Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The St David's Hotel Cardiff Limited
The St David's Hotel Cardiff Limited is an active company incorporated on 6 January 1997 with the registered office located in Chester, Cheshire. The St David's Hotel Cardiff Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 9 months ago
Company No
03299012
Private limited company
Age
29 years
Incorporated
6 January 1997
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated
9 April 2025
(9 months ago)
Next confirmation dated
9 April 2026
Due by
23 April 2026
(3 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about The St David's Hotel Cardiff Limited
Contact
Update Details
Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
United Kingdom
Address changed on
3 Jul 2023
(2 years 6 months ago)
Previous address was
C/O Kpmg Llp One St. Peters Square Manchester M2 3AE England
Companies in CH1 3EQ
Telephone
02920454045
Email
Available in Endole App
Website
Ihg.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Patrick Bour
Director • French • Lives in France • Born in Jun 1978
Sophie Gautier
Director • Head Of Asset Management • French • Lives in France • Born in Oct 1977
Rocky Covivio Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oxford Thames Limited
Sophie Gautier is a mutual person.
Active
Oxford Spires Hotel Limited
Sophie Gautier is a mutual person.
Active
Lagonda Leeds Propco Limited
Sophie Gautier is a mutual person.
Active
Lagonda Palace Propco Limited
Sophie Gautier is a mutual person.
Active
Lagonda York Propco Limited
Sophie Gautier is a mutual person.
Active
Lagonda Russell Propco Limited
Sophie Gautier is a mutual person.
Active
George Hotel Investments Limited
Sophie Gautier is a mutual person.
Active
Wotton House Properties Limited
Sophie Gautier is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£10K
Increased by £2K (+25%)
Turnover
£1.79M
Increased by £1K (0%)
Employees
Unreported
Same as previous period
Total Assets
£25.08M
Increased by £1.2M (+5%)
Total Liabilities
-£10.49M
Decreased by £520K (-5%)
Net Assets
£14.59M
Increased by £1.72M (+13%)
Debt Ratio (%)
42%
Decreased by 4.27% (-9%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
17 Days Ago on 23 Dec 2025
New Charge Registered
21 Days Ago on 19 Dec 2025
Small Accounts Submitted
3 Months Ago on 6 Oct 2025
Small Accounts Submitted
8 Months Ago on 15 Apr 2025
Confirmation Submitted
9 Months Ago on 10 Apr 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 9 Apr 2025
Compulsory Gazette Notice
10 Months Ago on 4 Mar 2025
Mr Patrick Bour Details Changed
1 Year 7 Months Ago on 22 May 2024
Sophie Gautier Details Changed
1 Year 7 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Apr 2024
Get Alerts
Get Credit Report
Discover The St David's Hotel Cardiff Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 032990120011, created on 19 December 2025
Submitted on 6 Jan 2026
Satisfaction of charge 032990120009 in full
Submitted on 23 Dec 2025
Accounts for a small company made up to 31 December 2024
Submitted on 6 Oct 2025
Accounts for a small company made up to 31 December 2023
Submitted on 15 Apr 2025
Confirmation statement made on 9 April 2025 with no updates
Submitted on 10 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 9 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Director's details changed for Mr Patrick Bour on 22 May 2024
Submitted on 5 Jun 2024
Director's details changed for Sophie Gautier on 22 May 2024
Submitted on 5 Jun 2024
Confirmation statement made on 9 April 2024 with updates
Submitted on 9 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs