Global Reach Hotels Limited KNUTSFORD


Global Reach Hotels Limited is a private limited company located at C/O Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford WA16 8GS. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-10-10, this 4-year-old company is run by 4 directors.
Director Wynand V., appointed on 30 April 2023. Director David R., appointed on 12 November 2021. Director Ralf C., appointed on 20 September 2021.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209), "buying and selling of own real estate" (SIC: 68100), "management of real estate on a fee or contract basis" (SIC: 68320). According to official information there was a change of name on 2021-06-24 and their previous name was Uk Spv5 Limited.
The latest confirmation statement was filed on 2023-10-13 and the date for the subsequent filing is 2024-10-27. Moreover, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Global Reach Hotels Limited Address / Contact

Office Address C/o Zedra Booths Hall, Booths Park 3
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12254128
Date of Incorporation Thu, 10th Oct 2019
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Wynand V.

Position: Director

Appointed: 30 April 2023

David R.

Position: Director

Appointed: 12 November 2021

Ralf C.

Position: Director

Appointed: 20 September 2021

Stuart M.

Position: Director

Appointed: 26 June 2020

Bernardus B.

Position: Director

Appointed: 20 September 2021

Resigned: 30 April 2023

Soledad G.

Position: Director

Appointed: 26 June 2020

Resigned: 04 November 2021

Colin B.

Position: Director

Appointed: 26 June 2020

Resigned: 02 December 2021

Jacobus N.

Position: Director

Appointed: 10 October 2019

Resigned: 29 June 2020

Jan B.

Position: Director

Appointed: 10 October 2019

Resigned: 01 July 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Global Reach Uk Holdings Limited from Knutsford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Fairtree Hospitality Real Estate Private Equity Lp Inc. that entered St Peter Port, United Kingdom as the official address. This PSC has a legal form of "a lp inc", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is First Property Capital Ltd, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Global Reach Uk Holdings Limited

Booths Hall, Booths Park 3 Chelford Road, Knutsford, Cornwall, WA16 8GS, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12134743
Notified on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fairtree Hospitality Real Estate Private Equity Lp Inc.

La Plaiderie House La Plaiderie, St Peter Port, GY1 1WF, United Kingdom

Legal authority Guernsey
Legal form Lp Inc
Country registered Guernsey
Place registered Register Of Limited Partnerships Of Guernsey
Registration number 2749
Notified on 11 December 2019
Ceased on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

First Property Capital Ltd

Dolberg House 9 Athol Street, Douglas, IM1 1LD, United Kingdom

Legal authority Isle Of Man
Legal form Ltd
Country registered Isle Of Man
Place registered First Property Capital Ltd
Registration number 016731v
Notified on 10 October 2019
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uk Spv5 June 24, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 012 9542 111 096
Current Assets75 468 32885 675 939
Debtors74 455 37483 564 843
Net Assets Liabilities206 918-9 207 332
Other Debtors264 493295 485
Other
Administration Support Average Number Employees44
Administrative Expenses913 2058 452 277
Amounts Owed By Related Parties74 190 88183 269 358
Applicable Tax Rate1919
Average Number Employees During Period44
Balances With Banks1 012 9542 111 096
Creditors100 931 246121 714 242
Current Tax For Period517 822 
Debentures In Issue25 000 000 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 2 122 210
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws18 234-506 427
Financial Liabilities395 81429 916 293
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax -215
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-766 794-8 303 845
Gross Profit Loss6 632 6157 359 437
Increase Decrease In Current Tax From Adjustment For Prior Periods517 822-30 992
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss7 421 0078 352 187
Interest Payable Similar Charges Finance Costs7 421 0078 352 187
Investments Fixed Assets26 452 15126 852 151
Investments In Subsidiaries26 452 15126 852 151
Net Current Assets Liabilities74 686 01385 654 759
Number Shares Issued Fully Paid11
Other Payables Accrued Expenses 21 180
Other Remaining Borrowings75 535 43291 797 949
Par Value Share 1
Percentage Class Share Held In Subsidiary4949
Profit Loss-2 219 419-9 414 250
Profit Loss On Ordinary Activities Before Tax-1 701 597-9 445 242
Revenue From Sale Goods6 632 6157 359 437
Tax Decrease From Utilisation Tax Losses264 493 
Tax Expense Credit Applicable Tax Rate-323 303-1 794 596
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss258 642178 812
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-218 0661
Tax Tax Credit On Profit Or Loss On Ordinary Activities517 822-30 992
Total Assets Less Current Liabilities101 138 164112 506 910
Total Borrowings100 535 43291 797 949
Turnover Revenue6 632 6157 359 437

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, March 2024
Free Download (31 pages)

Company search