Mbo Hotels Limited

DataGardener
live
Medium

Mbo Hotels Limited

10858460Private Limited With Share Capital

4Th Floor, 95 Chancery Lane, London, WC2A1DT
Incorporated

10/07/2017

Company Age

8 years

Directors

4

Employees

468

SIC Code

55100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mbo Hotels Limited (10858460) is a private limited with share capital incorporated on 10/07/2017 (8 years old) and registered in london, WC2A1DT. The company operates under SIC code 55100 and is classified as Medium.

Private Limited With Share Capital
SIC: 55100
Medium
Incorporated 10/07/2017
WC2A1DT
468 employees

Financial Overview

Total Assets

£60.02M

Liabilities

£89.80M

Net Assets

£-29.78M

Turnover

£17.67M

Cash

£1.35M

Key Metrics

468

Employees

4

Directors

4

Shareholders

Board of Directors

3

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Accounts With Accounts Type Group
Category:Accounts
Date:12-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:22-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2024
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2022
Accounts With Accounts Type Group
Category:Accounts
Date:09-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2022
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2021
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2020
Resolution
Category:Resolution
Date:11-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2020
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2018
Capital Allotment Shares
Category:Capital
Date:19-10-2017
Capital Alter Shares Subdivision
Category:Capital
Date:18-10-2017
Resolution
Category:Resolution
Date:17-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2017
Incorporation Company
Category:Incorporation
Date:10-07-2017

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date28/03/2026
Latest Accounts31/12/2024

Trading Addresses

4Th Floor, 95 Chancery Lane, London, WC2A1DTRegistered
Hyde Park House 5 Manfred Road, London, SW152RS

Contact

luxuryfamilyhotels.co.uk
4Th Floor, 95 Chancery Lane, London, WC2A1DT