ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aldgate Hotel Opco Limited

Aldgate Hotel Opco Limited is an active company incorporated on 18 February 2014 with the registered office located in London, Greater London. Aldgate Hotel Opco Limited was registered 11 years ago.
Status
Active
Active since 8 years ago
Company No
08899860
Private limited company
Age
11 years
Incorporated 18 February 2014
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
England
Address changed on 18 Feb 2025 (8 months ago)
Previous address was
Telephone
02032621026
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
2
Aldgate Hotel Bidco Limited
PSC • PSC
Director • Executive • American • Lives in United States • Born in Nov 1963
Director • British • Lives in UK • Born in Sep 1986
Director • British • Lives in UK • Born in Oct 1981
Director • Managing Director • Dutch • Lives in Netherlands • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
More! Self Storage UK1 Limited
Renda Manyika, CSC Corporate Services (UK) Limited, and 4 more are mutual people.
Active
CSC Directors (No. 1) Limited
CSC Corporate Services (UK) Limited, Catherine Mary Elizabeth McGrath, and 4 more are mutual people.
Active
CSC Directors (No. 2) Limited
CSC Corporate Services (UK) Limited, Catherine Mary Elizabeth McGrath, and 4 more are mutual people.
Active
Promontoria UK Logistics Properties 1 Ltd
CSC Corporate Services (UK) Limited, Renda Manyika, and 4 more are mutual people.
Active
Promontoria UK Logistics Properties 2 Ltd
CSC Corporate Services (UK) Limited, Renda Manyika, and 4 more are mutual people.
Active
Aldgate Hotel Bidco Limited
CSC Corporate Services (UK) Limited, Renda Manyika, and 4 more are mutual people.
Active
Promontoria Battersea Ltd
Renda Manyika, Catherine Mary Elizabeth McGrath, and 4 more are mutual people.
Active
Promontoria Cubic Ltd
Renda Manyika, Catherine Mary Elizabeth McGrath, and 4 more are mutual people.
Active
Brands
Hotel Saint London
Hotel Saint is a hotel located in London, next to Aldgate Station, providing access to the city's attractions and neighbourhoods..
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.21M
Decreased by £1.28M (-37%)
Turnover
£16.73M
Increased by £3.07M (+22%)
Employees
85
Increased by 39 (+85%)
Total Assets
£29.41M
Increased by £709K (+2%)
Total Liabilities
-£18.07M
Decreased by £1.99M (-10%)
Net Assets
£11.35M
Increased by £2.7M (+31%)
Debt Ratio (%)
61%
Decreased by 8.45% (-12%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 13 Oct 2025
Ms Aline Sternberg Appointed
6 Months Ago on 1 Apr 2025
Catherine Mary Elizabeth Mcgrath Resigned
6 Months Ago on 1 Apr 2025
Inspection Address Changed
8 Months Ago on 18 Feb 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Charge Satisfied
10 Months Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Mr Renda Manyika Appointed
1 Year 10 Months Ago on 11 Dec 2023
Get Credit Report
Discover Aldgate Hotel Opco 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 March 2025
Submitted on 13 Oct 2025
Appointment of Ms Aline Sternberg as a director on 1 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 1 April 2025
Submitted on 4 Apr 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 18 Feb 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 18 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Satisfaction of charge 088998600002 in full
Submitted on 5 Dec 2024
Full accounts made up to 31 March 2023
Submitted on 10 Apr 2024
Confirmation statement made on 18 February 2024 with no updates
Submitted on 19 Feb 2024
Appointment of Miss Jordina Roberta Walker as a director on 11 December 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year