ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meininger Hotels Limited

Meininger Hotels Limited is an active company incorporated on 14 February 2014 with the registered office located in London, City of London. Meininger Hotels Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08895474
Private limited company
Age
11 years
Incorporated 14 February 2014
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 3.05-06 3rd Floor, 80 Coleman Street
London
EC2R 5BJ
England
Address changed on 21 Oct 2024 (10 months ago)
Previous address was 3rd Floor 30 Millbank London SW1P 4DU United Kingdom
Telephone
0844 3461470
Email
Unreported
People
Officers
3
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in Ireland • Born in Mar 1957
Director • British • Lives in England • Born in Jan 1987
Holidaybreak Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holidaybreak Limited
Michael Richard Cooke and Mr Ben Graham Cawley-Harrison are mutual people.
Active
Meininger Limited
Michael Richard Cooke and Mr Ben Graham Cawley-Harrison are mutual people.
Active
Meininger Hotel Europe Limited
Michael Richard Cooke and Mr Ben Graham Cawley-Harrison are mutual people.
Active
Meininger Hotels U.K. Limited
Michael Richard Cooke and Mr Ben Graham Cawley-Harrison are mutual people.
Active
Ashburrow Limited
Michael Richard Cooke is a mutual person.
Active
Tute Education Limited
Michael Richard Cooke is a mutual person.
Active
M W Restructuring Limited
Michael Richard Cooke is a mutual person.
Active
Power By Britishvolt Properties Limited
Michael Richard Cooke is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.58M
Decreased by £2.57M (-28%)
Turnover
£167.66M
Increased by £21.74M (+15%)
Employees
1.2K
Increased by 195 (+19%)
Total Assets
£585.33M
Increased by £63.97M (+12%)
Total Liabilities
-£568.5M
Increased by £59.01M (+12%)
Net Assets
£16.83M
Increased by £4.96M (+42%)
Debt Ratio (%)
97%
Decreased by 0.6% (-1%)
Latest Activity
New Charge Registered
1 Month Ago on 1 Aug 2025
Mr Ajit Paramparambath Menon Details Changed
3 Months Ago on 28 May 2025
Mr Ajit Paramparambath Menon Details Changed
5 Months Ago on 1 Apr 2025
Charge Satisfied
5 Months Ago on 28 Mar 2025
Charge Satisfied
5 Months Ago on 28 Mar 2025
New Charge Registered
6 Months Ago on 27 Feb 2025
New Charge Registered
8 Months Ago on 20 Dec 2024
New Charge Registered
8 Months Ago on 20 Dec 2024
Group Accounts Submitted
9 Months Ago on 23 Nov 2024
Inspection Address Changed
10 Months Ago on 21 Oct 2024
Get Credit Report
Discover Meininger Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 088954740032, created on 1 August 2025
Submitted on 1 Aug 2025
Director's details changed for Mr Ajit Paramparambath Menon on 28 May 2025
Submitted on 12 Jun 2025
Director's details changed for Mr Ajit Paramparambath Menon on 1 April 2025
Submitted on 16 May 2025
Satisfaction of charge 088954740021 in full
Submitted on 28 Mar 2025
Satisfaction of charge 088954740020 in full
Submitted on 28 Mar 2025
Registration of charge 088954740031, created on 27 February 2025
Submitted on 5 Mar 2025
Registration of charge 088954740030, created on 20 December 2024
Submitted on 3 Jan 2025
Registration of charge 088954740029, created on 20 December 2024
Submitted on 2 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 23 Nov 2024
Register inspection address has been changed from 3rd Floor 30 Millbank London SW1P 4DU United Kingdom to Suite 3.05-06 3rd Floor 80 Coleman Street London, England EC2R 5BJ
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year