Background WavePink WaveYellow Wave

WARWICKSHIRE HOTEL DEVELOPMENT LIMITED (15122335)

WARWICKSHIRE HOTEL DEVELOPMENT LIMITED (15122335) is an active UK company. incorporated on 7 September 2023. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. WARWICKSHIRE HOTEL DEVELOPMENT LIMITED has been registered for 2 years. Current directors include KINNERSLEY, Richard James, RILEY, Brandon Philip.

Company Number
15122335
Status
active
Type
ltd
Incorporated
7 September 2023
Age
2 years
Address
4 Cross Street, Nottingham, NG9 2NX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KINNERSLEY, Richard James, RILEY, Brandon Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICKSHIRE HOTEL DEVELOPMENT LIMITED

WARWICKSHIRE HOTEL DEVELOPMENT LIMITED is an active company incorporated on 7 September 2023 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. WARWICKSHIRE HOTEL DEVELOPMENT LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15122335

LTD Company

Age

2 Years

Incorporated 7 September 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

WARWICKHIRE HOTEL DEVELOPMENT LIMITED
From: 7 September 2023To: 12 September 2023
Contact
Address

4 Cross Street Beeston Nottingham, NG9 2NX,

Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
Feb 24
New Owner
Feb 24
Funding Round
Feb 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Funding Round
Apr 25
Loan Secured
May 25
Funding Round
May 25
Owner Exit
May 25
Owner Exit
May 25
Loan Secured
Feb 26
3
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

KINNERSLEY, Richard James

Active
Cross Street, NottinghamNG9 2NX
Born February 1970
Director
Appointed 05 Feb 2024

RILEY, Brandon Philip

Active
Cross Street, NottinghamNG9 2NX
Born May 1975
Director
Appointed 07 Sept 2023

Persons with significant control

5

1 Active
4 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2025
The Quadrant, CoventryCV1 2EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2025
Ceased 08 May 2025
Trinity Way, SalfordM3 7BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2025
Ceased 08 May 2025

Mr Richard James Kinnersley

Ceased
Cross Street, NottinghamNG9 2NX
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2024
Ceased 04 Mar 2025

Mr Brandon Philip Riley

Ceased
Cross Street, NottinghamNG9 2NX
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2023
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Memorandum Articles
16 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 February 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
12 September 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2023
NEWINCIncorporation