ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signet Hotels (THE Retreat) Ltd

Signet Hotels (THE Retreat) Ltd is an active company incorporated on 9 February 2021 with the registered office located in East Molesey, Greater London. Signet Hotels (THE Retreat) Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13188756
Private limited company
Age
4 years
Incorporated 9 February 2021
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (25 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
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 2 Wall Place 6th Floor London EC2Y 5AU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • Irish • Lives in UK • Born in Mar 1984
Director • British • Lives in England • Born in Jun 1983
Director • Accountant • British • Lives in England • Born in Sep 1972
Director • American • Lives in United States • Born in Dec 1983
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
Philip Jones, Peter Clive Tyrrell, and 1 more are mutual people.
Active
Signet Hotels (Hampton Court - The Mitre) Ltd
Philip Jones, Peter Clive Tyrrell, and 1 more are mutual people.
Active
Signet Hotels (Hampton Court - Property) Ltd
Philip Jones, Peter Clive Tyrrell, and 1 more are mutual people.
Active
Signet Hotels (THE Retreat - Residences) Ltd
Philip Jones, Peter Clive Tyrrell, and 1 more are mutual people.
Active
Signet Hotels (United Kingdom) Ltd
Peter Clive Tyrrell and Hector Walter James Ross are mutual people.
Active
Signet Hotels Land Holdings Ltd
Peter Clive Tyrrell and Hector Walter James Ross are mutual people.
Active
Signet Hotels Barnsdale Ltd
Peter Clive Tyrrell and Hector Walter James Ross 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 (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£44K
Decreased by £224K (-84%)
Turnover
£8.67M
Increased by £8.67M (%)
Employees
111
Increased by 14 (+14%)
Total Assets
£17.42M
Decreased by £1K (-0%)
Total Liabilities
-£10.07M
Increased by £922K (+10%)
Net Assets
£7.35M
Decreased by £923K (-11%)
Debt Ratio (%)
58%
Increased by 5.3% (+10%)
Latest Activity
Mr Peter Clive Tyrrell Appointed
7 Months Ago on 10 Apr 2025
Philip Jones Resigned
8 Months Ago on 28 Feb 2025
Charge Satisfied
8 Months Ago on 20 Feb 2025
Charge Satisfied
8 Months Ago on 20 Feb 2025
Charge Satisfied
8 Months Ago on 20 Feb 2025
Charge Satisfied
8 Months Ago on 20 Feb 2025
New Charge Registered
8 Months Ago on 14 Feb 2025
New Charge Registered
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 3 Dec 2024
Get Credit Report
Discover Signet Hotels (THE Retreat) 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
Satisfaction of charge 131887560001 in full
Submitted on 20 Feb 2025
Satisfaction of charge 131887560003 in full
Submitted on 20 Feb 2025
Satisfaction of charge 131887560004 in full
Submitted on 20 Feb 2025
Satisfaction of charge 131887560002 in full
Submitted on 20 Feb 2025
Registration of charge 131887560005, created on 14 February 2025
Submitted on 19 Feb 2025
Registration of charge 131887560006, created on 14 February 2025
Submitted on 19 Feb 2025
Resolutions
Submitted on 13 Feb 2025
Solvency Statement dated 13/02/25
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year