Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hotel Gotham Limited
Hotel Gotham Limited is an active company incorporated on 19 March 2014 with the registered office located in Birmingham, West Midlands. Hotel Gotham Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08948823
Private limited company
Age
11 years
Incorporated
19 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
6 May 2025
(6 months ago)
Next confirmation dated
6 May 2026
Due by
20 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2023
(9 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Hotel Gotham Limited
Contact
Update Details
Address
245 Broad Street
Birmingham
B1 2HQ
England
Address changed on
4 Jun 2024
(1 year 5 months ago)
Previous address was
, Marshall House Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom
Companies in B1 2HQ
Telephone
Unreported
Email
Unreported
Website
Hotelgotham.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Jonathan Booth
Director • Secretary • Accountant • British • Lives in UK • Born in Apr 1970
Simon Charles Newton Marshall
Director • Developer • British • Lives in UK • Born in Nov 1963
Ronen Erwin Nissenbaum
Director • German,israeli • Lives in UK • Born in May 1963
Darren Guy
Director • Irish • Lives in Ireland • Born in Jan 1978
Michelle Mullins
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marshall (Joinery) Limited
Jonathan Booth and are mutual people.
Active
Marshall (Building Contractors) Ltd
Jonathan Booth and are mutual people.
Active
Marshall Holdings Limited
Jonathan Booth and are mutual people.
Active
Marshall Building Contractors (Facilities Management) Limited
Jonathan Booth and are mutual people.
Active
Marshall (Homes) Limited
Jonathan Booth is a mutual person.
Active
Marshall(Real Estate)Limited
Jonathan Booth is a mutual person.
Active
Commercial Development Projects Limited
Jonathan Booth is a mutual person.
Active
Marconplant Limited
Jonathan Booth is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Mar
⟶
31 Dec 2023
Traded for
9 months
Cash in Bank
£546.29K
Decreased by £977.57K (-64%)
Turnover
Unreported
Same as previous period
Employees
94
Decreased by 14 (-13%)
Total Assets
£1.32M
Decreased by £914.93K (-41%)
Total Liabilities
-£1.21M
Increased by £174.36K (+17%)
Net Assets
£106.45K
Decreased by £1.09M (-91%)
Debt Ratio (%)
92%
Increased by 45.48% (+98%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 6 May 2025
Mr Emmet Bergin Appointed
1 Year Ago on 12 Nov 2024
Small Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Michelle Mullins Resigned
1 Year 4 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Jun 2024
Mr Darren Guy Appointed
1 Year 5 Months Ago on 29 May 2024
Ms Michelle Mullins Appointed
1 Year 5 Months Ago on 29 May 2024
Simon Charles Newton Marshall Resigned
1 Year 5 Months Ago on 29 May 2024
Mr Ronen Erwin Nissenbaum Appointed
1 Year 5 Months Ago on 29 May 2024
Mr Ronen Erwin Nissenbaum Details Changed
1 Year 5 Months Ago on 29 May 2024
Get Alerts
Get Credit Report
Discover Hotel Gotham Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 May 2025 with updates
Submitted on 6 May 2025
Appointment of Mr Emmet Bergin as a secretary on 12 November 2024
Submitted on 12 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 23 Jul 2024
Termination of appointment of Michelle Mullins as a secretary on 26 June 2024
Submitted on 16 Jul 2024
Resolutions
Submitted on 12 Jun 2024
Memorandum and Articles of Association
Submitted on 7 Jun 2024
Notification of David Fattal as a person with significant control on 29 May 2024
Submitted on 4 Jun 2024
Registration of charge 089488230003, created on 29 May 2024
Submitted on 4 Jun 2024
Termination of appointment of Jonathan Booth as a director on 29 May 2024
Submitted on 4 Jun 2024
Registration of charge 089488230002, created on 29 May 2024
Submitted on 4 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs