ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingsway Hall Hotel Limited

Kingsway Hall Hotel Limited is an active company incorporated on 10 September 2001 with the registered office located in London, City of London. Kingsway Hall Hotel Limited was registered 24 years ago.
Status
Active
Active since 20 years ago
Company No
04284167
Private limited company
Age
24 years
Incorporated 10 September 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2025 (9 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Alter Domus (Uk) Limited 10th Floor
30 St. Mary Axe
London
EC3A 8BF
Address changed on 13 Jan 2025 (9 months ago)
Previous address was C/O Alter Domus (Uk) Limited 30 Saint Mary Axe (the Gherkin) London EC3A 8BF United Kingdom
Telephone
02073090909
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director At Alter Domus (UK) Limited • British • Lives in UK • Born in Jun 1981
Director • Fund Management • British • Lives in England • Born in Jul 1975
Director • British • Lives in UK • Born in Oct 1981
Director • Manager • Italian • Lives in UK • Born in Jan 1972
Director • Lives in England • Born in May 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kailas Hotel Vandon House Incomeco Ltd
Lawrence Neil Penfold, Alter Domus (UK) Limited, and 4 more are mutual people.
Active
Kailas Hotel Vandon House GPCO Limited
Lawrence Neil Penfold, Alter Domus (UK) Limited, and 4 more are mutual people.
Active
Kailas Hotel Vandon House Nominee Ltd
Lawrence Neil Penfold, Alter Domus (UK) Limited, and 4 more are mutual people.
Active
Shiva Hotels Vandon House Limited
Lawrence Neil Penfold, Alter Domus (UK) Limited, and 4 more are mutual people.
Active
Kingsway Mezz Co Limited
Lawrence Neil Penfold, Alter Domus (UK) Limited, and 4 more are mutual people.
Active
Kingsway Senior Hold Co Limited
Lawrence Neil Penfold, Alter Domus (UK) Limited, and 4 more are mutual people.
Active
Kingsway Asset Co Limited
Lawrence Neil Penfold, Alter Domus (UK) Limited, and 4 more are mutual people.
Active
Shiva Kingsway Limited
Lawrence Neil Penfold, Alter Domus (UK) Limited, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £58.34M (-100%)
Total Liabilities
£0
Decreased by £3K (-100%)
Net Assets
£0
Decreased by £58.33M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Mr Lawrence Neil Penfold Appointed
1 Month Ago on 1 Sep 2025
Charge Satisfied
1 Month Ago on 27 Aug 2025
Charge Satisfied
1 Month Ago on 27 Aug 2025
Kingsway Mezz Co Limited (PSC) Appointed
2 Months Ago on 22 Aug 2025
Kingsway Asset Co Limited (PSC) Resigned
2 Months Ago on 22 Aug 2025
Full Accounts Submitted
4 Months Ago on 6 Jun 2025
Richard James Strachan Resigned
5 Months Ago on 12 May 2025
Confirmation Submitted
9 Months Ago on 16 Jan 2025
Registered Address Changed
9 Months Ago on 13 Jan 2025
Inspection Address Changed
9 Months Ago on 8 Jan 2025
Get Credit Report
Discover Kingsway Hall Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Kingsway Asset Co Limited as a person with significant control on 22 August 2025
Submitted on 25 Sep 2025
Notification of Kingsway Mezz Co Limited as a person with significant control on 22 August 2025
Submitted on 25 Sep 2025
Appointment of Mr Lawrence Neil Penfold as a director on 1 September 2025
Submitted on 9 Sep 2025
Satisfaction of charge 042841670010 in full
Submitted on 27 Aug 2025
Satisfaction of charge 042841670011 in full
Submitted on 27 Aug 2025
Full accounts made up to 31 March 2024
Submitted on 6 Jun 2025
Termination of appointment of Richard James Strachan as a director on 12 May 2025
Submitted on 19 May 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 16 Jan 2025
Registered office address changed from C/O Alter Domus (Uk) Limited 30 Saint Mary Axe (the Gherkin) London EC3A 8BF United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st. Mary Axe London EC3A 8BF on 13 January 2025
Submitted on 13 Jan 2025
Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to C/O Alter Domus (Uk) Limited 30 st Mary Axe 10th Floor London EC3A 8BF
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year