated on 11 November 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. HB HOTELS MANAGEMENT LIMITED was registered 4 years ago.(SIC: 55100, 70229)

Status

active

Active since 4 years ago

Company No

13738237

LTD Company

Age

4 Years

Incorporated 11 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

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

22 Hanover Square Mayfair London, W1S 1JP,

Previous Addresses

, 22, Hanover Square, Mayfair, London, W1S 1JA, United Kingdom
From: 11 November 2021To: 7 December 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
May 23
Director Joined
May 23
New Owner
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Feb 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Joined
Jul 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLAKE, Christian Edward Patrick

Active
Brook Street, LondonW1K 4HX
Born March 1981
Director
Appointed 26 Jun 2024

CAMERON, Alexander Charles

Active
Brook Street, LondonW1K 4HX
Born June 1966
Director
Appointed 01 Aug 2025

DE ROUGE, Augustin Gauthier Guy Marie

Active
Hanover Square, LondonW1S 1JP
Born April 1992
Director
Appointed 05 Jun 2023

FITZGERALD, Timothy Robert

Resigned
Hanover Square, LondonW1S 1JP
Born July 1980
Director
Appointed 17 May 2023
Resigned 06 Jun 2023

LAYCOCK, David John, Mr.

Resigned
Hanover Square, MayfairW1S 1JA
Born March 1979
Director
Appointed 11 Nov 2021
Resigned 17 May 2023

Persons with significant control

4

1 Active
3 Ceased

Divya Gehlaut

Ceased
Hanover Square, LondonW1S 1JP
Born September 1981

Nature of Control

Significant influence or control as trust
Notified 29 Nov 2022
Ceased 14 Dec 2022

Mr Jagdeep Singh Virk

Ceased
Hanover Square, LondonW1S 1JP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021
Ceased 14 Dec 2022

Mr. David John Laycock

Ceased
Hanover Square, MayfairW1S 1JA
Born March 1979

Nature of Control

Significant influence or control
Notified 11 Nov 2021
Ceased 11 Nov 2021
Castle Street, JerseyJE2 3BT

Nature of Control

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

Filing History

29

Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
2 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Incorporation Company
11 November 2021
NEWINCIncorporation