ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SM Plymouth Hotel Limited

SM Plymouth Hotel Limited is an active company incorporated on 28 July 2005 with the registered office located in London, Greater London. SM Plymouth Hotel Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05521374
Private limited company
Age
20 years
Incorporated 28 July 2005
Size
Unreported
Confirmation
Submitted
Dated 31 March 2025 (6 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
One
Curzon Street
London
W1J 5HB
United Kingdom
Address changed on 7 Mar 2024 (1 year 7 months ago)
Previous address was , 8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in UK • Born in Jun 1961
Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in England • Born in Jan 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thomas Rivers Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Lxi Cornbow Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Sir Hospitals Propco Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Sir Hospital Holdings Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Charcoal Midco 2 Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Sir Theme Park Subholdco Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Sir Lisson Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Lxi Sir Holdco Limited
Valentine Tristram Beresford, Andrew Marc Jones, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£5K
Decreased by £5K (-50%)
Turnover
£1.97M
Decreased by £175K (-8%)
Employees
Unreported
Same as previous period
Total Assets
£19.12M
Decreased by £9.2M (-32%)
Total Liabilities
£0
Decreased by £1.16M (-100%)
Net Assets
£19.12M
Decreased by £8.04M (-30%)
Debt Ratio (%)
0%
Decreased by 4.09% (-100%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 18 Sep 2025
Charge Satisfied
3 Months Ago on 11 Jul 2025
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Londonmetric Property Plc (PSC) Resigned
1 Year 1 Month Ago on 17 Sep 2024
Lxi Property Holdings 3 Limited (PSC) Appointed
1 Year 1 Month Ago on 17 Sep 2024
Small Accounts Submitted
1 Year 2 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 Apr 2024
Lxi Property Holdings 3 Limited (PSC) Resigned
1 Year 7 Months Ago on 5 Mar 2024
Londonmetric Property Plc (PSC) Appointed
1 Year 7 Months Ago on 5 Mar 2024
Mr Martin Francis Mcgann Appointed
1 Year 7 Months Ago on 5 Mar 2024
Get Credit Report
Discover SM Plymouth Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 18 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 18 Sep 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 18 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 18 Sep 2025
Resolutions
Submitted on 29 Jul 2025
Statement by Directors
Submitted on 29 Jul 2025
Solvency Statement dated 11/07/25
Submitted on 29 Jul 2025
Statement of capital on 29 July 2025
Submitted on 29 Jul 2025
Satisfaction of charge 055213740014 in full
Submitted on 11 Jul 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year