IHC HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIHC HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02323035
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IHC HOTEL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is IHC HOTEL LIMITED located?

    Registered Office Address
    1 Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IHC HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    IHC BRITANNIA HOTEL LIMITEDDec 13, 1988Dec 13, 1988
    MITRATE LIMITEDNov 29, 1988Nov 29, 1988

    What are the latest accounts for IHC HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IHC HOTEL LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for IHC HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Helena Jean Meads as a secretary on Sep 15, 2025

    2 pagesAP03

    Termination of appointment of Catherine Elizabeth Bates as a secretary on Sep 15, 2025

    1 pagesTM02

    Appointment of Mr Matthew Woollard as a director on Sep 15, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Heather Carol Wood as a director on Aug 04, 2025

    1 pagesTM01

    Confirmation statement made on Jun 20, 2025 with updates

    3 pagesCS01

    Secretary's details changed

    1 pagesCH03

    Secretary's details changed for Miss Catherine Elizabeth Lindsay on Jun 03, 2025

    1 pagesCH03

    Secretary's details changed for Miss Catherine Elizabeth Lindsay on Jun 03, 2025

    1 pagesCH03

    Termination of appointment of Melinda Marie Renshaw as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Miss Rebecca Jane Law as a director on Apr 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Michael Jon Cockcroft on Mar 01, 2023

    2 pagesCH01

    Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on Jan 06, 2023

    1 pagesAD01

    Change of details for Six Continents Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Catherine Elizabeth Lindsay as a secretary on Jun 29, 2022

    2 pagesAP03

    Termination of appointment of Fiona Littlebury-Cuttell as a secretary on Jun 29, 2022

    1 pagesTM02

    Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021

    2 pagesCH01

    Second filing for the appointment of Fiona Jane Littlebury-Cuttell as a secretary

    6 pagesRP04AP03

    Who are the officers of IHC HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEADS, Helena Jean
    Plough Road
    SW11 2BJ London
    131
    United Kingdom
    Secretary
    Plough Road
    SW11 2BJ London
    131
    United Kingdom
    340671850001
    COCKCROFT, Michael Jon
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    EnglandBritish306218360001
    LAW, Rebecca Jane
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    EnglandBritish297298620001
    WOOLLARD, Matthew
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    United KingdomBritish253309670001
    BARR, Caroline Rowena
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    Secretary
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    British860950002
    BARRY, Chloe
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    Secretary
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    British92460210002
    BATES, Catherine Elizabeth
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Secretary
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    297450020002
    BOLTON, Susan
    10 Haygreen Close
    KT2 7TS Kingston Upon Thames
    Surrey
    Secretary
    10 Haygreen Close
    KT2 7TS Kingston Upon Thames
    Surrey
    British59426570001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    ENGMANN, Catherine
    54 Burnetts Road
    SL4 5PL Windsor
    Berkshire
    Secretary
    54 Burnetts Road
    SL4 5PL Windsor
    Berkshire
    British92722710003
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Secretary
    Flat 1
    521 Caledonian Road
    N7 9RH London
    British,American6015200002
    HANDS-PATEL, Hanisha
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    200385760001
    HIRANI, Daksha
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    Secretary
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    British73720490001
    LAM, Esther
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    160911160001
    LITTLEBURY-CUTTELL, Fiona
    Broadwater Park
    UB9 5HR Denham
    Buckinghamshire
    United Kingdom
    Secretary
    Broadwater Park
    UB9 5HR Denham
    Buckinghamshire
    United Kingdom
    211331460001
    MARTIN, Helen Jane
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    British134550760001
    MEYER, Barbara Jean
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    Secretary
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    British2805930001
    NORMAN, Christine
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    180627680001
    PATEL, Pritti
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    195411930001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    ARASI, Thomas
    557 Gramercy Drive
    Marietta 30068
    FOREIGN Georgia Usa
    Director
    557 Gramercy Drive
    Marietta 30068
    FOREIGN Georgia Usa
    American57855970001
    BARTLE, Warren William
    29 The Quadrangle
    Chelsea Harbour
    London
    Director
    29 The Quadrangle
    Chelsea Harbour
    London
    Australian860960001
    COWIE, Graham Michael
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    Director
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    EnglandBritish63239220001
    CROSTON, Francis John
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    Director
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    United KingdomBritish65219360003
    EDGECLIFFE-JOHNSON, Paul Russell
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritish160885780001
    FUKUMOTO, Yasuo
    4 Virginia Drive
    Virginia Water
    GU25 4RX Wentworth
    Surrey
    Director
    4 Virginia Drive
    Virginia Water
    GU25 4RX Wentworth
    Surrey
    Japanese34388010001
    GALLAGHER, Neil
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish185313000001
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Director
    Flat 1
    521 Caledonian Road
    N7 9RH London
    EnglandBritish,American6015200002
    GLOVER, Michael Todd
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandAmerican210795090001
    HAARMANN, Hans
    4 Garthside
    Church Road Ham
    TW10 5JA Richmond
    Surrey
    Director
    4 Garthside
    Church Road Ham
    TW10 5JA Richmond
    Surrey
    British56072750001
    HENFREY, Nicolette
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish163139310001
    HOSONO, Takaaki
    22 Greenway
    Totteridge
    N20 8ED London
    Director
    22 Greenway
    Totteridge
    N20 8ED London
    Japanese56072690002
    MCEWAN, Allan Scott
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish75569660004
    MOCHIZUKI, Akira
    1598-17 Kogasaka
    Machida City
    Tokyo 194
    Japan
    Director
    1598-17 Kogasaka
    Machida City
    Tokyo 194
    Japan
    Japanese14467840001
    OLIVER, Thomas Rhoades
    Flat 4 35/37 Grosvenor Square
    Mayfair
    W1K 2HN London
    Director
    Flat 4 35/37 Grosvenor Square
    Mayfair
    W1K 2HN London
    Usa57806420002

    Who are the persons with significant control of IHC HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Apr 06, 2016
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number913450
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0