DTP HOSPITALITY UK LIMITED - ROMFORD


Company Profile Company Filings

Overview

DTP HOSPITALITY UK LIMITED is a Private Limited Company from ROMFORD UNITED KINGDOM and has the status: Active.
DTP HOSPITALITY UK LIMITED was incorporated 38 years ago on 13/11/1985 and has the registered number: 01958053. The accounts status is FULL and accounts are next due on 30/09/2024.

DTP HOSPITALITY UK LIMITED - ROMFORD

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ST. JAMES HOUSE 3RD FLOOR, SOUTH WING
ROMFORD
ESSEX
RM1 3NH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BRYANT PARK HOSPITALITY UK LIMITED (until 20/12/2019)
QMH UK LIMITED (until 30/10/2014)
QUEENS MOAT HOUSES UK LIMITED (until 10/11/2005)

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS WANIDA SUKSUWAN Jun 1977 Thai Director 2019-12-10 CURRENT
MR HANSA SUSAYAN Jul 1955 Thai Director 2019-12-10 CURRENT
MS WARUNYA PUNAWAKUL Sep 1965 Thai Director 2019-12-10 CURRENT
MR GEORGE BARRY MAIDEN Jul 1949 British Director 1993-07-02 UNTIL 1996-05-03 RESIGNED
ERWIN JOSEPH RIECK Apr 1943 German Director 2005-10-21 UNTIL 2013-09-30 RESIGNED
MARTIN QUINN Aug 1964 Irish Director 2014-04-01 UNTIL 2014-08-08 RESIGNED
ALLAN WILLIAM PORTER Aug 1957 British Director RESIGNED
KATHRYN OGDEN May 1980 American Director 2006-07-13 UNTIL 2009-09-11 RESIGNED
MATTHEW ALEXANDER ROSENBERG Jan 1977 British Director 2008-11-11 UNTIL 2014-04-01 RESIGNED
MR RICHARD JOHN MOORE Jan 1965 British Director 2004-10-26 UNTIL 2009-02-25 RESIGNED
MICHAEL STUART METCALFE Aug 1963 British Director 2002-07-08 UNTIL 2004-10-26 RESIGNED
MS VERONIQUE PASCALE DOMINIQUE MENARD Oct 1973 French Director 2009-09-14 UNTIL 2010-06-15 RESIGNED
MARTIN ALAN MARCUS Jan 1948 British Director RESIGNED
MR TIMOTHY JAMES SCOBLE Feb 1957 British Director 2002-07-08 UNTIL 2003-05-30 RESIGNED
HEATHER LOUISE MULAHASANI Mar 1978 British Director 2009-02-23 UNTIL 2010-06-15 RESIGNED
JONATHAN ROY WATERS Sep 1965 British Secretary 2000-01-28 UNTIL 2002-03-17 RESIGNED
MR RONALD JOHN WALLER Aug 1947 British Secretary RESIGNED
MR MARTIN TERENCE ALAN PURVIS May 1952 British Secretary 2003-04-24 UNTIL 2004-12-31 RESIGNED
VANESSA JONES Oct 1960 Secretary 2002-04-29 UNTIL 2003-02-28 RESIGNED
SALLY ANN COUGHLAN Oct 1966 British Secretary 2005-09-20 UNTIL 2014-08-08 RESIGNED
KEITH JOHN BURGESS Jul 1954 British Secretary 1993-12-30 UNTIL 2000-01-28 RESIGNED
TRACY JOANNE CHRISTIAN Sep 1965 Secretary 2005-01-13 UNTIL 2005-09-16 RESIGNED
GERALD JAMES BELL May 1938 British Director RESIGNED
W2001 BRITANNIA LLC Corporate Director 2010-06-15 UNTIL 2013-01-31 RESIGNED
DAVID MICHAEL HERSEY Jun 1947 British Director RESIGNED
MICHAEL DAVID FINKLEMAN Jul 1946 British Director 1999-06-01 UNTIL 2001-03-09 RESIGNED
MR ANDREW MAXWELL COPPEL Aug 1950 British Director 1993-07-02 UNTIL 2003-09-30 RESIGNED
BRIAN CHARLES COLLYER Jul 1961 Canadian Director 2004-10-26 UNTIL 2005-10-21 RESIGNED
ALAN CLIFFORD COLES Mar 1961 British Director 2004-10-26 UNTIL 2008-10-31 RESIGNED
MICHAEL ANTHONY CAIRNS Apr 1940 British Director 1996-09-03 UNTIL 1999-06-01 RESIGNED
MR JONATHAN BRAIDLEY Nov 1965 British Director 2014-08-08 UNTIL 2019-12-10 RESIGNED
ANDREW ROBIN DOUGLAS BOULD Aug 1948 British Director 1993-10-01 UNTIL 1998-07-05 RESIGNED
MR CHRISTOPHER ANDRE KULA May 1983 British Director 2017-05-23 UNTIL 2019-12-10 RESIGNED
JOHN BAIRSTOW Aug 1930 British Director RESIGNED
MR DAVID ARZI May 1962 American Director 2014-08-08 UNTIL 2017-05-23 RESIGNED
HEATHER LOUISE ALLSOP Mar 1978 British Director 2004-11-24 UNTIL 2008-09-29 RESIGNED
MR FADI KABALAN Nov 1979 British Director 2008-09-29 UNTIL 2008-12-10 RESIGNED
ASHLEY SIMON KRAIS Sep 1962 British Director 2001-03-09 UNTIL 2004-10-26 RESIGNED
RUSSELL TODD GOIN Oct 1970 American Director 2005-10-21 UNTIL 2006-07-13 RESIGNED
MR ANDREW DARYL LE POIDEVIN Apr 1958 British Director 2000-03-08 UNTIL 2001-03-09 RESIGNED
MR SIMON MICHAEL TEASDALE Apr 1965 British Director 2013-10-10 UNTIL 2014-08-08 RESIGNED
W2001 TWO CV Corporate Director 2010-06-15 UNTIL 2013-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dtp Finance Number 1 Limited 2016-04-06 Romford   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORFOLK CAPITAL HOTELS LIMITED ROMFORD UNITED KINGDOM Active -... FULL 55100 - Hotels and similar accommodation
NORFOLK CAPITAL GROUP LIMITED ROMFORD UNITED KINGDOM Active -... FULL 74990 - Non-trading company
FRASERFORT LIMITED ROMFORD UNITED KINGDOM Active -... FULL 74990 - Non-trading company
FIVE STAR INNS LIMITED ROMFORD UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
ROWNTREES (MARKET STREET) MANCHESTER LIMITED ROMFORD UNITED KINGDOM Active -... FULL 99999 - Dormant Company
NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED ROMFORD UNITED KINGDOM Active -... FULL 99999 - Dormant Company
CHESTER INTERNATIONAL HOTEL LIMITED ROMFORD UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
THE SOLIHULL HOTEL COMPANY LIMITED ROMFORD UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
DTP PROPERTY TRUSTEE 2 LIMITED ROMFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
DTP PROPERTY TRUSTEE 1 LIMITED ROMFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
DTP FINANCE NUMBER 1 LIMITED ROMFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
CHAPEL STREET HOTEL LIMITED ROMFORD UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
CHAPEL STREET FOOD AND BEVERAGE LIMITED ROMFORD UNITED KINGDOM Active FULL 56101 - Licensed restaurants
CHAPEL STREET SERVICES LIMITED ROMFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
DTP ACQUISITION 2 MAILBOX (UK) LIMITED ROMFORD UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
DTP EMPLOYEES AND SERVICES LIMITED ROMFORD UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
DTP EMPLOYEES AND SERVICES 2 LIMITED ROMFORD UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
DTP INFINITIES CORPORATION LIMITED ROMFORD UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ECHO HOTEL LIMITED GLASGOW Active FULL 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRICON FOODSERVICE CONSULTANTS LIMITED ROMFORD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ILFORD TRAINING CENTRE LTD ROMFORD ENGLAND Active MICRO ENTITY 85600 - Educational support services
ERIDGE UNDERWRITING AGENCY LTD ROMFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
DTP ACQUISITION 2 MAILBOX (UK) LIMITED ROMFORD UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
QCR INVESTMENTS LIMITED ROMFORD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FRT PROPERTY SERVICES LIMITED ROMFORD ENGLAND Active MICRO ENTITY 43310 - Plastering
MECHATRONICS CONSULTING LIMITED ROMFORD ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DTP EMPLOYEES AND SERVICES LIMITED ROMFORD UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
DTP EMPLOYEES AND SERVICES 2 LIMITED ROMFORD UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
DE DIVINE SERVICE LIMITED ROMFORD Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions