ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signet Hotels (Hampton Court - The Mitre) Ltd

Signet Hotels (Hampton Court - The Mitre) Ltd is an active company incorporated on 29 November 2019 with the registered office located in East Molesey, Greater London. Signet Hotels (Hampton Court - The Mitre) Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12341625
Private limited company
Age
6 years
Incorporated 29 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2025 (1 month ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
The Mitre Hotel
Hampton Court Road
East Molesey
KT8 9BN
United Kingdom
Address changed on 17 Aug 2023 (2 years 4 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
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Dec 1983
Director • British • Lives in England • Born in Jun 1983
Director • Accountant • British • Lives in England • Born in Sep 1972
Signet Hotels (Hampton Court) Limited
PSC
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, Erica Keiko Sugai, and 1 more are mutual people.
Active
Signet Hotels (Hampton Court - Property) Ltd
Hector Walter James Ross, Erica Keiko Sugai, and 1 more are mutual people.
Active
Signet Hotels (United Kingdom) 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
Brands
The Mitre
The Mitre is a hotel located in East Molesey, Surrey, offering accommodation and dining experiences.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Decreased by £64.51K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 106 (-100%)
Total Assets
£1.48M
Decreased by £130.64K (-8%)
Total Liabilities
-£1.35M
Decreased by £35.9K (-3%)
Net Assets
£129.41K
Decreased by £94.74K (-42%)
Debt Ratio (%)
91%
Increased by 5.16% (+6%)
Latest Activity
Small Accounts Submitted
16 Days Ago on 19 Dec 2025
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Mr Peter Clive Tyrrell Appointed
8 Months Ago on 10 Apr 2025
Philip Jones Resigned
10 Months Ago on 28 Feb 2025
Charge Satisfied
10 Months Ago on 20 Feb 2025
Charge Satisfied
10 Months Ago on 20 Feb 2025
New Charge Registered
10 Months Ago on 14 Feb 2025
New Charge Registered
10 Months Ago on 14 Feb 2025
New Charge Registered
10 Months Ago on 14 Feb 2025
Small Accounts Submitted
1 Year Ago on 16 Dec 2024
Get Credit Report
Discover Signet Hotels (Hampton Court - The Mitre) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 19 Dec 2025
Confirmation statement made on 17 November 2025 with no updates
Submitted on 17 Nov 2025
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
Satisfaction of charge 123416250002 in full
Submitted on 20 Feb 2025
Satisfaction of charge 123416250001 in full
Submitted on 20 Feb 2025
Registration of charge 123416250005, created on 14 February 2025
Submitted on 19 Feb 2025
Registration of charge 123416250004, created on 14 February 2025
Submitted on 19 Feb 2025
Registration of charge 123416250003, created on 14 February 2025
Submitted on 19 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year