ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signet Hotels Land Holdings Ltd

Signet Hotels Land Holdings Ltd is an active company incorporated on 13 December 2021 with the registered office located in East Molesey, Greater London. Signet Hotels Land Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13796192
Private limited company
Age
3 years
Incorporated 13 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (24 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
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 London England EC2Y 5AU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
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 • Irish • Lives in UK • Born in Mar 1984
Director • British • Lives in England • Born in Sep 1972
Signet Hotels (United Kingdom) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signet Hotels Barnsdale Ltd
Philip Jones, Hector Walter James Ross, and 2 more are mutual people.
Active
Signet Hotels Rutland Retreats Ltd
Philip Jones, Hector Walter James Ross, and 2 more are mutual people.
Active
Signet Hotels (United Kingdom) Ltd
Hector Walter James Ross and Peter Clive Tyrrell are mutual people.
Active
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
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£278.52K
Same as previous period
Total Liabilities
-£278.52K
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Mr Peter Clive Tyrrell Appointed
7 Months Ago on 10 Apr 2025
Philip Jones Resigned
8 Months Ago on 28 Feb 2025
Small Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 22 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 17 Aug 2023
Confirmation Submitted
2 Years 11 Months Ago on 13 Dec 2022
Accounting Period Extended
3 Years Ago on 6 May 2022
Incorporated
3 Years Ago on 13 Dec 2021
Get Credit Report
Discover Signet Hotels Land Holdings 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
Accounts for a small company made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 4 Dec 2024
Confirmation statement made on 20 November 2023 with no updates
Submitted on 22 Nov 2023
Full accounts made up to 31 March 2023
Submitted on 22 Sep 2023
Registered office address changed from 6th Floor, 2 London Wall Place London England EC2Y 5AU United Kingdom to The Mitre Hotel Hampton Court Road East Molesey KT8 9BN on 17 August 2023
Submitted on 17 Aug 2023
Confirmation statement made on 13 December 2022 with no updates
Submitted on 13 Dec 2022
Current accounting period extended from 31 December 2022 to 31 March 2023
Submitted on 6 May 2022
Incorporation
Submitted on 13 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year