ST CHAD'S (BIRMINGHAM) HOTEL LIMITED
Dormant Company
ST CHAD'S (BIRMINGHAM) HOTEL LIMITED
Dormant Company
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
10 Lower Thames Street London EC3R 6AF England
Credit Report
Discover ST CHAD'S (BIRMINGHAM) HOTEL LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£11.34k
Net Assets
-£1.72k
Total Liabilities
£13.06k
Turnover
N/A
Employees
2
Debt Ratio
115%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Colin George Eric Corbally | Director | Active |
| Nicholas Peter Lewis | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Chad's (birmingham) Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Downing Corporate Finance Limited
Ceased 22 Jun 2017
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-07 with updates | View(4 pages) |
| 10 Jul 2025 | Accounts | Annual accounts made up to 2024-09-30 | View(7 pages) |
| 6 Jan 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 25 Oct 2024 | Accounts | Annual accounts made up to 2023-09-30 | View(7 pages) |
| 2 Oct 2024 | Officers | Change to director Mr Colin George Eric Corbally on 2024-09-30 | View(2 pages) |
Confirmation statement made on 2025-08-07 with updates
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Colin George Eric Corbally on 2024-09-30
Recent Activity
Latest Activity
Confirmation statement made on 2025-08-07 with updates
6 months ago on 7 Aug 2025
Annual accounts made up to 2024-09-30
7 months ago on 10 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 6 Jan 2025
Annual accounts made up to 2023-09-30
1 years ago on 25 Oct 2024
Change to director Mr Colin George Eric Corbally on 2024-09-30
1 years ago on 2 Oct 2024