ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aparthotel Kensington Limited

Aparthotel Kensington Limited is an active company incorporated on 7 March 2006 with the registered office located in Bristol, Bristol. Aparthotel Kensington Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05733270
Private limited company
Age
19 years
Incorporated 7 March 2006
Size
Unreported
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (5 months remaining)
Last change occurred 5 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 (11 months remaining)
Address
6th Floor Embassy House Queens Avenue
Clifton
Bristol
BS8 1SB
England
Address changed on 11 Mar 2025 (7 months ago)
Previous address was
Telephone
02074813410
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Senior Vice President • American • Lives in UK • Born in Oct 1988
Director • British • Lives in UK • Born in Aug 1972
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1982
Director • Italian • Lives in UK • Born in Aug 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spens House Limited
Daniel Robin James Carre-Bishop, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Edyn Limited
Daniel Robin James Carre-Bishop, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Saco Group Holdings Limited
Daniel Robin James Carre-Bishop, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Aparthotel Cannon Street Limited
Daniel Robin James Carre-Bishop, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Hotel Cambridge Limited
Daniel Robin James Carre-Bishop, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Aparthotel Holdings Limited
Daniel Robin James Carre-Bishop, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Edyn Development Studio Limited
Daniel Robin James Carre-Bishop, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Aparthotel Investments Limited
Daniel Robin James Carre-Bishop, CSC CLS (UK) Limited, and 3 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
£1.46M
Increased by £1.08M (+283%)
Turnover
£2.75M
Increased by £1.83M (+200%)
Employees
Unreported
Same as previous period
Total Assets
£79.99M
Increased by £3K (0%)
Total Liabilities
-£56.43M
Increased by £2.34M (+4%)
Net Assets
£23.57M
Decreased by £2.33M (-9%)
Debt Ratio (%)
71%
Increased by 2.92% (+4%)
Latest Activity
Daniel Robin James Carre-Bishop Resigned
1 Month Ago on 30 Sep 2025
Mr. Alastair Bernhard Thomann Appointed
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
1 Month Ago on 12 Sep 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
New Charge Registered
3 Months Ago on 10 Jul 2025
New Charge Registered
3 Months Ago on 10 Jul 2025
New Charge Registered
3 Months Ago on 10 Jul 2025
Confirmation Submitted
7 Months Ago on 21 Mar 2025
Registers Moved To Inspection Address
7 Months Ago on 11 Mar 2025
Inspection Address Changed
7 Months Ago on 11 Mar 2025
Get Credit Report
Discover Aparthotel Kensington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr. Alastair Bernhard Thomann as a director on 30 September 2025
Submitted on 6 Oct 2025
Termination of appointment of Daniel Robin James Carre-Bishop as a director on 30 September 2025
Submitted on 6 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Registration of charge 057332700007, created on 10 July 2025
Submitted on 24 Jul 2025
Registration of charge 057332700006, created on 10 July 2025
Submitted on 24 Jul 2025
Registration of charge 057332700005, created on 10 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 21 Mar 2025
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
Submitted on 11 Mar 2025
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
Submitted on 11 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year