Dtp Hospitality Uk Limited

  • Active
  • Incorporated on 13 Nov 1985

Reg Address: St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford RM1 3NH, United Kingdom

Previous Names:
Bryant Park Hospitality Uk Limited - 20 Dec 2019
Qmh Uk Limited - 30 Oct 2014
Bryant Park Hospitality Uk Limited - 30 Oct 2014
Queens Moat Houses Uk Limited - 10 Nov 2005
Qmh Uk Limited - 10 Nov 2005
Queens Moat Houses Uk Limited - 18 Jan 2000
Moat Houses Uk Limited - 24 Nov 1999
Queens Moat Houses Uk Limited - 11 Nov 1994
County Hotel (Walsall) Limited - 29 Nov 1985
Rapid 194 Limited - 13 Nov 1985

Company Classifications:
55100 - Hotels and similar accommodation


  • Summary The company with name "Dtp Hospitality Uk Limited" is a ltd and located in St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford RM1 3NH. Dtp Hospitality Uk Limited is currently in active status and it was incorporated on 13 Nov 1985 (38 years 10 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dtp Hospitality Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Warunya Punawakul Director 10 Dec 2019 Thai Active
2 Wanida Suksuwan Director 10 Dec 2019 Thai Active
3 Hansa Susayan Director 10 Dec 2019 Thai Active
4 Warunya Punawakul Director 10 Dec 2019 Thai Active
5 Wanida Suksuwan Director 10 Dec 2019 Thai Active
6 Hansa Susayan Director 10 Dec 2019 Thai Active
7 Christopher Andre Kula Director 23 May 2017 British Resigned
10 Dec 2019
8 Christopher Andre Kula Director 23 May 2017 German Resigned
10 Dec 2019
9 David Arzi Director 8 Aug 2014 American Resigned
23 May 2017
10 Jonathan Patrick Braidley Director 8 Aug 2014 British Resigned
10 Dec 2019
11 Jonathan Patrick Braidley Director 8 Aug 2014 British Resigned
10 Dec 2019
12 Martin Quinn Director 1 Apr 2014 Irish Resigned
8 Aug 2014
13 Martin Joseph Quinn Director 1 Apr 2014 Irish Resigned
8 Aug 2014
14 Simon Michael Teasdale Director 10 Oct 2013 British Resigned
8 Aug 2014
15 W2001 BRITANNIA LLC Corporate Director 15 Jun 2010 - Resigned
31 Jan 2013
16 W2001 TWO CV Corporate Director 15 Jun 2010 - Resigned
31 Jan 2013
17 Veronique Pascale Dominique Menard Director 14 Sep 2009 French Resigned
15 Jun 2010
18 Heather Louise Mulahasani Director 23 Feb 2009 British Resigned
15 Jun 2010
19 Matthew Alexander Rosenberg Director 11 Nov 2008 British Resigned
1 Apr 2014
20 Matthew Alexander Rosenberg Director 11 Nov 2008 British Resigned
1 Apr 2014
21 Fadi Kabalan Director 29 Sep 2008 British Resigned
10 Dec 2008
22 Kathryn Ogden Director 13 Jul 2006 American Resigned
11 Sep 2009
23 Erwin Joseph Rieck Director 21 Oct 2005 German Resigned
30 Sep 2013
24 Russell Todd Goin Director 21 Oct 2005 American Resigned
13 Jul 2006
25 Sally Ann Coughlan Secretary 20 Sep 2005 - Resigned
8 Aug 2014
26 Tracy Joanne Christian Secretary 13 Jan 2005 - Resigned
16 Sep 2005
27 Heather Louise Allsop Director 24 Nov 2004 British Resigned
29 Sep 2008
28 Brian Charles Collyer Director 26 Oct 2004 Canadian Resigned
21 Oct 2005
29 Alan Clifford Coles Director 26 Oct 2004 British Resigned
31 Oct 2008
30 Richard John Moore Director 26 Oct 2004 British Resigned
25 Feb 2009
31 Martin Terence Alan Purvis Secretary 24 Apr 2003 British Resigned
31 Dec 2004
32 Timothy James Scoble Director 8 Jul 2002 British Resigned
30 May 2003
33 Michael Stuart Metcalfe Director 8 Jul 2002 British Resigned
26 Oct 2004
34 Vanessa Jones Secretary 29 Apr 2002 - Resigned
28 Feb 2003
35 Ashley Simon Krais Director 9 Mar 2001 British Resigned
26 Oct 2004
36 Andrew Daryl Le Poidevin Director 8 Mar 2000 British Resigned
9 Mar 2001
37 Jonathan Roy Waters Secretary 28 Jan 2000 - Resigned
17 Mar 2002
38 Michael David Finkleman Director 1 Jun 1999 British Resigned
9 Mar 2001
39 Michael Anthony Cairns Director 3 Sep 1996 British Resigned
1 Jun 1999
40 Keith John Burgess Secretary 30 Dec 1993 British Resigned
28 Jan 2000
41 Andrew Robin Douglas Bould Director 1 Oct 1993 British Resigned
5 Jul 1998
42 George Barry Maiden Director 2 Jul 1993 British Resigned
3 May 1996
43 Andrew Maxwell Coppel Director 2 Jul 1993 British Resigned
30 Sep 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
9 Jun 2017 - Ceased
25 Jan 2018
2 Dtp Finance Number 1 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dtp Hospitality Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 24 Jun 2024 Download PDF
2 Accounts - Full 5 Oct 2023 Download PDF
3 Address - Change Registered Office Company With Date Old New 7 Aug 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 7 Aug 2023 Download PDF
5 Confirmation Statement - No Updates 20 Jun 2023 Download PDF
6 Accounts - Full 14 Jul 2022 Download PDF
7 Confirmation Statement - No Updates 22 Jun 2022 Download PDF
8 Confirmation Statement - No Updates 22 Jun 2021 Download PDF
9 Mortgage - Satisfy Charge Part 17 Dec 2020 Download PDF
1 Pages
10 Mortgage - Satisfy Charge Full 17 Dec 2020 Download PDF
1 Pages
11 Mortgage - Satisfy Charge Full 27 Nov 2020 Download PDF
1 Pages
12 Accounts - Full 10 Nov 2020 Download PDF
35 Pages
13 Confirmation Statement - Updates 11 Jun 2020 Download PDF
4 Pages
14 Persons With Significant Control - Change To A Person With Significant Control 24 Dec 2019 Download PDF
2 Pages
15 Resolution 20 Dec 2019 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Dec 2019 Download PDF
54 Pages
22 Mortgage - Satisfy Charge Full 9 Aug 2019 Download PDF
1 Pages
23 Accounts - Full 4 Jul 2019 Download PDF
29 Pages
24 Officers - Change Person Director Company With Change Date 24 Jun 2019 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 24 Jun 2019 Download PDF
2 Pages
26 Confirmation Statement - No Updates 24 Jun 2019 Download PDF
3 Pages
27 Accounts - Full 12 Sep 2018 Download PDF
26 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Aug 2018 Download PDF
13 Pages
29 Confirmation Statement - No Updates 13 Jun 2018 Download PDF
3 Pages
30 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 29 Jan 2018 Download PDF
2 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jan 2018 Download PDF
2 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Nov 2017 Download PDF
56 Pages
33 Accounts - Full 6 Sep 2017 Download PDF
25 Pages
34 Confirmation Statement - Updates 23 Jun 2017 Download PDF
5 Pages
35 Officers - Appoint Person Director Company With Name Date 31 May 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 26 May 2017 Download PDF
1 Pages
37 Accounts - Full 19 Oct 2016 Download PDF
27 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2016 Download PDF
7 Pages
39 Address - Move Registers To Sail Company With New 27 Jun 2016 Download PDF
1 Pages
40 Address - Change Sail Company With New 27 Jun 2016 Download PDF
1 Pages
41 Accounts - Full 17 Sep 2015 Download PDF
24 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Aug 2015 Download PDF
48 Pages
43 Resolution 31 Jul 2015 Download PDF
2 Pages
44 Incorporation - Memorandum Articles 31 Jul 2015 Download PDF
11 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2015 Download PDF
4 Pages
46 Resolution 27 Jan 2015 Download PDF
12 Pages
47 Change Of Constitution - Statement Of Companys Objects 27 Jan 2015 Download PDF
2 Pages
48 Change Of Name - Certificate Company 30 Oct 2014 Download PDF
3 Pages
49 Change Of Name - Notice 30 Oct 2014 Download PDF
2 Pages
50 Change Of Name - Notice 16 Oct 2014 Download PDF
2 Pages
51 Resolution 16 Oct 2014 Download PDF
2 Pages
52 Accounts - Full 22 Sep 2014 Download PDF
22 Pages
53 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
13 Pages
54 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
17 Pages
55 Officers - Appoint Person Director Company With Name Date 12 Aug 2014 Download PDF
2 Pages
56 Mortgage - Charge Part Both With Charge Number 11 Aug 2014 Download PDF
18 Pages
57 Officers - Termination Secretary Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 11 Aug 2014 Download PDF
2 Pages
61 Mortgage - Charge Part Both With Charge Number 18 Jul 2014 Download PDF
18 Pages
62 Mortgage - Charge Part Both With Charge Number 18 Jul 2014 Download PDF
14 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2014 Download PDF
4 Pages
64 Officers - Appoint Person Director Company With Name 4 Apr 2014 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 3 Apr 2014 Download PDF
1 Pages
66 Mortgage - Charge Part Both With Charge Number 24 Jan 2014 Download PDF
15 Pages
67 Mortgage - Charge Part Both With Charge Number 24 Jan 2014 Download PDF
17 Pages
68 Officers - Appoint Person Director Company With Name 18 Oct 2013 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 7 Oct 2013 Download PDF
1 Pages
70 Accounts - Made Up Date 30 Sep 2013 Download PDF
21 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2013 Download PDF
4 Pages
72 Officers - Termination Director Company With Name 5 Feb 2013 Download PDF
1 Pages
73 Officers - Termination Director Company With Name 5 Feb 2013 Download PDF
1 Pages
74 Accounts - Made Up Date 24 Sep 2012 Download PDF
20 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2012 Download PDF
5 Pages
76 Officers - Change Person Director Company With Change Date 12 Sep 2011 Download PDF
2 Pages
77 Accounts - Made Up Date 12 Jul 2011 Download PDF
20 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2011 Download PDF
6 Pages
79 Mortgage - Legacy 3 Mar 2011 Download PDF
3 Pages
80 Mortgage - Legacy 2 Mar 2011 Download PDF
18 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2010 Download PDF
6 Pages
82 Officers - Appoint Corporate Director Company With Name 17 Jun 2010 Download PDF
2 Pages
83 Officers - Appoint Corporate Director Company With Name 17 Jun 2010 Download PDF
2 Pages
84 Officers - Termination Director Company With Name 16 Jun 2010 Download PDF
1 Pages
85 Officers - Termination Director Company With Name 16 Jun 2010 Download PDF
1 Pages
86 Accounts - Made Up Date 21 Apr 2010 Download PDF
21 Pages
87 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
90 Officers - Change Person Secretary Company With Change Date 10 Nov 2009 Download PDF
1 Pages
91 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
92 Accounts - Made Up Date 7 Oct 2009 Download PDF
17 Pages
93 Officers - Legacy 2 Oct 2009 Download PDF
3 Pages
94 Officers - Legacy 17 Sep 2009 Download PDF
1 Pages
95 Annual Return - Legacy 29 Jul 2009 Download PDF
4 Pages
96 Officers - Legacy 17 Mar 2009 Download PDF
3 Pages
97 Officers - Legacy 6 Mar 2009 Download PDF
1 Pages
98 Officers - Legacy 17 Dec 2008 Download PDF
1 Pages
99 Officers - Legacy 20 Nov 2008 Download PDF
3 Pages
100 Officers - Legacy 7 Nov 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dtp Acquisition 2 Salford Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
2 Dtp Acquisition 1 Bristol Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
3 Dtp Acquisition 1 Glasgow Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
4 Dtp Acquisition 1 Leeds Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
5 Dtp Acquisition 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
6 Dtp Acquisition 1 Manchester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
7 Dtp Acquisition 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan
Active
8 Dtp Acquisition 1 Birmingham Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
9 Dtp Hoole Chester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
10 Dtp Hospitality Ltd.
Mutual People: Wanida Suksuwan , Hansa Susayan
Active
11 Echo Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
12 Chapel Street Services Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
13 Chester International Hotel 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
14 Chester International Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
15 Dtp Property Trustee 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
16 Dtp Acquisition 2 Mailbox (Uk) Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
17 Fraserfort Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
18 Hoole Hall Country Club Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
19 Norfolk Capital Group Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
20 Norfolk Capital Hotels (Southern) Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
21 Norfolk Capital Hotels Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
22 Dtp Employees And Services 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
23 Dtp Infinities Corporation Limited
Mutual People: Wanida Suksuwan , Warunya Punawakul
Active
24 Dtp Holdco Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
25 Dtp Employees And Services Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
26 Dtp Subholdco Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
27 Dtp Finance Number 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
28 Dtp Regional Hospitality Group Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
29 Chapel Street Food And Beverage Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
30 Chapel Street Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
31 The Harrogate International Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
32 The Solihull Hotel Company Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
33 Five Star Inns Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
34 Rowntrees (Market Street) Manchester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
35 Dtp Property Trustee 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active