Company NameBPH Baxter's Place Limited
Company StatusActive
Company NumberSC469934
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 1 month ago)
Previous NameCSG Baxter's Place Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameBhriz Holloway
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish,Luxembourger
StatusCurrent
Appointed21 December 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Vice President
Country of ResidenceLuxembourg
Correspondence Address12c Rue Guillaume Kroll
Luxembourg
L-1882
Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed03 January 2024(9 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tower 7 Advocate's Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valor Hospitality Europe Limited Gatehouse
Glenfoot Estate
Ardrossan
KA22 8PQ
Scotland

Location

Registered AddressC/O Valor Hospitality Europe Limited Gatehouse
Glenfoot Estate
Ardrossan
KA22 8PQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride

Shareholders

1 at £1Csg Baxter's Place Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 28 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Marriott courtyard at baxter’s place, edinburgh as registered in the land register of scotland under title number MID183549.
Outstanding
20 June 2017Delivered on: 28 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Marriott courtyard at baxter’s place, edinburgh as registered in the land register of scotland under title number MID183549.
Outstanding
7 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 December 2014Delivered on: 5 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (First) 1 baxter's place, leith walk, edinburgh - MID101832. (Second) 5 baxter's place, leith walk, edinburgh - MID101833.
Outstanding
22 March 2022Delivered on: 6 April 2022
Persons entitled: Cbre Loan Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
28 January 2022Delivered on: 10 February 2022
Persons entitled: Cbre Loan Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
11 January 2022Delivered on: 19 January 2022
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease between the prudential assurance company limited and csg baxter's place limited of those subjects known as and forming 1-5 baxter's place, edinburgh registered in the land register of scotland under title numbers MID101832 and MID101833, the tenant's interest in which lease is undergoing registration in the land register of scotland under title number MID183549.
Outstanding
21 December 2021Delivered on: 6 January 2022
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Particulars: 1. by way of a first legal mortgage, all estates or interests in any freehold or leasehold property now owned by the company and (to the extent that they are not the subject of a mortgage as above) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by the company.. 2. by way of a first fixed charge, all of the company's rights in respect of:. A. any know-how, patent, trade mark, service mark, design, business name, topographical or similar right;. B. any copyright or other intellectual property monopoly right; or. C. any interest (including by way of licence) in any of the above,. In each case whether registered or not and including all applications for the same.. For more details of the property charged, please refer to charging instrument.
Outstanding
21 December 2021Delivered on: 6 January 2022
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 27 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between the prudential assurance company limited and csg baxter's place limited of the subjects known as the marriott courtyard, 1-5 baxter's place, edinburgh, the tenant's interest in which is currently undergoing registration in the land register of scotland under title number MID183549.
Outstanding
18 July 2018Delivered on: 24 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 23 July 2018
Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
11 December 2014Delivered on: 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2023Registration of charge SC4699340022, created on 22 November 2023 (20 pages)
20 November 2023Full accounts made up to 31 March 2023 (31 pages)
20 November 2023Registration of charge SC4699340020, created on 14 November 2023 (24 pages)
20 November 2023Registration of charge SC4699340019, created on 14 November 2023 (23 pages)
20 November 2023Registration of charge SC4699340021, created on 14 November 2023 (59 pages)
26 April 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 March 2022 (35 pages)
3 August 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
6 July 2022Accounts for a small company made up to 30 June 2021 (25 pages)
6 April 2022Registration of charge SC4699340018, created on 22 March 2022 (19 pages)
10 February 2022Registration of charge SC4699340017, created on 28 January 2022 (19 pages)
31 January 2022Satisfaction of charge SC4699340010 in full (1 page)
31 January 2022Satisfaction of charge SC4699340009 in full (1 page)
31 January 2022Satisfaction of charge SC4699340011 in full (1 page)
31 January 2022Satisfaction of charge SC4699340013 in full (1 page)
31 January 2022Satisfaction of charge SC4699340012 in full (1 page)
19 January 2022Registration of charge SC4699340016, created on 11 January 2022 (17 pages)
6 January 2022Cessation of Situs Asset Management Limited as a person with significant control on 21 December 2021 (1 page)
6 January 2022Registration of charge SC4699340014, created on 21 December 2021 (18 pages)
6 January 2022Cessation of Csg Baxter's Place Holdings Limited as a person with significant control on 21 December 2021 (1 page)
6 January 2022Notification of Hicp Holdings Limited as a person with significant control on 21 December 2021 (2 pages)
6 January 2022Registration of charge SC4699340015, created on 21 December 2021 (40 pages)
6 January 2022Current accounting period shortened from 28 June 2022 to 31 March 2022 (1 page)
5 January 2022Company name changed csg baxter's place LIMITED\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-21
(3 pages)
5 January 2022Appointment of Bhriz Holloway as a director on 21 December 2021 (2 pages)
5 January 2022Appointment of Mr. Christopher Andre Kula as a director on 21 December 2021 (2 pages)
5 January 2022Termination of appointment of Christopher John Stewart as a director on 21 December 2021 (1 page)
5 January 2022Termination of appointment of Archie John Aiton as a director on 21 December 2021 (1 page)
5 January 2022Appointment of Mr Jonathan Patrick Braidley as a director on 21 December 2021 (2 pages)
5 January 2022Registered office address changed from The Tower 7 Advocate's Close Edinburgh EH1 1nd to C/O Valor Hospitality Europe Limited Gatehouse Glenfoot Estate Ardrossan KA22 8PQ on 5 January 2022 (1 page)
28 September 2021Full accounts made up to 30 June 2020 (30 pages)
23 August 2021Statement of capital on 23 August 2021
  • GBP 1.00
(4 pages)
23 August 2021Statement by Directors (1 page)
23 August 2021Solvency Statement dated 23/08/21 (1 page)
23 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 August 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 10,000,001
(3 pages)
25 June 2021Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
16 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 February 2020Full accounts made up to 30 June 2019 (28 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
18 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
10 September 2018Change of details for Csg Baxter's Place Holdings Limited as a person with significant control on 18 July 2018 (5 pages)
10 September 2018Notification of Situs Asset Management Limited as a person with significant control on 18 July 2018 (4 pages)
16 August 2018Satisfaction of charge SC4699340006 in full (4 pages)
16 August 2018Satisfaction of charge SC4699340003 in full (4 pages)
16 August 2018Satisfaction of charge SC4699340005 in full (4 pages)
16 August 2018Satisfaction of charge SC4699340004 in full (4 pages)
14 August 2018Satisfaction of charge SC4699340007 in full (1 page)
14 August 2018Satisfaction of charge SC4699340008 in full (1 page)
27 July 2018Registration of charge SC4699340013, created on 25 July 2018 (18 pages)
24 July 2018Registration of charge SC4699340012, created on 18 July 2018 (22 pages)
23 July 2018Registration of charge SC4699340010, created on 18 July 2018 (30 pages)
23 July 2018Registration of charge SC4699340011, created on 18 July 2018 (19 pages)
23 July 2018Registration of charge SC4699340009, created on 18 July 2018 (26 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 May 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 May 2018Satisfaction of charge SC4699340002 in full (4 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (15 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages)
19 August 2017Satisfaction of charge SC4699340001 in full (4 pages)
19 August 2017Satisfaction of charge SC4699340001 in full (4 pages)
28 June 2017Registration of charge SC4699340007, created on 20 June 2017 (8 pages)
28 June 2017Registration of charge SC4699340008, created on 20 June 2017 (8 pages)
28 June 2017Registration of charge SC4699340008, created on 20 June 2017 (8 pages)
28 June 2017Registration of charge SC4699340007, created on 20 June 2017 (8 pages)
23 June 2017Alterations to floating charge SC4699340005 (21 pages)
23 June 2017Alterations to floating charge SC4699340006 (21 pages)
23 June 2017Alterations to floating charge SC4699340005 (21 pages)
23 June 2017Alterations to floating charge SC4699340006 (21 pages)
20 June 2017Registration of charge SC4699340003, created on 7 June 2017 (25 pages)
20 June 2017Registration of charge SC4699340004, created on 7 June 2017 (25 pages)
20 June 2017Registration of charge SC4699340006, created on 7 June 2017 (18 pages)
20 June 2017Registration of charge SC4699340003, created on 7 June 2017 (25 pages)
20 June 2017Registration of charge SC4699340005, created on 7 June 2017 (18 pages)
20 June 2017Registration of charge SC4699340004, created on 7 June 2017 (25 pages)
20 June 2017Registration of charge SC4699340005, created on 7 June 2017 (18 pages)
20 June 2017Registration of charge SC4699340006, created on 7 June 2017 (18 pages)
7 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
3 April 2017Accounts for a small company made up to 30 June 2016 (11 pages)
26 May 2016Full accounts made up to 30 June 2015 (12 pages)
26 May 2016Full accounts made up to 30 June 2015 (12 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
9 June 2015Full accounts made up to 30 June 2014 (10 pages)
9 June 2015Full accounts made up to 30 June 2014 (10 pages)
26 May 2015Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page)
26 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page)
5 January 2015Registration of charge SC4699340002, created on 24 December 2014 (11 pages)
5 January 2015Registration of charge SC4699340002, created on 24 December 2014 (11 pages)
16 December 2014Registration of charge SC4699340001, created on 11 December 2014 (17 pages)
16 December 2014Registration of charge SC4699340001, created on 11 December 2014 (17 pages)
28 February 2014Appointment of Mr Christopher John Stewart as a director (2 pages)
28 February 2014Appointment of Mr Christopher John Stewart as a director (2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(49 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(49 pages)