UKBizDB.co.uk

SHIVA HOTELS LIMITED

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

This company is commonly known as Shiva Hotels Limited. The company was founded 21 years ago and was given the registration number 04540041. The firm's registered office is in BOREHAMWOOD. You can find them at Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SHIVA HOTELS LIMITED
Company Number:04540041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House Allum Gate, Theobald Street, Borehamwood, WD6 4RS

Director19 September 2002Active
Regent House Allum Gate, Theobald Street, Borehamwood, WD6 4RS

Director19 December 2012Active
23a Forebury Avenue, Sawbridgeworth, CM21 9BG

Secretary04 November 2003Active
90 Gainsborough Road, Hayes, Middlesex, UB4 8PT

Secretary19 September 2002Active
Regent House Allum Gate, Theobald Street, Borehamwood, WD6 4RS

Secretary20 December 2012Active
Kailash, Barnet Lane, Elstree, WD6 3QZ

Secretary19 September 2002Active
16 Bertram Road, London, NW4 3PN

Director19 September 2002Active
Kailash, Barnet Lane Elstree, Borehamwood, WD6 3QZ

Director19 September 2002Active
19 Fallows Green, Harpenden, AL5 4HD

Director06 November 2003Active

People with Significant Control

Mr Ramesh Govindji Sachdev
Notified on:01 September 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Regent House Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control
Mr Rishi Ramesh Sachdev
Notified on:01 September 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Regent House Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control
Mr Paul Baudet
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Address:Regent House Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Accounts

Accounts with accounts type group.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type group.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.