You are here: bizstats.co.uk > a-z index > R list > RB list

Rbh Hotels Uk Limited BRENTFORD


Rbh Hotels Uk started in year 2010 as Private Limited Company with registration number 07399345. The Rbh Hotels Uk company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Brentford at The Mille. Postal code: TW8 9DW. Since 2018-02-22 Rbh Hotels Uk Limited is no longer carrying the name Redefine Bdl Hotels Uk.

At the moment there are 2 directors in the the company, namely Andrew R. and David H.. In addition one secretary - Paula R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lisa H. who worked with the the company until 22 December 2014.

Rbh Hotels Uk Limited Address / Contact

Office Address The Mille
Office Address2 1000 Great West Road
Town Brentford
Post code TW8 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07399345
Date of Incorporation Thu, 7th Oct 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Andrew R.

Position: Director

Appointed: 01 February 2021

David H.

Position: Director

Appointed: 22 December 2014

Paula R.

Position: Secretary

Appointed: 22 December 2014

Susan B.

Position: Director

Appointed: 14 September 2017

Resigned: 01 January 2024

Martin W.

Position: Director

Appointed: 19 June 2013

Resigned: 01 March 2014

Stewart C.

Position: Director

Appointed: 19 June 2013

Resigned: 06 June 2017

Andrew R.

Position: Director

Appointed: 10 May 2013

Resigned: 22 December 2014

Lisa H.

Position: Secretary

Appointed: 07 October 2010

Resigned: 22 December 2014

Helder P.

Position: Director

Appointed: 07 October 2010

Resigned: 01 February 2021

Stephen C.

Position: Director

Appointed: 07 October 2010

Resigned: 22 December 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Rbh Hotel Group Ltd from Road Town, Virgin Islands, British. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rbh Hotel Group Ltd

Coastal Building Wickham's Cay Ii, PO BOX 2221, Road Town, Tortola, Virgin Islands, British

Legal authority Bvi Business Companies Act 2004
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Redefine Bdl Hotels Uk February 22, 2018
Redefine Hotels Uk May 16, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-01-01
filed on: 3rd, January 2024
Free Download (1 page)

Company search