ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Luxury Hotel Management Ltd

Luxury Hotel Management Ltd is an active company incorporated on 11 October 2010 with the registered office located in London, Greater London. Luxury Hotel Management Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07402926
Private limited company
Age
15 years
Incorporated 11 October 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 October 2024 (1 year ago)
Next confirmation dated 11 October 2025
Was due on 25 October 2025 (5 days ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor, 95 Chancery Lane
London
WC2A 1DT
England
Address changed on 20 Apr 2024 (1 year 6 months ago)
Previous address was Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1959
Director • British • Lives in England • Born in Jan 1950
Director • British • Lives in England • Born in Sep 1972
Director • Finance Director • British • Lives in England • Born in Feb 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingfisher Resorts Meudon Limited
Kin Company Secretarial Limited, Adrian Paul Burley, and 2 more are mutual people.
Active
LHM Luxury Hotel Management Limited
Kin Company Secretarial Limited, Adrian Paul Burley, and 2 more are mutual people.
Active
Hotel Polurrian (TSP Operations) Limited
Nigel Peter Chapman, Anthony James Brewis Nares, and 1 more are mutual people.
Active
LRM St Ives Limited
Nigel Peter Chapman, Anthony James Brewis Nares, and 1 more are mutual people.
Active
Kingfisher Resorts Studland Limited
Nigel Peter Chapman, Anthony James Brewis Nares, and 1 more are mutual people.
Active
LRMSH Limited
Nigel Peter Chapman, Anthony James Brewis Nares, and 1 more are mutual people.
Active
Hotelfinance Ltd
Kin Company Secretarial Limited, Nigel Peter Chapman, and 1 more are mutual people.
Active
Knoll House Hotel Limited
Anthony James Brewis Nares and Kin Company Secretarial Limited 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
£7.41K
Increased by £1.15K (+18%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£40.41K
Increased by £25.59K (+173%)
Total Liabilities
-£64.7K
Increased by £25.64K (+66%)
Net Assets
-£24.29K
Decreased by £45 (0%)
Debt Ratio (%)
160%
Decreased by 103.52% (-39%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Sep 2025
Adrian Paul Burley Resigned
10 Months Ago on 7 Dec 2024
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 20 Apr 2024
Confirmation Submitted
2 Years Ago on 12 Oct 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 18 Sep 2023
Confirmation Submitted
3 Years Ago on 12 Oct 2022
Micro Accounts Submitted
3 Years Ago on 1 Aug 2022
Mr Nigel Peter Chapman Details Changed
14 Years Ago on 11 Oct 2011
Get Credit Report
Discover Luxury Hotel Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Sep 2025
Termination of appointment of Adrian Paul Burley as a director on 7 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 11 October 2024 with no updates
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Sep 2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
Submitted on 20 Apr 2024
Confirmation statement made on 11 October 2023 with no updates
Submitted on 12 Oct 2023
Micro company accounts made up to 31 December 2022
Submitted on 18 Sep 2023
Confirmation statement made on 11 October 2022 with no updates
Submitted on 12 Oct 2022
Director's details changed for Mr Nigel Peter Chapman on 11 October 2011
Submitted on 5 Oct 2022
Micro company accounts made up to 31 December 2021
Submitted on 1 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year