Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CITY HOTEL MANAGEMENT LIMITED
Company Information for

THE CITY HOTEL MANAGEMENT LIMITED

58 Rochester Row, London, SW1P 1JU,
Company Registration Number
03765528
Private Limited Company
Active

Company Overview

About The City Hotel Management Ltd
THE CITY HOTEL MANAGEMENT LIMITED was founded on 1999-05-06 and has its registered office in . The organisation's status is listed as "Active". The City Hotel Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CITY HOTEL MANAGEMENT LIMITED
 
Legal Registered Office
58 Rochester Row
London
SW1P 1JU
Other companies in SW1P
 
Filing Information
Company Number 03765528
Company ID Number 03765528
Date formed 1999-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts SMALL
Last Datalog update: 2024-05-09 12:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CITY HOTEL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CITY HOTEL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HARPAL SINGH MATHARU
Company Secretary 2002-09-05
HARPAL SINGH MATHARU
Director 2002-09-05
RAJ SINGH MATHARU
Director 2002-09-05
TEJINDERPAL SINGH MATHARU
Director 2002-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JILL PAMELA SEWELL
Company Secretary 1999-05-06 2002-09-05
STEPHEN CHARLES BISHOP
Director 1999-05-06 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPAL SINGH MATHARU DESIGN ENVIRONMENT AND ENGINEERING LIMITED Company Secretary 2009-03-10 CURRENT 2008-11-13 Dissolved 2014-02-25
HARPAL SINGH MATHARU THE HOLBORN HOTEL LIMITED Company Secretary 2008-10-15 CURRENT 1998-08-11 Active
HARPAL SINGH MATHARU 4 HOWLEY PLACE LIMITED Company Secretary 2008-09-17 CURRENT 2007-07-31 Active
HARPAL SINGH MATHARU BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED Company Secretary 2007-10-30 CURRENT 2005-04-11 Active
HARPAL SINGH MATHARU GRANGE (PRESCOT STREET) LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
HARPAL SINGH MATHARU INDIAN OCEAN DISASTER RELIEF Company Secretary 2005-02-01 CURRENT 2005-02-01 Active
HARPAL SINGH MATHARU GRANGE HOTELS LIMITED Company Secretary 2003-12-01 CURRENT 2003-09-21 Active
HARPAL SINGH MATHARU GRANGE CONTRACTS LIMITED Company Secretary 1999-12-15 CURRENT 1999-08-11 Active
HARPAL SINGH MATHARU GRANGE BRACKNELL LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-02 Active
HARPAL SINGH MATHARU GLOBALGRANGE LIMITED Company Secretary 1992-10-26 CURRENT 1980-06-20 Active
HARPAL SINGH MATHARU SECTORMATCH LIMITED Company Secretary 1992-09-24 CURRENT 1990-09-24 Active
HARPAL SINGH MATHARU PRIESTGATE ESTATES LTD Director 2014-06-04 CURRENT 2014-04-15 Active
HARPAL SINGH MATHARU THE HOLBORN HOTEL LIMITED Director 2008-10-15 CURRENT 1998-08-11 Active
HARPAL SINGH MATHARU 4 HOWLEY PLACE LIMITED Director 2008-09-17 CURRENT 2007-07-31 Active
HARPAL SINGH MATHARU SECTORMATCH LIMITED Director 2007-12-20 CURRENT 1990-09-24 Active
HARPAL SINGH MATHARU GRANGE (PRESCOT STREET) LIMITED Director 2007-12-20 CURRENT 2005-03-15 Active
HARPAL SINGH MATHARU BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED Director 2007-10-30 CURRENT 2005-04-11 Active
HARPAL SINGH MATHARU GRANGE HOTELS LIMITED Director 2003-12-01 CURRENT 2003-09-21 Active
HARPAL SINGH MATHARU GRANGE CONTRACTS LIMITED Director 1999-12-15 CURRENT 1999-08-11 Active
HARPAL SINGH MATHARU GRANGE BRACKNELL LIMITED Director 1999-12-15 CURRENT 1999-12-02 Active
HARPAL SINGH MATHARU GLOBALGRANGE LIMITED Director 1992-10-26 CURRENT 1980-06-20 Active
RAJ SINGH MATHARU DESIGN ENVIRONMENT AND ENGINEERING LIMITED Director 2009-03-10 CURRENT 2008-11-13 Dissolved 2014-02-25
RAJ SINGH MATHARU THE HOLBORN HOTEL LIMITED Director 2008-10-15 CURRENT 1998-08-11 Active
RAJ SINGH MATHARU 4 HOWLEY PLACE LIMITED Director 2008-09-17 CURRENT 2007-07-31 Active
RAJ SINGH MATHARU BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED Director 2005-04-20 CURRENT 2005-04-11 Active
RAJ SINGH MATHARU GRANGE (PRESCOT STREET) LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
RAJ SINGH MATHARU GRANGE HOTELS LIMITED Director 2003-12-01 CURRENT 2003-09-21 Active
RAJ SINGH MATHARU GRANGE CONTRACTS LIMITED Director 1999-12-15 CURRENT 1999-08-11 Active
RAJ SINGH MATHARU GRANGE BRACKNELL LIMITED Director 1999-12-15 CURRENT 1999-12-02 Active
RAJ SINGH MATHARU SECTORMATCH LIMITED Director 1992-09-24 CURRENT 1990-09-24 Active
TEJINDERPAL SINGH MATHARU NEW GEM HOLDINGS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
TEJINDERPAL SINGH MATHARU NEW GRANGE HOLDINGS 3 LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
TEJINDERPAL SINGH MATHARU INTEGRITY INTERNATIONAL TRUST Director 2017-12-21 CURRENT 2017-12-21 Active
TEJINDERPAL SINGH MATHARU GHS GLOBAL HOSPITALITY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
TEJINDERPAL SINGH MATHARU GRANGE CITY HOTEL LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE CLARENDON LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU ZORCA BLOOMSBURY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE HOLBORN LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU BLUE ORCHID (TOWER SUITES) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE PORTLAND LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU BLUE ORCHID (ROCHESTER) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GEM STRATHMORE LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE LANCASTER LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU BLUE ORCHID (WELLINGTON) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GEM BEDFONT LAKES LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE BUCKINGHAM LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE TOWER BRIDGE LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE ST. PAULS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GRANGE BEAUCHAMP LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
TEJINDERPAL SINGH MATHARU GLOBALGRANGE 1 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
TEJINDERPAL SINGH MATHARU GEM 4 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
TEJINDERPAL SINGH MATHARU BLUE ORCHID HOLDINGS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
TEJINDERPAL SINGH MATHARU GLOBALGRANGE 2 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
TEJINDERPAL SINGH MATHARU GEM 1 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
TEJINDERPAL SINGH MATHARU GLOBALGEM HOTELS LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
TEJINDERPAL SINGH MATHARU NEW GRANGE HOLDINGS 1 LIMITED Director 2017-10-17 CURRENT 2017-10-17 Liquidation
TEJINDERPAL SINGH MATHARU INTEGRITY INTERNATIONAL GROUP LIMITED Director 2017-07-27 CURRENT 2016-12-08 Active
TEJINDERPAL SINGH MATHARU IODR NEPAL LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
TEJINDERPAL SINGH MATHARU BOOKER 360 LIMITED Director 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-07-11
TEJINDERPAL SINGH MATHARU PRIESTGATE ESTATES LTD Director 2014-06-04 CURRENT 2014-04-15 Active
TEJINDERPAL SINGH MATHARU THE HOLBORN HOTEL LIMITED Director 2008-10-15 CURRENT 1998-08-11 Active
TEJINDERPAL SINGH MATHARU 4 HOWLEY PLACE LIMITED Director 2008-09-17 CURRENT 2007-07-31 Active
TEJINDERPAL SINGH MATHARU BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED Director 2007-10-30 CURRENT 2005-04-11 Active
TEJINDERPAL SINGH MATHARU GRANGE (PRESCOT STREET) LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
TEJINDERPAL SINGH MATHARU INDIAN OCEAN DISASTER RELIEF Director 2005-02-01 CURRENT 2005-02-01 Active
TEJINDERPAL SINGH MATHARU GRANGE HOTELS LIMITED Director 2003-12-01 CURRENT 2003-09-21 Active
TEJINDERPAL SINGH MATHARU CENTRAL DISTRICT ALLIANCE LIMITED Director 2001-05-09 CURRENT 2001-03-26 Active
TEJINDERPAL SINGH MATHARU GRANGE CONTRACTS LIMITED Director 1999-12-15 CURRENT 1999-08-11 Active
TEJINDERPAL SINGH MATHARU GRANGE BRACKNELL LIMITED Director 1999-12-15 CURRENT 1999-12-02 Active
TEJINDERPAL SINGH MATHARU SECTORMATCH LIMITED Director 1994-03-15 CURRENT 1990-09-24 Active
TEJINDERPAL SINGH MATHARU GLOBALGRANGE LIMITED Director 1992-10-26 CURRENT 1980-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037655280003
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0106/05/16 ANNUAL RETURN FULL LIST
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR HARPAL SINGH MATHARU on 2016-02-23
2016-02-23CH01Director's details changed for Mr Harpal Singh Matharu on 2016-02-23
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-07AR0106/05/15 ANNUAL RETURN FULL LIST
2015-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR HARPAL SINGH MATHARU on 2015-03-16
2015-03-16CH01Director's details changed for Mr Harpal Singh Matharu on 2015-03-16
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ SINGH MATHARU / 01/03/2015
2015-03-04CH01CHANGE PERSON AS DIRECTOR
2015-03-03CH01Director's details changed for Mr Tejinderpal Singh Matharu on 2015-03-03
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-09AR0106/05/14 ANNUAL RETURN FULL LIST
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037655280003
2014-01-05RES01ALTER ARTICLES 23/12/2013
2014-01-05RES13Resolutions passed:
  • Company business 23/12/2013
  • Resolution of Memorandum and/or Articles of Association
2014-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-13AR0106/05/13 ANNUAL RETURN FULL LIST
2012-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0106/05/12 ANNUAL RETURN FULL LIST
2011-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-09AR0106/05/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-11AR0106/05/10 FULL LIST
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-13363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-20363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / RAJ MATHARU / 20/05/2008
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-23363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-27363aRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-25225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2003-06-02363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 32 BLOOMSBURY STREET LONDON WC1B 3QJ
2002-09-20288aNEW SECRETARY APPOINTED
2002-09-20288bDIRECTOR RESIGNED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288bSECRETARY RESIGNED
2002-07-22RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-13363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 90 GREAT RUSSELL STREET LONDON WC1B 3RJ
2001-06-15RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-05-14363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-11-24SRES03EXEMPTION FROM APPOINTING AUDITORS 22/11/00
2000-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-08-03288cSECRETARY'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE CITY HOTEL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CITY HOTEL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-07 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION 2008-07-18 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2003-05-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE CITY HOTEL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CITY HOTEL MANAGEMENT LIMITED
Trademarks
We have not found any records of THE CITY HOTEL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CITY HOTEL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE CITY HOTEL MANAGEMENT LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where THE CITY HOTEL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CITY HOTEL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CITY HOTEL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.