Perlflag Hotels Limited

DataGardener
perlflag hotels limited
live
Small

Perlflag Hotels Limited

00738867Private Limited With Share Capital

153 Hammersmith Road, London, W140QL
Incorporated

25/10/1962

Company Age

63 years

Directors

3

Employees

25

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Perlflag Hotels Limited (00738867) is a private limited with share capital incorporated on 25/10/1962 (63 years old) and registered in london, W140QL. The company operates under SIC code 55100 - hotels and similar accommodation.

The ascot hyde park hotel is about 10 minutes walk from london hyde park, which is one of the largest parks in london, and one of the royal parks of london, famous for its speakers&

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 25/10/1962
W140QL
25 employees

Financial Overview

Total Assets

£50.36M

Liabilities

£22.11M

Net Assets

£28.25M

Est. Turnover

£1.59M

AI Estimated
Unreported
Cash

£2.32M

Key Metrics

25

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

21

Registered

4

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2013
Termination Secretary Company With Name
Category:Officers
Date:17-12-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-11-2012
Legacy
Category:Mortgage
Date:18-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Legacy
Category:Mortgage
Date:06-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Legacy
Category:Mortgage
Date:03-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Legacy
Category:Annual Return
Date:08-04-2009
Legacy
Category:Mortgage
Date:17-03-2009
Legacy
Category:Mortgage
Date:05-03-2009
Legacy
Category:Mortgage
Date:28-02-2009
Legacy
Category:Mortgage
Date:24-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2009
Legacy
Category:Annual Return
Date:07-10-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Address
Date:29-04-2008
Resolution
Category:Resolution
Date:24-08-2007
Legacy
Category:Accounts
Date:23-08-2007
Legacy
Category:Mortgage
Date:20-08-2007
Legacy
Category:Mortgage
Date:15-08-2007
Resolution
Category:Resolution
Date:08-08-2007
Legacy
Category:Capital
Date:08-08-2007
Resolution
Category:Resolution
Date:08-08-2007
Legacy
Category:Officers
Date:08-08-2007
Legacy
Category:Officers
Date:08-08-2007
Legacy
Category:Officers
Date:08-08-2007
Legacy
Category:Officers
Date:08-08-2007
Legacy
Category:Officers
Date:08-08-2007
Legacy
Category:Address
Date:08-08-2007
Resolution
Category:Resolution
Date:08-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2007
Legacy
Category:Mortgage
Date:05-07-2007
Legacy
Category:Mortgage
Date:28-06-2007
Legacy
Category:Mortgage
Date:28-06-2007
Legacy
Category:Mortgage
Date:28-06-2007
Legacy
Category:Mortgage
Date:28-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2007

Import / Export

Imports
12 Months0
60 Months7
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/07/2026
Filing Date26/06/2025
Latest Accounts31/10/2024

Trading Addresses

153 Hammersmith Road, London, W140QLRegistered
1St Floor Arthur Stanley House, 40-50 Tottenham Street, London, W1T4RN

Contact

info@ascothydeparkhotel.co.uk
ascothydeparkhotel.co.uk
153 Hammersmith Road, London, W140QL