ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fitzroy Hotel Ltd

Fitzroy Hotel Ltd is an active company incorporated on 21 January 2022 with the registered office located in Richmond, Greater London. Fitzroy Hotel Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13863353
Private limited company
Age
3 years
Incorporated 21 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 May 2025 (3 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
1 Sun Alley
Richmond
TW9 2PP
England
Address changed on 30 May 2025 (3 months ago)
Previous address was 4 Bedlam Mews London SE11 6DF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jul 1959
Director • British • Lives in England • Born in Oct 1975
Dreamworks Capital AG
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alie Properties Ltd
Cumhur Kantarci, Steven Robert Reeves, and 1 more are mutual people.
Active
Trego Developments Ltd
Steven Robert Reeves and Steven Robert Reeves are mutual people.
Active
CMT Design & Construction Ltd
Cumhur Kantarci is a mutual person.
Active
C&N Smart Solutions Limited
Cumhur Kantarci is a mutual person.
Active
Capital Homes Elsenham Limited
Cumhur Kantarci is a mutual person.
Active
Northcote Road Development Limited
Cumhur Kantarci is a mutual person.
Active
OXR Limited
Cumhur Kantarci is a mutual person.
Active
Capital Homes Elsenham 2018 Limited
Cumhur Kantarci is a mutual person.
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
£151
Decreased by £392 (-72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £5.55M (-100%)
Total Liabilities
£0
Decreased by £6.03M (-100%)
Net Assets
£0
Increased by £476.39K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Mr Steven Robert Reeves Details Changed
3 Months Ago on 30 May 2025
Steven Robert Reeves (PSC) Resigned
3 Months Ago on 30 May 2025
Dreamworks Capital Ag (PSC) Appointed
3 Months Ago on 30 May 2025
Registered Address Changed
3 Months Ago on 30 May 2025
Cumhur Kantarci Resigned
3 Months Ago on 30 May 2025
Registered Address Changed
3 Months Ago on 30 May 2025
Mr Steven Robert Reeves Appointed
3 Months Ago on 30 May 2025
Cumhur Kantarci (PSC) Resigned
3 Months Ago on 30 May 2025
Steven Robert Reeves (PSC) Appointed
3 Months Ago on 30 May 2025
Get Credit Report
Discover Fitzroy Hotel Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Steven Robert Reeves on 30 May 2025
Submitted on 4 Jun 2025
Cessation of Steven Robert Reeves as a person with significant control on 30 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 30 May 2025 with updates
Submitted on 2 Jun 2025
Notification of Dreamworks Capital Ag as a person with significant control on 30 May 2025
Submitted on 2 Jun 2025
Cessation of Knt Development Ltd as a person with significant control on 30 May 2025
Submitted on 30 May 2025
Registered office address changed from 4 Bedlam Mews London SE11 6DF England to 1 Sun Alley Richmond TW9 2PP on 30 May 2025
Submitted on 30 May 2025
Termination of appointment of Cumhur Kantarci as a director on 30 May 2025
Submitted on 30 May 2025
Registered office address changed from 1 Sun Alley Richmond TW9 2PP England to 1 Sun Alley Richmond TW9 2PP on 30 May 2025
Submitted on 30 May 2025
Notification of Steven Robert Reeves as a person with significant control on 30 May 2025
Submitted on 30 May 2025
Appointment of Mr Steven Robert Reeves as a director on 30 May 2025
Submitted on 30 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year