Chamberlain Hotels Limited BIRMINGHAM


Founded in 1988, Chamberlain Hotels, classified under reg no. 02307261 is an active company. Currently registered at Chamberlain Hotels Limited B1 2HQ, Birmingham the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/05/27 Chamberlain Hotels Limited is no longer carrying the name Riverdale Securities.

Currently there are 2 directors in the the firm, namely Darren G. and Ronen N.. In addition one secretary - Michelle M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chamberlain Hotels Limited Address / Contact

Office Address Chamberlain Hotels Limited
Office Address2 245 Broad Street
Town Birmingham
Post code B1 2HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307261
Date of Incorporation Wed, 19th Oct 1988
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Darren G.

Position: Director

Appointed: 10 June 2022

Michelle M.

Position: Secretary

Appointed: 10 June 2022

Ronen N.

Position: Director

Appointed: 10 June 2022

Louise J.

Position: Secretary

Resigned: 06 November 1992

Daniel R.

Position: Director

Appointed: 31 August 2018

Resigned: 10 June 2022

Carl R.

Position: Director

Appointed: 01 June 2018

Resigned: 31 August 2018

John W.

Position: Director

Appointed: 20 December 2017

Resigned: 31 August 2018

Liia N.

Position: Secretary

Appointed: 20 December 2017

Resigned: 31 August 2018

Liia N.

Position: Director

Appointed: 20 December 2017

Resigned: 31 August 2018

Dónal R.

Position: Director

Appointed: 01 March 2017

Resigned: 20 December 2017

Darren G.

Position: Director

Appointed: 17 August 2016

Resigned: 20 December 2017

Darren G.

Position: Secretary

Appointed: 01 October 2013

Resigned: 20 December 2017

Linda J.

Position: Secretary

Appointed: 15 September 2009

Resigned: 18 July 2012

John B.

Position: Director

Appointed: 03 December 2008

Resigned: 20 December 2017

Cormac O.

Position: Director

Appointed: 07 April 2008

Resigned: 17 August 2016

Stephen J.

Position: Secretary

Appointed: 22 August 2007

Resigned: 15 September 2009

John G.

Position: Director

Appointed: 22 August 2007

Resigned: 31 October 2008

Pauline B.

Position: Director

Appointed: 14 June 2007

Resigned: 25 June 2008

Quinlan Private Secretarial Limited

Position: Corporate Secretary

Appointed: 14 June 2007

Resigned: 22 August 2007

Thomas D.

Position: Director

Appointed: 14 June 2007

Resigned: 13 March 2015

John G.

Position: Director

Appointed: 02 April 2007

Resigned: 14 June 2007

Adrian T.

Position: Director

Appointed: 02 April 2007

Resigned: 14 June 2007

Patrick K.

Position: Director

Appointed: 01 September 2006

Resigned: 02 April 2007

Richard H.

Position: Director

Appointed: 01 October 2002

Resigned: 01 August 2003

Paul M.

Position: Director

Appointed: 01 October 2001

Resigned: 01 September 2006

Seamus D.

Position: Secretary

Appointed: 01 October 2001

Resigned: 14 June 2007

Paul M.

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 October 2001

John G.

Position: Director

Appointed: 10 July 2001

Resigned: 02 April 2007

Finbar S.

Position: Director

Appointed: 16 March 2001

Resigned: 01 October 2001

Finbar S.

Position: Secretary

Appointed: 16 March 2001

Resigned: 01 October 2001

Patrick M.

Position: Director

Appointed: 16 March 2001

Resigned: 01 June 2006

Kieran L.

Position: Director

Appointed: 01 May 1999

Resigned: 16 March 2001

Manoj B.

Position: Director

Appointed: 15 April 1999

Resigned: 16 March 2001

Manoj B.

Position: Secretary

Appointed: 15 April 1999

Resigned: 16 March 2001

Richard N.

Position: Director

Appointed: 31 October 1994

Resigned: 15 April 1999

Richard N.

Position: Secretary

Appointed: 26 February 1993

Resigned: 15 April 1999

Alan F.

Position: Secretary

Appointed: 06 November 1992

Resigned: 17 March 1993

Edward J.

Position: Director

Appointed: 29 March 1992

Resigned: 30 June 2004

Alan F.

Position: Director

Appointed: 29 March 1992

Resigned: 30 June 2004

Louise J.

Position: Director

Appointed: 19 October 1991

Resigned: 29 March 1992

Maureen F.

Position: Director

Appointed: 19 October 1991

Resigned: 29 March 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is David F. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Jurys Hotel Management (Uk) Limited that put Birmingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

David F.

Notified on 31 August 2018
Nature of control: 50,01-75% shares

Jurys Hotel Management (Uk) Limited

245 Broad Street, Birmingham, B1 2HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03447849
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Riverdale Securities May 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (40 pages)

Company search

Advertisements