ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signet Hotels (United Kingdom) Ltd

Signet Hotels (United Kingdom) Ltd is an active company incorporated on 24 October 2019 with the registered office located in East Molesey, Greater London. Signet Hotels (United Kingdom) Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12279588
Private limited company
Age
6 years
Incorporated 24 October 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 23 October 2024 (1 year ago)
Next confirmation dated 23 October 2025
Was due on 6 November 2025 (3 days ago)
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 (1 month remaining)
Address
The Mitre Hotel
Hampton Court Road
East Molesey
KT8 9BN
United Kingdom
Address changed on 17 Aug 2023 (2 years 2 months ago)
Previous address was 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1972
Director • Japanese • Lives in Hong Kong • Born in May 1981
Director • British • Lives in England • Born in Mar 1969
Director • British • Lives in England • Born in Jun 1983
Director • Accountant • Irish • Lives in UK • Born in Mar 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signet Hotels (Hampton Court) Ltd
Hector Walter James Ross and Peter Clive Tyrrell are mutual people.
Active
Signet Hotels (Hampton Court - The Mitre) Ltd
Hector Walter James Ross and Peter Clive Tyrrell are mutual people.
Active
Signet Hotels (Hampton Court - Property) Ltd
Hector Walter James Ross and Peter Clive Tyrrell are mutual people.
Active
Signet Hotels (THE Retreat) Ltd
Hector Walter James Ross and Peter Clive Tyrrell are mutual people.
Active
Signet Hotels (THE Retreat - Residences) Ltd
Hector Walter James Ross and Peter Clive Tyrrell are mutual people.
Active
Signet Hotels Land Holdings Ltd
Hector Walter James Ross and Peter Clive Tyrrell are mutual people.
Active
Signet Hotels Barnsdale Ltd
Hector Walter James Ross and Peter Clive Tyrrell are mutual people.
Active
Signet Hotels Rutland Retreats Ltd
Hector Walter James Ross and Peter Clive Tyrrell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£833K
Decreased by £415K (-33%)
Turnover
£14.27M
Increased by £2.05M (+17%)
Employees
295
Increased by 19 (+7%)
Total Assets
£43.63M
Increased by £1.33M (+3%)
Total Liabilities
-£42.39M
Increased by £4.1M (+11%)
Net Assets
£1.24M
Decreased by £2.77M (-69%)
Debt Ratio (%)
97%
Increased by 6.63% (+7%)
Latest Activity
Mr Peter Clive Tyrrell Appointed
7 Months Ago on 10 Apr 2025
Philip Jones Resigned
8 Months Ago on 28 Feb 2025
Group Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 20 Nov 2024
Group Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 17 Aug 2023
Auditor Resigned
2 Years 7 Months Ago on 5 Apr 2023
Group Accounts Submitted
2 Years 10 Months Ago on 7 Jan 2023
Confirmation Submitted
3 Years Ago on 24 Oct 2022
Get Credit Report
Discover Signet Hotels (United Kingdom) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Peter Clive Tyrrell as a director on 10 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Philip Jones as a director on 28 February 2025
Submitted on 3 Mar 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 23 October 2024 with no updates
Submitted on 20 Nov 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Confirmation statement made on 23 October 2023 with updates
Submitted on 20 Nov 2023
Registered office address changed from 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom to The Mitre Hotel Hampton Court Road East Molesey KT8 9BN on 17 August 2023
Submitted on 17 Aug 2023
Statement of capital following an allotment of shares on 20 July 2023
Submitted on 17 Aug 2023
Resolutions
Submitted on 2 Aug 2023
Resolutions
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year