ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rochester Hotel General Partner Limited

Rochester Hotel General Partner Limited is an active company incorporated on 5 May 2017 with the registered office located in Amersham, Buckinghamshire. Rochester Hotel General Partner Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10756460
Private limited company
Age
8 years
Incorporated 5 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (6 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
1 Church Street
Amersham
HP7 0DB
England
Address changed on 16 Aug 2025 (2 months ago)
Previous address was First Floor 11 Argyll Street London W1F 7th United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1972
Director • British • Lives in England • Born in Aug 1970
Director • Lives in UK • Born in Feb 1972
Consortium Corporate Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regatta FS 4 Ltd
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 2 more are mutual people.
Active
St Vincent Reserve (UK) General Partner Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 1 more are mutual people.
Active
Consortium Property Venture Fund General Partner No 1 Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 1 more are mutual people.
Active
Napier Capital General Partner No 11 Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 1 more are mutual people.
Active
Consortium Directors Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Quill Directors Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Napier Capital General Partner No 13 Limited
Benjamin David Hobbs, Hugh Richard Saunders, and 1 more are mutual people.
Active
Winchley Secretarial Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3K
Increased by £3K (+150000%)
Total Liabilities
-£3K
Increased by £3K (%)
Net Assets
£2
Same as previous period
Debt Ratio (%)
100%
Increased by 99.93% (%)
Latest Activity
Winchley Secretarial Ltd Details Changed
1 Month Ago on 10 Oct 2025
Registered Address Changed
2 Months Ago on 16 Aug 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
Full Accounts Submitted
9 Months Ago on 22 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 13 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 4 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 25 Jan 2023
Consortium Corporate Holdings Limited (PSC) Details Changed
3 Years Ago on 30 May 2022
Confirmation Submitted
3 Years Ago on 11 May 2022
Get Credit Report
Discover Rochester Hotel General Partner Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Winchley Secretarial Ltd on 10 October 2025
Submitted on 13 Oct 2025
Registered office address changed from First Floor 11 Argyll Street London W1F 7th United Kingdom to 1 Church Street Amersham HP7 0DB on 16 August 2025
Submitted on 16 Aug 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 14 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Confirmation statement made on 4 May 2024 with no updates
Submitted on 13 May 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 23 Jan 2024
Confirmation statement made on 4 May 2023 with no updates
Submitted on 4 May 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 25 Jan 2023
Change of details for Consortium Corporate Holdings Limited as a person with significant control on 30 May 2022
Submitted on 20 Jun 2022
Confirmation statement made on 4 May 2022 with no updates
Submitted on 11 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year