ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PL Hotel Limited

PL Hotel Limited is an active company incorporated on 25 August 2004 with the registered office located in London, Greater London. PL Hotel Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05214268
Private limited company
Age
21 years
Incorporated 25 August 2004
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 28 November 2025 (1 month ago)
Next confirmation dated 28 November 2026
Due by 12 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Connect House
133-137 Alexandra Road
London
SW19 7JY
England
Address changed on 3 Apr 2024 (1 year 9 months ago)
Previous address was 8 Sackville Street London W1S 3DG England
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1969
Director • British • Lives in Jersey • Born in Aug 1967
Director • British • Lives in England • Born in Sep 1957
Director • British • Lives in Jersey • Born in Dec 1979
Director • British • Lives in England • Born in May 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
INN On The Park (London) Limited
Robin Baird, Wendy Jane Patterson, and 2 more are mutual people.
Active
Poles Limited
Robin Baird, Wendy Jane Patterson, and 2 more are mutual people.
Active
Lapsent Limited
Robin Baird, Wendy Jane Patterson, and 2 more are mutual people.
Active
Gregory Park Holding Limited
Robin Baird, Wendy Jane Patterson, and 2 more are mutual people.
Active
Chalky Lane Limited
Nevine Nabil Al-Manni, Robin Baird, and 2 more are mutual people.
Active
Caballo Limited
Nevine Nabil Al-Manni, Robin Baird, and 2 more are mutual people.
Active
Fshny (UK) Limited
Nevine Nabil Al-Manni, Robin Baird, and 2 more are mutual people.
Active
INN On BW (UK) Limited
Nevine Nabil Al-Manni, Robin Baird, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.91M
Increased by £408K (+5%)
Turnover
£21.32M
Decreased by £1.41M (-6%)
Employees
Unreported
Same as previous period
Total Assets
£190.18M
Decreased by £1.97M (-1%)
Total Liabilities
-£119.13M
Decreased by £2.44M (-2%)
Net Assets
£71.05M
Increased by £470K (+1%)
Debt Ratio (%)
63%
Decreased by 0.63% (-1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Nov 2025
Mrs Nevine Nabil Al-Manni Details Changed
4 Months Ago on 25 Aug 2025
Full Accounts Submitted
6 Months Ago on 25 Jun 2025
Confirmation Submitted
1 Year Ago on 9 Dec 2024
Mrs Nevine Nabil Al-Manni Details Changed
1 Year 4 Months Ago on 23 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 11 Jul 2024
Mrs Nevine Nabil Al-Manni Details Changed
1 Year 7 Months Ago on 24 May 2024
Mrs Wendy Jane Patterson Appointed
1 Year 9 Months Ago on 1 Apr 2024
Bruno Chibuzo Obasi Resigned
1 Year 9 Months Ago on 31 Mar 2024
Neil David Townson Resigned
1 Year 9 Months Ago on 31 Mar 2024
Get Credit Report
Discover PL Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 November 2025 with no updates
Submitted on 28 Nov 2025
Director's details changed for Mrs Nevine Nabil Al-Manni on 25 August 2025
Submitted on 5 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 9 Dec 2024
Director's details changed for Mrs Nevine Nabil Al-Manni on 23 August 2024
Submitted on 3 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 11 Jul 2024
Director's details changed for Mrs Nevine Nabil Al-Manni on 24 May 2024
Submitted on 30 May 2024
Registered office address changed from 8 Sackville Street London W1S 3DG England to Connect House 133-137 Alexandra Road London SW19 7JY on 3 April 2024
Submitted on 3 Apr 2024
Termination of appointment of Bruno Chibuzo Obasi as a director on 31 March 2024
Submitted on 3 Apr 2024
Appointment of Mr Gavin Frederick Mark Stebbing as a director on 1 April 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year