Background WavePink WaveYellow Wave

BPH BAXTER'S PLACE LIMITED (SC469934)

BPH BAXTER'S PLACE LIMITED (SC469934) is an active UK company. incorporated on 13 February 2014. with registered office in Ardrossan. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BPH BAXTER'S PLACE LIMITED has been registered for 12 years. Current directors include HOLLOWAY, Bhriz, KAUSCHMANN, Jochen Andreas, Mr., KULA, Christopher Andre and 1 others.

Company Number
SC469934
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
C/O Valor Hospitality Europe Limited Gatehouse, Ardrossan, KA22 8PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HOLLOWAY, Bhriz, KAUSCHMANN, Jochen Andreas, Mr., KULA, Christopher Andre, SWART, Liezl Desiree, Ms.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPH BAXTER'S PLACE LIMITED

BPH BAXTER'S PLACE LIMITED is an active company incorporated on 13 February 2014 with the registered office located in Ardrossan. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BPH BAXTER'S PLACE LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

SC469934

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

CSG BAXTER'S PLACE LIMITED
From: 13 February 2014To: 5 January 2022
Contact
Address

C/O Valor Hospitality Europe Limited Gatehouse Glenfoot Estate Ardrossan, KA22 8PQ,

Previous Addresses

The Tower 7 Advocate's Close Edinburgh EH1 1nd
From: 13 February 2014To: 5 January 2022
Timeline

49 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Aug 17
Loan Cleared
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Capital Update
Aug 21
Funding Round
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Loan Secured
Apr 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Apr 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 03 Jan 2024

HOLLOWAY, Bhriz

Active
Rue Guillaume Kroll, LuxembourgL-1882
Born January 1989
Director
Appointed 21 Dec 2021

KAUSCHMANN, Jochen Andreas, Mr.

Active
30 Golden Square, LondonW1F 9LD
Born March 1973
Director
Appointed 03 Jun 2025

KULA, Christopher Andre

Active
30 Golden Square, LondonW1F 9LD
Born May 1983
Director
Appointed 21 Dec 2021

SWART, Liezl Desiree, Ms.

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born May 1990
Director
Appointed 27 Mar 2026

AITON, Archie John

Resigned
7 Advocate's Close, EdinburghEH1 1ND
Born February 1961
Director
Appointed 13 Feb 2014
Resigned 21 Dec 2021

BRAIDLEY, Jonathan Patrick

Resigned
30 Golden Square, LondonW1F 9LD
Born November 1965
Director
Appointed 21 Dec 2021
Resigned 03 Jun 2025

STEWART, Christopher John

Resigned
Gatehouse, ArdrossanKA22 8PQ
Born March 1975
Director
Appointed 28 Feb 2014
Resigned 21 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
9-17 Eastern Road, RomfordRM1 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2018
Ceased 21 Dec 2021
7 Advocate's Close, Edinburgh Eh1 1nd

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 January 2024
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
6 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 August 2021
SH19Statement of Capital
Legacy
23 August 2021
SH20SH20
Legacy
23 August 2021
CAP-SSCAP-SS
Resolution
23 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 September 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Resolution
17 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
23 June 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 June 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Incorporation Company
13 February 2014
NEWINCIncorporation