The Resident Covent Garden Holdings Limited LONDON


Founded in 2017, The Resident Covent Garden Holdings, classified under reg no. 10702531 is an active company. Currently registered at 5th Floor SW1Y 4QU, London the company has been in the business for seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2020/02/04 The Resident Covent Garden Holdings Limited is no longer carrying the name The Nadler Covent Garden Holdings.

The firm has 4 directors, namely Ameesh S., John M. and David O. and others. Of them, William L. has been with the company the longest, being appointed on 24 October 2017 and Ameesh S. has been with the company for the least time - from 31 March 2023. 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.

The Resident Covent Garden Holdings 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 10702531
Date of Incorporation Fri, 31st Mar 2017
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Ameesh S.

Position: Director

Appointed: 31 March 2023

John M.

Position: Director

Appointed: 28 August 2020

David O.

Position: Director

Appointed: 04 February 2020

William L.

Position: Director

Appointed: 24 October 2017

Ruth K.

Position: Director

Appointed: 28 August 2020

Resigned: 13 January 2021

John A.

Position: Director

Appointed: 04 February 2020

Resigned: 18 March 2021

Robert P.

Position: Director

Appointed: 04 February 2020

Resigned: 18 March 2021

Calum N.

Position: Secretary

Appointed: 20 September 2017

Resigned: 05 October 2018

Guy M.

Position: Secretary

Appointed: 31 March 2017

Resigned: 20 September 2017

John M.

Position: Director

Appointed: 31 March 2017

Resigned: 04 February 2020

Robert N.

Position: Director

Appointed: 31 March 2017

Resigned: 25 November 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Mactaggart Hotel Holdings Limited from London, United Kingdom. The abovementioned PSC is classified 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. The second entity in the PSC register is Robert N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

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 4 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert N.

Notified on 31 March 2017
Ceased on 4 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Nadler Covent Garden Holdings February 4, 2020

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution of withdrawal of pre-emption rights
filed on: 31st, December 2023
Free Download (6 pages)

Company search