UKBizDB.co.uk

NOOR GROUP OF HOTELS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Noor Group Of Hotels (uk) Ltd. The company was founded 4 years ago and was given the registration number 12373368. The firm's registered office is in HAYES. You can find them at Office Suite 606 C/o Apm Accountants Ltd 11 Millington Road, Hyde Park Hayes 3, Hayes, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NOOR GROUP OF HOTELS (UK) LTD
Company Number:12373368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Office Suite 606 C/o Apm Accountants Ltd 11 Millington Road, Hyde Park Hayes 3, Hayes, Middlesex, England, UB3 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10, Halsey House, 13 Red Lion Square, London, England, WC1R 4QF

Director14 December 2020Active
Office Suite 606 C/O Apm Accountants Ltd, 11 Millington Road, Hyde Park Hayes 3, Hayes, England, UB3 4AZ

Director30 March 2020Active
Office Suite 606 C/O Apm Accountants Ltd, 11 Millington Road, Hyde Park Hayes 3, Hayes, England, UB3 4AZ

Director20 December 2019Active
Colonel Saab, 193-197 High Holborn, London, England, WC1V 7BD

Director15 December 2020Active
Flat 5, Trent House, 5 Kidwells Close, Maidenhead, England, SL6 8FU

Director01 January 2020Active
Colonel Saab, 193-197 High Holborn, London, England, WC1V 7BD

Director15 December 2020Active

People with Significant Control

Jewel Classic Hotels Private Limited
Notified on:02 January 2020
Status:Active
Country of residence:India
Address:16, The Mall, Karnal 132001, India,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manbir Choudhary
Notified on:20 December 2019
Status:Active
Date of birth:October 1955
Nationality:Indian
Country of residence:England
Address:Office Suite 606 C/O Apm Accountants Ltd, 11 Millington Road, Hayes, England, UB3 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Binny Choudhary
Notified on:20 December 2019
Status:Active
Date of birth:January 1960
Nationality:Indian
Country of residence:England
Address:Office Suite 606 C/O Apm Accountants Ltd, 11 Millington Road, Hayes, England, UB3 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Capital

Capital allotment shares.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2021-04-05Accounts

Change account reference date company previous extended.

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-02-02Officers

Appoint person director company with name date.

Download
2020-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-02Officers

Termination director company with name termination date.

Download
2020-02-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.