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

SOUTH BANK HOTEL MANAGEMENT COMPANY LIMITED

PARK PLAZA COUNTY HALL HOTEL, 1 ADDINGTON STREET, LONDON, SE1 7RY,
Company Registration Number
05014155
Private Limited Company
Active

Company Overview

About South Bank Hotel Management Company Ltd
SOUTH BANK HOTEL MANAGEMENT COMPANY LIMITED was founded on 2004-01-13 and has its registered office in London. The organisation's status is listed as "Active". South Bank Hotel Management Company Limited is a Private Limited Company registered in ENGLAND 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
SOUTH BANK HOTEL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PARK PLAZA COUNTY HALL HOTEL
1 ADDINGTON STREET
LONDON
SE1 7RY
Other companies in IG10
 
Previous Names
BRIDGEGUIDE LIMITED24/01/2005
Filing Information
Company Number 05014155
Company ID Number 05014155
Date formed 2004-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918263024  
Last Datalog update: 2024-02-05 09:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH BANK HOTEL MANAGEMENT COMPANY 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 SOUTH BANK HOTEL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN NICHOLAS ALLAN DUGGAN
Director 2017-11-20
GULAMABBAS HASSANALI LAKHA
Director 2017-11-20
DEREK JOSEPH MARLEY
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA EBBON
Director 2017-07-20 2017-11-20
CHEN CARLOS MORAVSKY
Director 2017-07-20 2017-11-20
ALLAN WILLIAM PORTER
Company Secretary 2011-01-25 2017-07-20
CHRISTOPHER JOHN DUFFY
Director 2015-03-27 2017-07-20
NICHOLAS GEORGE TUCKER BROWN
Director 2015-03-27 2017-07-20
STEPHEN STUART SOLOMON CONWAY
Director 2004-02-24 2015-03-27
GEORGE DAVID ANGUS
Company Secretary 2004-02-24 2011-01-25
SDG SECRETARIES LIMITED
Nominated Secretary 2004-01-13 2004-02-24
SDG REGISTRARS LIMITED
Nominated Director 2004-01-13 2004-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN NICHOLAS ALLAN DUGGAN PARK PLAZA COUNTY HALL LONDON LIMITED Director 2018-07-23 CURRENT 2007-02-06 Active
GULAMABBAS HASSANALI LAKHA PARK PLAZA COUNTY HALL LONDON LIMITED Director 2018-07-23 CURRENT 2007-02-06 Active
GULAMABBAS HASSANALI LAKHA VICTORIA PARK STUDIOS (MANAGEMENT) COMPANY LTD Director 2016-08-19 CURRENT 2016-08-19 Active
DEREK JOSEPH MARLEY BERKELEY LODGE MANAGEMENT COMPANY LIMITED Director 2015-11-01 CURRENT 2011-08-30 Active
DEREK JOSEPH MARLEY EMC SYSTEMS LTD Director 2007-04-05 CURRENT 2007-02-12 Active
DEREK JOSEPH MARLEY NO. 51 ST. GEORGE'S ROAD MANAGEMENT LIMITED Director 2006-09-22 CURRENT 1987-09-18 Active
DEREK JOSEPH MARLEY WEB TELEVISION LIMITED Director 2000-02-16 CURRENT 2000-02-16 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
2024-01-29CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-03Amended full accounts made up to 2020-12-31
2022-02-03Amended full accounts made up to 2020-12-31
2022-02-03AAMDAmended full accounts made up to 2020-12-31
2022-02-02CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07RP04CS01
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Bdo Llp 55 Baker Street London W1U 7EU United Kingdom
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-01-07AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-05-19DISS40Compulsory strike-off action has been discontinued
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Park Plaza County Hall 1 Addington Street Lambeth London SE1 7RY United Kingdom
2017-11-27AP01DIRECTOR APPOINTED MR GULAMABBAS HASSANALI LAKHA
2017-11-27AP01DIRECTOR APPOINTED MR CHRISTIAN NICHOLAS ALLAN DUGGAN
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHEN MORAVSKY
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA EBBON
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY
2017-08-30AP01DIRECTOR APPOINTED MR CHEN CARLOS MORAVSKY
2017-08-30AP01DIRECTOR APPOINTED VICTORIA EBBON
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUCKER BROWN
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
2017-08-30TM02Termination of appointment of Allan William Porter on 2017-07-20
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 399
2017-06-02SH0101/06/17 STATEMENT OF CAPITAL GBP 399
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 398
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-04AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-29AP01DIRECTOR APPOINTED MR DEREK MARLEY
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STUART SOLOMON CONWAY
2015-03-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUFFY
2015-03-30AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE TUCKER BROWN
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 398
2015-02-13AR0113/01/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0113/01/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-16AR0113/01/13 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 12/01/2013
2013-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-25AR0113/01/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-16AP03SECRETARY APPOINTED MR ALLAN WILLIAM PORTER
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS
2011-02-01AR0113/01/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-25AR0113/01/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2009-02-11363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-04363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-15363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-08363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2005-02-05363aRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-24CERTNMCOMPANY NAME CHANGED BRIDGEGUIDE LIMITED CERTIFICATE ISSUED ON 24/01/05
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-07225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/03/04
2004-04-0788(2)RAD 24/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-22288bSECRETARY RESIGNED
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-22288bDIRECTOR RESIGNED
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 120 EAST ROAD LONDON N1 6AA
2004-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SOUTH BANK HOTEL MANAGEMENT COMPANY 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 SOUTH BANK HOTEL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH BANK HOTEL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

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 SOUTH BANK HOTEL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH BANK HOTEL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of SOUTH BANK HOTEL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH BANK HOTEL MANAGEMENT COMPANY 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 SOUTH BANK HOTEL MANAGEMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH BANK HOTEL MANAGEMENT COMPANY 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 SOUTH BANK HOTEL MANAGEMENT COMPANY 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 SOUTH BANK HOTEL MANAGEMENT COMPANY 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.