ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cpe Hotel Limited

Cpe Hotel Limited is an active company incorporated on 21 March 2014 with the registered office located in London, Greater London. Cpe Hotel Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08953246
Private limited company
Age
11 years
Incorporated 21 March 2014
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 21 March 2025 (9 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O Leonard Hotel
15 Seymour Street
London
W1H 7JW
England
Address changed on 16 Dec 2025 (27 days ago)
Previous address was 7 Albemarle Street London W1S 4HQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1963
Director • British • Lives in England • Born in Feb 1996
Rivalminster Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rivalminster Limited
Saachi Paul Sehgal is a mutual person.
Active
Wildwood Property Holdings Ltd
Saachi Paul Sehgal is a mutual person.
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
£746K
Decreased by £866K (-54%)
Turnover
£5.58M
Decreased by £422K (-7%)
Employees
49
Decreased by 4 (-8%)
Total Assets
£17.21M
Decreased by £627K (-4%)
Total Liabilities
-£18.21M
Decreased by £444K (-2%)
Net Assets
-£1.01M
Decreased by £183K (+22%)
Debt Ratio (%)
106%
Increased by 1.23% (+1%)
Latest Activity
Registered Address Changed
27 Days Ago on 16 Dec 2025
Mr Paul Hari Lance Sehgal Appointed
1 Month Ago on 11 Dec 2025
Maqboolali Mohamed Resigned
1 Month Ago on 11 Dec 2025
Ashley Simon Krais Resigned
1 Month Ago on 11 Dec 2025
Rivalminster Limited (PSC) Appointed
1 Month Ago on 11 Dec 2025
Thomas Tan Soon Seng (PSC) Resigned
1 Month Ago on 11 Dec 2025
Mr Saachi Paul Sehgal Appointed
1 Month Ago on 11 Dec 2025
Citco Management (Uk) Limited Resigned
1 Month Ago on 11 Dec 2025
New Charge Registered
1 Month Ago on 11 Dec 2025
New Charge Registered
1 Month Ago on 11 Dec 2025
Get Credit Report
Discover Cpe Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Rivalminster Limited as a person with significant control on 11 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Citco Management (Uk) Limited as a secretary on 11 December 2025
Submitted on 16 Dec 2025
Appointment of Mr Paul Hari Lance Sehgal as a director on 11 December 2025
Submitted on 16 Dec 2025
Registered office address changed from 7 Albemarle Street London W1S 4HQ England to C/O Leonard Hotel 15 Seymour Street London W1H 7JW on 16 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Maqboolali Mohamed as a director on 11 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Ashley Simon Krais as a director on 11 December 2025
Submitted on 16 Dec 2025
Appointment of Mr Saachi Paul Sehgal as a director on 11 December 2025
Submitted on 16 Dec 2025
Cessation of Thomas Tan Soon Seng as a person with significant control on 11 December 2025
Submitted on 16 Dec 2025
Registration of charge 089532460005, created on 11 December 2025
Submitted on 15 Dec 2025
Registration of charge 089532460004, created on 11 December 2025
Submitted on 15 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year