Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P I HOTEL MANAGEMENT LIMITED
Company Information for

P I HOTEL MANAGEMENT LIMITED

3RD FLOOR, 95, CROMWELL ROAD, LONDON, SW7 4DL,
Company Registration Number
03417729
Private Limited Company
Active

Company Overview

About P I Hotel Management Ltd
P I HOTEL MANAGEMENT LIMITED was founded on 1997-08-11 and has its registered office in London. The organisation's status is listed as "Active". P I Hotel Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P I HOTEL MANAGEMENT LIMITED
 
Legal Registered Office
3RD FLOOR, 95
CROMWELL ROAD
LONDON
SW7 4DL
Other companies in W1W
 
Previous Names
ADELPHI MANAGEMENT LIMITED07/07/2010
Filing Information
Company Number 03417729
Company ID Number 03417729
Date formed 1997-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB697469655  
Last Datalog update: 2023-10-07 22:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P I HOTEL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P I HOTEL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LONDON SECRETARIES LIMITED
Nominated Secretary 1997-08-14
GUSTAAF FRANCISCUS JOSEPH BAKKER
Director 2014-05-30
KHONG SHOONG CHIA
Director 2014-07-14
PENG SUM CHOE
Director 2014-07-14
ALAN TANG YEW KUEN
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
PIYA TRERUANGRACHADA
Director 2014-07-14 2016-11-15
STEPHEN BRIAN WEGG PROSSER
Director 1997-08-11 2014-07-14
CHRISTOPHER MCCARTHY DOBSON
Director 2011-07-04 2014-05-30
LOUIS JACOBS
Director 2006-09-01 2011-07-04
PIPAT VISUTTIPORN
Director 2006-02-17 2006-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-08-11 1997-08-11
COMPANY DIRECTORS LIMITED
Nominated Director 1997-08-11 1997-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON SECRETARIES LIMITED GENTIAN GENERICS LIMITED Nominated Secretary 2006-07-21 CURRENT 2006-07-21 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED PIRBRIGHT LIMITED Nominated Secretary 2006-06-01 CURRENT 2006-05-31 Dissolved 2013-09-17
LONDON SECRETARIES LIMITED CLIPPERFORD LIMITED Nominated Secretary 2006-06-01 CURRENT 2006-05-31 Dissolved 2016-09-13
LONDON SECRETARIES LIMITED INTERNATIONAL CLEANING SYSTEMS LIMITED Nominated Secretary 2006-03-13 CURRENT 2006-03-13 Dissolved 2015-07-28
LONDON SECRETARIES LIMITED ABT SERVICES LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED BUCKLEIGH LIMITED Nominated Secretary 2006-01-15 CURRENT 2006-01-15 Dissolved 2015-03-24
LONDON SECRETARIES LIMITED SOUTH STAR CONSULTANTS AND TRADING LIMITED Nominated Secretary 2005-09-29 CURRENT 2005-09-29 Dissolved 2014-09-09
LONDON SECRETARIES LIMITED INTERIORPLUS UK LIMITED Nominated Secretary 2005-09-14 CURRENT 2005-09-14 Dissolved 2014-05-06
LONDON SECRETARIES LIMITED EUROPEAN CONTAINERS LIMITED Nominated Secretary 2005-06-10 CURRENT 2005-06-08 Dissolved 2015-08-11
LONDON SECRETARIES LIMITED SUNNYCREST LIMITED Nominated Secretary 2005-06-10 CURRENT 2005-06-08 Dissolved 2016-11-22
LONDON SECRETARIES LIMITED JIMBO LIMITED Nominated Secretary 2005-06-10 CURRENT 2005-06-08 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED ALCHEMIA LIMITED Nominated Secretary 2005-04-28 CURRENT 2005-04-28 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED BRACKLEN LTD Nominated Secretary 2005-03-15 CURRENT 2005-03-14 Dissolved 2014-10-28
LONDON SECRETARIES LIMITED I.C.M. INTERNATIONAL CONVERTING MACHINERY LIMITED Nominated Secretary 2004-09-24 CURRENT 1998-02-12 Dissolved 2014-01-07
LONDON SECRETARIES LIMITED KENDREY LIMITED Nominated Secretary 2004-09-24 CURRENT 2002-01-10 Dissolved 2014-03-25
LONDON SECRETARIES LIMITED FRONTIER INTERNATIONAL LIMITED Nominated Secretary 2004-09-24 CURRENT 1998-04-15 Dissolved 2014-11-25
LONDON SECRETARIES LIMITED MARKSTEAD SYSTEMS LIMITED Nominated Secretary 2004-09-24 CURRENT 1998-07-17 Dissolved 2015-02-24
LONDON SECRETARIES LIMITED GOODMART TRADING LTD Nominated Secretary 2004-09-24 CURRENT 1999-03-01 Dissolved 2014-09-09
LONDON SECRETARIES LIMITED NOVARANGE SERVICES LIMITED Nominated Secretary 2004-09-24 CURRENT 1995-11-13 Dissolved 2014-05-06
LONDON SECRETARIES LIMITED DESIGN'UP LIMITED Nominated Secretary 2004-09-24 CURRENT 2000-10-03 Dissolved 2015-03-24
LONDON SECRETARIES LIMITED FASTLANE MARKETING LIMITED Nominated Secretary 2004-09-24 CURRENT 1995-12-01 Dissolved 2015-04-14
LONDON SECRETARIES LIMITED AVONSET LIMITED Nominated Secretary 2004-09-24 CURRENT 1999-04-14 Dissolved 2016-01-05
LONDON SECRETARIES LIMITED INTRACO UK LIMITED Nominated Secretary 2004-09-24 CURRENT 1999-05-12 Dissolved 2016-02-02
LONDON SECRETARIES LIMITED A.B.T. BROKERS LIMITED Nominated Secretary 2004-09-24 CURRENT 1996-01-11 Dissolved 2014-09-09
LONDON SECRETARIES LIMITED FRESHSTREAM ENTERPRISES LIMITED Nominated Secretary 2004-09-24 CURRENT 1997-02-10 Dissolved 2016-01-19
LONDON SECRETARIES LIMITED AMECO TRADING LIMITED Nominated Secretary 2004-09-24 CURRENT 1997-10-13 Dissolved 2014-05-06
LONDON SECRETARIES LIMITED ANIMAL BY-PRODUCTS AND MEAT TRADING LIMITED Nominated Secretary 2004-09-24 CURRENT 1995-10-13 Dissolved 2015-03-24
LONDON SECRETARIES LIMITED SMC SANITARY MARKETING CONSULTANTS LIMITED Nominated Secretary 2004-09-24 CURRENT 2000-04-07 Dissolved 2016-03-01
LONDON SECRETARIES LIMITED MACDEEN SERVICES LIMITED Nominated Secretary 2004-09-24 CURRENT 2000-05-25 Dissolved 2016-07-12
LONDON SECRETARIES LIMITED MINMET EUROPE TRADING LIMITED Nominated Secretary 2004-09-24 CURRENT 1999-06-23 Dissolved 2016-05-10
LONDON SECRETARIES LIMITED MONDEN MANAGEMENT LIMITED Nominated Secretary 2004-09-24 CURRENT 1999-04-14 Dissolved 2016-05-31
LONDON SECRETARIES LIMITED CONTEMPORARY FURNITURE & FITTINGS LIMITED Nominated Secretary 2004-09-24 CURRENT 1997-01-02 Dissolved 2017-02-07
LONDON SECRETARIES LIMITED FAIRDALE TRADING LIMITED Nominated Secretary 2004-09-24 CURRENT 2001-01-11 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED AVEBURY ENTERPRISES LIMITED Nominated Secretary 2004-09-24 CURRENT 2002-02-05 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED SOBRIM LTD Nominated Secretary 2004-09-24 CURRENT 1999-09-20 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED HARTMEAD ASSOCIATES LIMITED Nominated Secretary 2004-09-24 CURRENT 1995-04-13 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED HEATHER CONSULTANTS LIMITED Nominated Secretary 2004-09-24 CURRENT 1999-01-25 Liquidation
LONDON SECRETARIES LIMITED CAPITEX IMPORT/EXPORT LIMITED Nominated Secretary 2004-09-24 CURRENT 1996-07-17 Active
LONDON SECRETARIES LIMITED PRODUCT AND LICENSING LIMITED Nominated Secretary 2004-06-07 CURRENT 2000-11-22 Dissolved 2014-07-08
LONDON SECRETARIES LIMITED POWERNET ENGINEERING LIMITED Nominated Secretary 2003-12-22 CURRENT 2003-12-22 Dissolved 2013-09-24
LONDON SECRETARIES LIMITED THE JERMYN ANTIQUES GALLERY LIMITED Nominated Secretary 2003-11-04 CURRENT 2003-11-04 Active
LONDON SECRETARIES LIMITED BENTINCK MANAGEMENT LIMITED Nominated Secretary 2003-05-07 CURRENT 1993-02-15 Dissolved 2017-07-04
LONDON SECRETARIES LIMITED GENERAL OPTICAL LIMITED Nominated Secretary 2003-03-18 CURRENT 2000-09-29 Dissolved 2015-01-13
LONDON SECRETARIES LIMITED WINDGLADE INVESTMENTS LIMITED Nominated Secretary 2002-10-15 CURRENT 1997-09-09 Dissolved 2015-06-02
LONDON SECRETARIES LIMITED EASTERN PETROCHEMICAL & STEEL SERVICES LIMITED Nominated Secretary 2002-10-15 CURRENT 1997-05-07 Dissolved 2016-02-02
LONDON SECRETARIES LIMITED ART STOCK COMPANY LIMITED Nominated Secretary 2002-10-15 CURRENT 1998-04-08 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED CONCRETECH ENGINEERING (INTERNATIONAL) LIMITED Nominated Secretary 2002-09-26 CURRENT 2002-09-24 Dissolved 2015-11-17
LONDON SECRETARIES LIMITED INTERNATIONAL DIAMOND DISTRIBUTION LIMITED Nominated Secretary 2001-12-13 CURRENT 2001-12-13 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED ECW EUROPEAN COMPANY WATCH WORLDWIDE DISTRIBUTION LIMITED Nominated Secretary 2001-11-13 CURRENT 2001-11-13 Dissolved 2016-07-05
LONDON SECRETARIES LIMITED LUXURY AND MECHANICAL WATCH DISTRIBUTION LIMITED Nominated Secretary 2001-10-03 CURRENT 2001-10-03 Dissolved 2016-07-05
LONDON SECRETARIES LIMITED GEMINI ENGINEERING SERVICES LIMITED Nominated Secretary 2001-08-06 CURRENT 2001-08-06 Dissolved 2016-07-05
LONDON SECRETARIES LIMITED I.E.C. INTERNATIONAL EXPORT CONSULTING LIMITED Nominated Secretary 2001-07-30 CURRENT 2001-07-30 Dissolved 2017-08-22
LONDON SECRETARIES LIMITED FIMCO LIMITED Nominated Secretary 2001-04-01 CURRENT 1997-02-13 Dissolved 2013-09-24
LONDON SECRETARIES LIMITED ASTEROSE LIMITED Nominated Secretary 2001-03-13 CURRENT 2001-03-13 Dissolved 2014-05-06
LONDON SECRETARIES LIMITED ROY EXPORT LIMITED Nominated Secretary 2001-02-16 CURRENT 2001-02-16 Dissolved 2015-03-24
LONDON SECRETARIES LIMITED CONSOLIDATED CONSULTANTS LIMITED Nominated Secretary 2001-01-11 CURRENT 2001-01-11 Liquidation
LONDON SECRETARIES LIMITED HALSTON INTERNATIONAL INVESTMENTS AND DEVELOPMENTS LIMITED Nominated Secretary 2001-01-02 CURRENT 1998-10-05 Dissolved 2014-02-18
LONDON SECRETARIES LIMITED WOODGATE INVESTMENTS LIMITED Nominated Secretary 2000-11-28 CURRENT 2000-11-28 Dissolved 2014-07-15
LONDON SECRETARIES LIMITED CHAMILA LIMITED Nominated Secretary 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-02-02
LONDON SECRETARIES LIMITED DANLEX TRADING LIMITED Nominated Secretary 2000-11-23 CURRENT 2000-08-31 Dissolved 2016-09-20
LONDON SECRETARIES LIMITED AVALON ENTERPRISES LIMITED Nominated Secretary 2000-11-21 CURRENT 2000-11-21 Dissolved 2016-12-06
LONDON SECRETARIES LIMITED DRAX PROPERTIES LIMITED Nominated Secretary 2000-11-08 CURRENT 2000-04-26 Active
LONDON SECRETARIES LIMITED CADWAL LIMITED Nominated Secretary 2000-11-07 CURRENT 1987-10-01 Liquidation
LONDON SECRETARIES LIMITED DURELL CONSULTANTS LIMITED Nominated Secretary 2000-10-12 CURRENT 2000-04-26 Active
LONDON SECRETARIES LIMITED SARTFELL LIMITED Nominated Secretary 2000-09-28 CURRENT 2000-09-19 Dissolved 2017-07-04
LONDON SECRETARIES LIMITED FINNIGEN LIMITED Nominated Secretary 2000-09-28 CURRENT 2000-09-25 Active
LONDON SECRETARIES LIMITED KALLOW LIMITED Nominated Secretary 2000-09-28 CURRENT 2000-09-19 Active
LONDON SECRETARIES LIMITED ANNAN LIMITED Nominated Secretary 2000-09-28 CURRENT 2000-09-27 Active
LONDON SECRETARIES LIMITED STARWAY LIMITED Nominated Secretary 2000-08-11 CURRENT 2000-08-10 Dissolved 2017-07-04
LONDON SECRETARIES LIMITED BLUEWALL LIMITED Nominated Secretary 2000-08-11 CURRENT 2000-08-10 Active
LONDON SECRETARIES LIMITED PETERSAND HIDE AND SKIN TRADING LIMITED Nominated Secretary 2000-05-26 CURRENT 2000-05-26 Dissolved 2013-11-05
LONDON SECRETARIES LIMITED DYNA MANAGEMENT LIMITED Nominated Secretary 2000-05-09 CURRENT 2000-05-09 Dissolved 2017-02-07
LONDON SECRETARIES LIMITED VSA EUROPE LTD Nominated Secretary 2000-04-14 CURRENT 2000-04-14 Dissolved 2016-10-04
LONDON SECRETARIES LIMITED BUXOM LIMITED Nominated Secretary 1999-09-20 CURRENT 1999-09-06 Dissolved 2014-03-04
LONDON SECRETARIES LIMITED LOGICLINK VENTURES LIMITED Nominated Secretary 1999-09-01 CURRENT 1999-09-01 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED ANGUS CONSULTANTS LIMITED Nominated Secretary 1999-08-31 CURRENT 1999-07-26 Dissolved 2016-01-12
LONDON SECRETARIES LIMITED ARPEC TRADING LIMITED Nominated Secretary 1999-08-16 CURRENT 1999-08-16 Dissolved 2015-12-29
LONDON SECRETARIES LIMITED TETECMA LIMITED Nominated Secretary 1999-07-13 CURRENT 1999-07-13 Dissolved 2015-11-24
LONDON SECRETARIES LIMITED KINGSNORTH INTERNATIONAL LIMITED Nominated Secretary 1999-06-29 CURRENT 1999-06-29 Active
LONDON SECRETARIES LIMITED COMAGRO TRADING LIMITED Nominated Secretary 1999-06-09 CURRENT 1999-06-09 Dissolved 2016-02-02
LONDON SECRETARIES LIMITED SAFE BARRIER INTERNATIONAL LIMITED Nominated Secretary 1999-05-18 CURRENT 1999-05-18 Dissolved 2017-08-22
LONDON SECRETARIES LIMITED ALLIED GENERAL TRADING LIMITED Nominated Secretary 1999-04-08 CURRENT 1999-04-08 Dissolved 2013-09-24
LONDON SECRETARIES LIMITED AUTO INVESTMENTS LIMITED Nominated Secretary 1999-02-08 CURRENT 1999-01-25 Dissolved 2014-01-07
LONDON SECRETARIES LIMITED HULE LIMITED Nominated Secretary 1999-02-08 CURRENT 1999-01-22 Dissolved 2015-03-24
LONDON SECRETARIES LIMITED PHARMA MEDICAL LIMITED Nominated Secretary 1998-07-07 CURRENT 1998-07-07 Dissolved 2017-01-31
LONDON SECRETARIES LIMITED BLUECOM TECHNOLOGY LIMITED Nominated Secretary 1998-06-01 CURRENT 1998-04-17 Dissolved 2016-12-06
LONDON SECRETARIES LIMITED FOURTUNE CONSULTANTS LIMITED Nominated Secretary 1998-06-01 CURRENT 1998-04-08 Dissolved 2016-10-18
LONDON SECRETARIES LIMITED ZION VENTURES LIMITED Nominated Secretary 1998-06-01 CURRENT 1996-09-11 Active
LONDON SECRETARIES LIMITED GARNEX INVESTMENTS LIMITED Nominated Secretary 1998-06-01 CURRENT 1996-02-21 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED CAROLIAN PROPERTIES INVESTMENT LIMITED Nominated Secretary 1997-12-27 CURRENT 1987-12-23 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED TARGETPLAN LIMITED Nominated Secretary 1997-12-05 CURRENT 1997-11-27 Dissolved 2016-03-01
LONDON SECRETARIES LIMITED WOOLBRIDGE ASSOCIATES LIMITED Nominated Secretary 1997-10-06 CURRENT 1997-06-24 Active
LONDON SECRETARIES LIMITED FARMATRON LIMITED Nominated Secretary 1997-08-27 CURRENT 1997-08-20 Active - Proposal to Strike off
LONDON SECRETARIES LIMITED SERTEX INVESTMENTS LIMITED Nominated Secretary 1997-08-17 CURRENT 1997-07-24 Dissolved 2014-03-04
LONDON SECRETARIES LIMITED CROSSCOURT TRADING LIMITED Nominated Secretary 1997-06-10 CURRENT 1997-03-14 Active
LONDON SECRETARIES LIMITED GALEBRIDGE PROPERTIES LIMITED Nominated Secretary 1997-06-10 CURRENT 1997-01-13 Active
LONDON SECRETARIES LIMITED NEWRISE INVESTMENTS LIMITED Nominated Secretary 1997-05-01 CURRENT 1997-04-21 Dissolved 2016-04-05
LONDON SECRETARIES LIMITED GOLDSILVER ASSOCIATES LIMITED Nominated Secretary 1996-05-20 CURRENT 1996-05-20 Active
GUSTAAF FRANCISCUS JOSEPH BAKKER HOTEL 123 LIMITED Director 2017-06-04 CURRENT 1998-07-22 Active
GUSTAAF FRANCISCUS JOSEPH BAKKER MALMAISON (ABERDEEN) LIMITED Director 2017-06-04 CURRENT 1990-08-13 Active
GUSTAAF FRANCISCUS JOSEPH BAKKER MWB MALMAISON BRAND LIMITED Director 2017-06-04 CURRENT 1996-06-11 Active
GUSTAAF FRANCISCUS JOSEPH BAKKER MHDV HOLDINGS (UK) LIMITED Director 2015-06-17 CURRENT 2012-11-29 Active
KHONG SHOONG CHIA FRASERS (CENTRAL HOUSE) LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PENG SUM CHOE NEW LIGHT HOTELS LIMITED Director 2015-12-08 CURRENT 2007-08-20 Active
PENG SUM CHOE MHDV HOLDINGS (UK) LIMITED Director 2015-06-17 CURRENT 2012-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12APPOINTMENT TERMINATED, DIRECTOR KHONG SHOONG CHIA
2023-10-02Termination of appointment of London Secretaries Limited on 2023-09-30
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD United Kingdom
2023-10-02APPOINTMENT TERMINATED, DIRECTOR GUSTAAF FRANCISCUS JOSEPH BAKKER
2023-10-02DIRECTOR APPOINTED MISS CHIN FEN EU
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom
2023-06-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED MRS REBECCA HOLLANTS VAN LOOCKE
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-30AP01DIRECTOR APPOINTED MR BOON KIONG CHAN
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MEEI FOON FOO
2020-09-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TANG YEW KUEN
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TANG YEW KUEN
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-10AP01DIRECTOR APPOINTED MS MEEI FOON FOO
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PENG SUM CHOE
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-12-05AAMDAmended full accounts made up to 2016-09-30
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 4660100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYUNYING WANNA SIRIVADHANABHAKDI
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAROEN SIRIVADHANABHAKDI
2017-06-23AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM SUITE 105, VIGLEN HOUSE ALPERTON LANE WEMBLEY HA0 1HD UNITED KINGDOM
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 5 BOURLET CLOSE LONDON W1W 7BL
2017-01-10AP01DIRECTOR APPOINTED MR ALAN TANG YEW KUEN
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PIYA TRERUANGRACHADA
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 4660100
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHIA KHONG SHOONG / 14/07/2014
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHOE PENG SUM / 14/07/2014
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 4660100
2015-09-28AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-26AAMDAmended full accounts made up to 2014-09-30
2015-05-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-08-11
2014-09-25ANNOTATIONClarification
2014-08-13AA01Current accounting period shortened from 31/12/14 TO 30/09/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 4660100
2014-08-11AR0111/08/14 ANNUAL RETURN FULL LIST
2014-07-18RES13LIMIT ON SHARE CAPITAL REVOKED 04/06/2014
2014-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-17RES01ALTER ARTICLES 01/06/2014
2014-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14AP01DIRECTOR APPOINTED MR CHOE PENG SUM
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIYA TRERUANGRACHADA / 14/07/2014
2014-07-14AP01DIRECTOR APPOINTED MR CHIA KHONG SHOONG
2014-07-14AP01DIRECTOR APPOINTED MR PIYA TRERUANGRACHADA
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROSSER
2014-06-16SH0105/06/14 STATEMENT OF CAPITAL GBP 4660100
2014-06-16SH0104/06/14 STATEMENT OF CAPITAL GBP 100
2014-05-30AP01DIRECTOR APPOINTED MR GUSTAAF FRANCISCUS JOSEPH BAKKER
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOBSON
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0111/08/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCCARTHY DOBSON / 11/08/2013
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0111/08/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AR0111/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN WEGG PROSSER / 11/08/2011
2011-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MCCARTHY DOBSON
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JACOBS
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0111/08/10 FULL LIST
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 11/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN WEGG PROSSER / 11/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JACOBS / 11/08/2010
2010-07-07RES15CHANGE OF NAME 02/07/2010
2010-07-07CERTNMCOMPANY NAME CHANGED ADELPHI MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/07/10
2010-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-11-10363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-13363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26288aNEW DIRECTOR APPOINTED
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-29363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-26288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
2005-08-23363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-26363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-10-11244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-09ELRESS386 DISP APP AUDS 03/10/02
2002-10-09ELRESS80A AUTH TO ALLOT SEC 03/10/02
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31288cSECRETARY'S PARTICULARS CHANGED
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-23363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 27 HANSON STREET, LONDON, W1W 6TR
2000-10-18244DELIVERY EXT'D 3 MTH 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P I HOTEL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P I HOTEL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P I HOTEL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of P I HOTEL MANAGEMENT LIMITED registering or being granted any patents
Domain Names

P I HOTEL MANAGEMENT LIMITED owns 3 domain names.

lordcromwellhotel.co.uk   thecromwell.co.uk   thecromwellhotel.co.uk  

Trademarks
We have not found any records of P I HOTEL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P I HOTEL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as P I HOTEL MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where P I HOTEL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P I HOTEL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P I HOTEL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.