ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signet Hotels Barnsdale Ltd

Signet Hotels Barnsdale Ltd is an active company incorporated on 13 December 2021 with the registered office located in East Molesey, Greater London. Signet Hotels Barnsdale Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13796290
Private limited company
Age
4 years
Incorporated 13 December 2021
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 17 November 2025 (1 month ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 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 London EC2Y 5AU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
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) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signet Hotels Land Holdings Ltd
Hector Walter James Ross, Erica Keiko Sugai, and 1 more are mutual people.
Active
Signet Hotels Rutland Retreats 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 (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 (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£64.86K
Increased by £7.95K (+14%)
Turnover
£3.22M
Increased by £544.62K (+20%)
Employees
80
Increased by 15 (+23%)
Total Assets
£1M
Decreased by £5.29M (-84%)
Total Liabilities
-£1M
Decreased by £6.5M (-87%)
Net Assets
£2.25K
Increased by £1.21M (-100%)
Debt Ratio (%)
100%
Decreased by 19.51% (-16%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 19 Dec 2025
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Mr Peter Clive Tyrrell Appointed
9 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
New Charge Registered
10 Months Ago on 14 Feb 2025
New Charge Registered
10 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year Ago on 16 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Dec 2024
Confirmation Submitted
2 Years 1 Month Ago on 22 Nov 2023
Get Credit Report
Discover Signet Hotels Barnsdale Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts 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 137962900001 in full
Submitted on 20 Feb 2025
Registration of charge 137962900003, created on 14 February 2025
Submitted on 19 Feb 2025
Registration of charge 137962900002, created on 14 February 2025
Submitted on 19 Feb 2025
Full accounts 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year