ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Chad's (Birmingham) Hotel Limited

St Chad's (Birmingham) Hotel Limited is an active company incorporated on 7 August 2013 with the registered office located in London, City of London. St Chad's (Birmingham) Hotel Limited was registered 12 years ago.
Status
Active
Active since 9 years ago
Company No
08641865
Private limited company
Age
12 years
Incorporated 7 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (2 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (9 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1955
Director • British • Lives in England • Born in Nov 1968
St Chad's (Birmingham) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Chad's (Birmingham) Holdings Limited
Nicholas Peter Lewis and Colin George Eric Corbally are mutual people.
Active
Downing LLP
Nicholas Peter Lewis and Colin George Eric Corbally are mutual people.
Active
Horseferry Developments LLP
Nicholas Peter Lewis and Colin George Eric Corbally are mutual people.
Active
Downing Group LLP
Nicholas Peter Lewis and Colin George Eric Corbally are mutual people.
Active
The Gateway To Wales Hotel Limited
Colin George Eric Corbally is a mutual person.
Active
Downing Corporate Finance Limited
Colin George Eric Corbally is a mutual person.
Active
Ebury Corporate Services Limited
Nicholas Peter Lewis is a mutual person.
Active
Molten Ventures VCT Plc
Nicholas Peter Lewis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£11.34K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£11.34K
Same as previous period
Total Liabilities
-£13.06K
Increased by £2.1K (+19%)
Net Assets
-£1.72K
Decreased by £2.1K (-548%)
Debt Ratio (%)
115%
Increased by 18.52% (+19%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Full Accounts Submitted
3 Months Ago on 10 Jul 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Full Accounts Submitted
12 Months Ago on 25 Oct 2024
Registered Address Changed
1 Year Ago on 2 Oct 2024
St Chad's (Birmingham) Holdings Limited (PSC) Details Changed
1 Year Ago on 30 Sep 2024
Mr Colin George Eric Corbally Details Changed
1 Year Ago on 30 Sep 2024
Mr Nicholas Peter Lewis Details Changed
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Aug 2024
Confirmation Submitted
2 Years 2 Months Ago on 8 Aug 2023
Get Credit Report
Discover St Chad's (Birmingham) Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 August 2025 with updates
Submitted on 7 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 10 Jul 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 25 Oct 2024
Change of details for St Chad's (Birmingham) Holdings Limited as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Nicholas Peter Lewis on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Colin George Eric Corbally on 30 September 2024
Submitted on 2 Oct 2024
Registered office address changed from 6th Floor St Magnus House Lower Thames Street London EC3R 6HD United Kingdom to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
Submitted on 2 Oct 2024
Confirmation statement made on 7 August 2024 with updates
Submitted on 8 Aug 2024
Confirmation statement made on 7 August 2023 with updates
Submitted on 8 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year