ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CG Hotel Holding Limited

CG Hotel Holding Limited is a dormant company incorporated on 21 March 2006 with the registered office located in London, Greater London. CG Hotel Holding Limited was registered 19 years ago.
Status
Dormant
Dormant since 1 year 1 month ago
Company No
05750823
Private limited company
Age
19 years
Incorporated 21 March 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (10 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 29 December 2025
Due by 29 September 2026 (8 months remaining)
Contact
Address
8th Floor, South Block
55 Baker Street
London
W1U 8EW
United Kingdom
Address changed on 28 Feb 2023 (2 years 11 months ago)
Previous address was Chewton Glen Hotel New Milton Hampshire BH25 6QS
Telephone
01425275341
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1961
Director • British • Lives in Monaco • Born in May 1962
Secretary
London And Regional Group Hotel Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chewton Glen Hotels Limited
Ian Malcolm Livingstone and Desmond Louis Mildmay Taljaard are mutual people.
Active
London Portman Hotel Limited
Desmond Louis Mildmay Taljaard and Ian Malcolm Livingstone are mutual people.
Active
LR Advertising Hoarding Limited
Desmond Louis Mildmay Taljaard and Ian Malcolm Livingstone are mutual people.
Active
LR Swiss Cottage Limited
Desmond Louis Mildmay Taljaard and Ian Malcolm Livingstone are mutual people.
Active
London And Regional Properties Limited
Desmond Louis Mildmay Taljaard and Ian Malcolm Livingstone are mutual people.
Active
Servefix Limited
Desmond Louis Mildmay Taljaard and Ian Malcolm Livingstone are mutual people.
Active
LR Newbury Limited
Desmond Louis Mildmay Taljaard and Ian Malcolm Livingstone are mutual people.
Active
Strand Palace Hotel & Restaurants Limited
Desmond Louis Mildmay Taljaard and Ian Malcolm Livingstone are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£1
Increased by £1 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Increased by £1 (%)
Debt Ratio (%)
0%
Latest Activity
Dormant Accounts Submitted
3 Months Ago on 22 Oct 2025
Accounting Period Shortened
4 Months Ago on 26 Sep 2025
Richard John Livingstone Resigned
5 Months Ago on 6 Aug 2025
Mr Ian Malcolm Livingstone Details Changed
6 Months Ago on 1 Jul 2025
Charge Satisfied
7 Months Ago on 10 Jun 2025
Charge Satisfied
7 Months Ago on 10 Jun 2025
Confirmation Submitted
9 Months Ago on 1 Apr 2025
Mr Ian Malcolm Livingstone Details Changed
10 Months Ago on 31 Mar 2025
Mr Richard John Livingstone Details Changed
1 Year Ago on 22 Jan 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 6 Dec 2024
Get Credit Report
Discover CG Hotel Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 22 Oct 2025
Previous accounting period shortened from 30 December 2024 to 29 December 2024
Submitted on 26 Sep 2025
Termination of appointment of Richard John Livingstone as a director on 6 August 2025
Submitted on 8 Aug 2025
Director's details changed for Mr Ian Malcolm Livingstone on 1 July 2025
Submitted on 3 Jul 2025
Satisfaction of charge 057508230004 in full
Submitted on 10 Jun 2025
Satisfaction of charge 057508230003 in full
Submitted on 10 Jun 2025
Director's details changed for Mr Richard John Livingstone on 22 January 2025
Submitted on 28 Apr 2025
Director's details changed for Mr Ian Malcolm Livingstone on 31 March 2025
Submitted on 25 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 1 Apr 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year