UKBizDB.co.uk

THE HEATHROW HOTEL LIMITED

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

This company is commonly known as The Heathrow Hotel Limited. The company was founded 26 years ago and was given the registration number 03458007. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE HEATHROW HOTEL LIMITED
Company Number:03458007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Secretary05 January 2015Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director11 November 2019Active
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF

Director16 January 2012Active
19a Woodlands Ride, Ascot, SL5 9HP

Secretary22 June 2006Active
40 Highfield Drive, Ickenham, UB10 8AN

Secretary30 October 1997Active
Hallow Hill House, Chandlers Hill, Iver Heath, SL0 0EA

Secretary15 September 2001Active
Hallow Hill House, Chandlers Hill, Slough Road, SL0 0EA

Secretary31 January 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary30 October 1997Active
Hush Willows, Wentworth Drive, Virginia Water, GU25 4NY

Director30 October 1997Active
52 Queens Road, Beckenham, BR3 4JL

Director31 January 2001Active
14 Shefford Crescent, Wokingham, RG40 1YP

Director22 June 2006Active
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA

Director16 January 2012Active
13 Saxon Way, Old Windsor, Windsor, SL4 2PT

Director22 June 2006Active
Beans Roost, 31a Huxley Close, Cowley, UB8 3PG

Director31 January 2001Active
Hallow Hill House, Chandlers Hill, Slough Road, SL0 0EA

Director31 January 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director30 October 1997Active

People with Significant Control

Solight Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Address

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

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-10-02Address

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

Download
2018-04-17Accounts

Change account reference date company previous extended.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-04Address

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

Download
2017-08-25Officers

Change person director company with change date.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.