Resident Hotels Limited LONDON


Resident Hotels started in year 2007 as Private Limited Company with registration number 06250955. The Resident Hotels company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: SW1Y 4QU. Since 2020-02-05 Resident Hotels Limited is no longer carrying the name Nadler Hotels.

The company has 7 directors, namely Ameesh S., Jane B. and John M. and others. Of them, Robert P. has been with the company the longest, being appointed on 1 October 2014 and Ameesh S. and Jane B. have been with the company for the least time - from 31 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Resident Hotels Limited Address / Contact

Office Address 5th Floor
Office Address2 13 Charles Ii Street
Town London
Post code SW1Y 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06250955
Date of Incorporation Thu, 17th May 2007
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Ameesh S.

Position: Director

Appointed: 31 March 2023

Jane B.

Position: Director

Appointed: 31 March 2023

John M.

Position: Director

Appointed: 28 August 2020

David O.

Position: Director

Appointed: 28 March 2018

William L.

Position: Director

Appointed: 20 November 2017

John A.

Position: Director

Appointed: 29 June 2016

Robert P.

Position: Director

Appointed: 01 October 2014

Ruth K.

Position: Director

Appointed: 28 August 2020

Resigned: 13 January 2021

Calum N.

Position: Secretary

Appointed: 20 September 2017

Resigned: 05 October 2018

Guy M.

Position: Director

Appointed: 18 February 2016

Resigned: 12 July 2017

Guy M.

Position: Secretary

Appointed: 08 May 2015

Resigned: 20 September 2017

Charles P.

Position: Director

Appointed: 01 October 2014

Resigned: 28 August 2020

Rupert C.

Position: Director

Appointed: 23 April 2012

Resigned: 01 October 2014

Yvonne J.

Position: Director

Appointed: 07 December 2011

Resigned: 12 June 2018

Arthur W.

Position: Director

Appointed: 26 June 2007

Resigned: 20 June 2012

Sorie A.

Position: Director

Appointed: 17 May 2007

Resigned: 18 October 2011

Robert L.

Position: Director

Appointed: 17 May 2007

Resigned: 24 June 2013

Richard M.

Position: Director

Appointed: 17 May 2007

Resigned: 02 June 2014

Robert N.

Position: Director

Appointed: 17 May 2007

Resigned: 25 November 2019

John M.

Position: Director

Appointed: 17 May 2007

Resigned: 29 June 2016

Richard M.

Position: Secretary

Appointed: 17 May 2007

Resigned: 08 May 2015

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 17 May 2007

Resigned: 17 May 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Mactaggart Hotel Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Robert N. This PSC owns 25-50% shares.

Mactaggart Hotel Holdings Limited

2 Babmaes Street, London, SW1Y 6HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09760601
Notified on 25 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert N.

Notified on 6 April 2016
Ceased on 25 November 2019
Nature of control: 25-50% shares

Company previous names

Nadler Hotels February 5, 2020
Base2stay March 19, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (11 pages)

Company search