ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sre Hotels (Cliveden) Limited

Sre Hotels (Cliveden) Limited is an active company incorporated on 11 November 2011 with the registered office located in London, Greater London. Sre Hotels (Cliveden) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07844715
Private limited company
Age
13 years
Incorporated 11 November 2011
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 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 (1 year remaining)
Contact
Address
8th Floor, South Block
55 Baker Street
London
W1U 8EW
United Kingdom
Address changed on 30 Dec 2022 (2 years 8 months ago)
Previous address was Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
Telephone
01628668561
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1961
Director • British • Lives in UK • Born in Apr 1971
Director • British • Lives in Monaco • Born in Nov 1964
Secretary
Srep Hotel Holdco (UK) Limited
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
Mr Andrew William Stembridge and Desmond Louis Mildmay Taljaard are mutual people.
Active
LR Advertising Hoarding Limited
Desmond Louis Mildmay Taljaard and Richard John Livingstone are mutual people.
Active
Bayford Properties Limited
Desmond Louis Mildmay Taljaard and Richard John Livingstone are mutual people.
Active
London And Regional Properties Limited
Desmond Louis Mildmay Taljaard and Richard John Livingstone are mutual people.
Active
Servefix Limited
Desmond Louis Mildmay Taljaard and Richard John Livingstone are mutual people.
Active
London & Regional (St. Georges Court) Limited
Desmond Louis Mildmay Taljaard and Richard John Livingstone are mutual people.
Active
Lakevilla Limited
Desmond Louis Mildmay Taljaard and Richard John Livingstone are mutual people.
Active
London And Regional Group Finance Limited
Desmond Louis Mildmay Taljaard and Richard John Livingstone 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
£330K
Decreased by £566K (-63%)
Turnover
£18.78M
Increased by £401K (+2%)
Employees
162
Decreased by 13 (-7%)
Total Assets
£31.8M
Decreased by £3.14M (-9%)
Total Liabilities
-£27.51M
Increased by £4.13M (+18%)
Net Assets
£4.29M
Decreased by £7.27M (-63%)
Debt Ratio (%)
86%
Increased by 19.59% (+29%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Mr Richard John Livingstone Details Changed
7 Months Ago on 22 Jan 2025
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 1 Apr 2024
New Charge Registered
1 Year 5 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 15 Jul 2023
Registered Address Changed
2 Years 8 Months Ago on 30 Dec 2022
Srep Hotel Holdco (Uk) Limited (PSC) Details Changed
2 Years 9 Months Ago on 12 Dec 2022
Get Credit Report
Discover Sre Hotels (Cliveden) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Director's details changed for Mr Richard John Livingstone on 22 January 2025
Submitted on 25 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 10 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 1 Apr 2024
Registration of charge 078447150004, created on 25 March 2024
Submitted on 26 Mar 2024
Confirmation statement made on 11 November 2023 with no updates
Submitted on 14 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 15 Jul 2023
Appointment of Leon Shelley as a secretary on 12 December 2022
Submitted on 30 Dec 2022
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 30 December 2022
Submitted on 30 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year