The St David's Hotel Cardiff Limited CHESTER


The St David's Hotel Cardiff started in year 1997 as Private Limited Company with registration number 03299012. The The St David's Hotel Cardiff company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chester at Gorse Stacks House. Postal code: CH1 3EQ. Since November 2, 2016 The St David's Hotel Cardiff Limited is no longer carrying the name Venice (st David's) Hotel.

The company has 2 directors, namely Sophie G., Patrick B.. Of them, Patrick B. has been with the company the longest, being appointed on 25 July 2018 and Sophie G. has been with the company for the least time - from 21 March 2022. At present 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.

The St David's Hotel Cardiff Limited Address / Contact

Office Address Gorse Stacks House
Office Address2 George Street
Town Chester
Post code CH1 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03299012
Date of Incorporation Mon, 6th Jan 1997
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Sophie G.

Position: Director

Appointed: 21 March 2022

Patrick B.

Position: Director

Appointed: 25 July 2018

Elsa T.

Position: Director

Appointed: 28 May 2021

Resigned: 21 March 2022

Gael L.

Position: Director

Appointed: 26 August 2019

Resigned: 28 May 2021

James B.

Position: Director

Appointed: 10 November 2014

Resigned: 25 July 2018

Geraldine G.

Position: Director

Appointed: 31 January 2014

Resigned: 25 July 2018

Matthew B.

Position: Secretary

Appointed: 19 July 2011

Resigned: 31 January 2014

Matthew B.

Position: Director

Appointed: 19 July 2011

Resigned: 31 January 2014

Timothy D.

Position: Secretary

Appointed: 29 November 2010

Resigned: 19 July 2011

Timothy D.

Position: Director

Appointed: 29 November 2010

Resigned: 19 July 2011

Paul N.

Position: Director

Appointed: 08 August 2008

Resigned: 29 November 2010

Mark D.

Position: Director

Appointed: 07 September 2007

Resigned: 30 June 2008

Anthony T.

Position: Director

Appointed: 05 April 2007

Resigned: 25 July 2018

Geraldine G.

Position: Secretary

Appointed: 05 April 2007

Resigned: 29 November 2010

Gail H.

Position: Director

Appointed: 26 March 2007

Resigned: 25 July 2018

Moreno O.

Position: Director

Appointed: 12 December 2006

Resigned: 05 April 2007

David M.

Position: Secretary

Appointed: 19 August 2004

Resigned: 05 April 2007

Richard G.

Position: Secretary

Appointed: 19 April 2004

Resigned: 19 August 2004

Richard P.

Position: Director

Appointed: 21 October 1998

Resigned: 05 April 2007

Kashyap C.

Position: Secretary

Appointed: 21 October 1998

Resigned: 19 April 2004

Patrick D.

Position: Director

Appointed: 18 April 1997

Resigned: 16 October 1998

Olga S.

Position: Director

Appointed: 17 April 1997

Resigned: 05 April 2007

David P.

Position: Secretary

Appointed: 17 April 1997

Resigned: 20 October 1998

Rocco F.

Position: Director

Appointed: 17 April 1997

Resigned: 05 April 2007

David P.

Position: Director

Appointed: 17 April 1997

Resigned: 20 October 1998

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 06 January 1997

Resigned: 17 April 1997

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1997

Resigned: 17 April 1997

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Rocky Covivio Limited from Chester, United Kingdom. The abovementioned PSC is categorised 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. The second one in the PSC register is The St David's Hotel Cardiff Holdco Limited that put Chester, United Kingdom as the official address. This PSC has a legal form of "a private limited company", 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. The third one is Hcc Properties Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability company", 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.

Rocky Covivio Limited

Gorse Stacks House George Street, Chester, Cheshire, CH1 3EQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15189305
Notified on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The St David's Hotel Cardiff Holdco Limited

Gorse Stacks House George Street, Chester, CH1 3EQ, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 11373224
Notified on 25 July 2018
Ceased on 6 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hcc Properties Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 05946999
Notified on 6 April 2016
Ceased on 25 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rome Investco Ltd

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08374006
Notified on 6 April 2016
Ceased on 25 July 2018
Nature of control: right to appoint and remove directors

Company previous names

Venice (st David's) Hotel November 2, 2016
Sir Rocco Forte & Family (cardiff Bay) April 19, 2007
Hackremco (no.1203) February 5, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, December 2023
Free Download (27 pages)

Company search