IHC HOTEL LIMITED
Overview
| Company Name | IHC HOTEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02323035 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IHC HOTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| IHC BRITANNIA HOTEL LIMITED | Dec 13, 1988 | Dec 13, 1988 |
| MITRATE LIMITED | Nov 29, 1988 | Nov 29, 1988 |
What are the latest accounts for IHC HOTEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IHC HOTEL LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for IHC HOTEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Helena Jean Meads as a secretary on Sep 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Catherine Elizabeth Bates as a secretary on Sep 15, 2025 | 1 pages | TM02 | ||
Appointment of Mr Matthew Woollard as a director on Sep 15, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Termination of appointment of Heather Carol Wood as a director on Aug 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2025 with updates | 3 pages | CS01 | ||
Secretary's details changed | 1 pages | CH03 | ||
Secretary's details changed for Miss Catherine Elizabeth Lindsay on Jun 03, 2025 | 1 pages | CH03 | ||
Secretary's details changed for Miss Catherine Elizabeth Lindsay on Jun 03, 2025 | 1 pages | CH03 | ||
Termination of appointment of Melinda Marie Renshaw as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Miss Rebecca Jane Law as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Michael Jon Cockcroft on Mar 01, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Change of details for Six Continents Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on Jun 29, 2022 | 2 pages | AP03 | ||
Termination of appointment of Fiona Littlebury-Cuttell as a secretary on Jun 29, 2022 | 1 pages | TM02 | ||
Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021 | 2 pages | CH01 | ||
Second filing for the appointment of Fiona Jane Littlebury-Cuttell as a secretary | 6 pages | RP04AP03 | ||
Who are the officers of IHC HOTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEADS, Helena Jean | Secretary | Plough Road SW11 2BJ London 131 United Kingdom | 340671850001 | |||||||
| COCKCROFT, Michael Jon | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | 306218360001 | |||||
| LAW, Rebecca Jane | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | 297298620001 | |||||
| WOOLLARD, Matthew | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | United Kingdom | British | 253309670001 | |||||
| BARR, Caroline Rowena | Secretary | 14 Rayleigh Road IG8 7HG Woodford Green Essex | British | 860950002 | ||||||
| BARRY, Chloe | Secretary | 35 Victor Road SL4 3JS Windsor Berkshire | British | 92460210002 | ||||||
| BATES, Catherine Elizabeth | Secretary | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | 297450020002 | |||||||
| BOLTON, Susan | Secretary | 10 Haygreen Close KT2 7TS Kingston Upon Thames Surrey | British | 59426570001 | ||||||
| COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||
| ENGMANN, Catherine | Secretary | 54 Burnetts Road SL4 5PL Windsor Berkshire | British | 92722710003 | ||||||
| GLANVILLE, Charles Dixon | Secretary | Flat 1 521 Caledonian Road N7 9RH London | British,American | 6015200002 | ||||||
| HANDS-PATEL, Hanisha | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 200385760001 | |||||||
| HIRANI, Daksha | Secretary | 178 Princes Avenue Kingsbury NW9 9JE London | British | 73720490001 | ||||||
| LAM, Esther | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 160911160001 | |||||||
| LITTLEBURY-CUTTELL, Fiona | Secretary | Broadwater Park UB9 5HR Denham Buckinghamshire United Kingdom | 211331460001 | |||||||
| MARTIN, Helen Jane | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | British | 134550760001 | ||||||
| MEYER, Barbara Jean | Secretary | 657 Linwood Avenue CHANNEL Ridgewood New Jersey | British | 2805930001 | ||||||
| NORMAN, Christine | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 180627680001 | |||||||
| PATEL, Pritti | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 195411930001 | |||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||
| ARASI, Thomas | Director | 557 Gramercy Drive Marietta 30068 FOREIGN Georgia Usa | American | 57855970001 | ||||||
| BARTLE, Warren William | Director | 29 The Quadrangle Chelsea Harbour London | Australian | 860960001 | ||||||
| COWIE, Graham Michael | Director | Fir Tree Cottage Rays Lane Tylers Green HP10 8LH Penn Buckinghamshire | England | British | 63239220001 | |||||
| CROSTON, Francis John | Director | 5 The Laurels Queenborough Lane CM77 7QD Braintree Essex | United Kingdom | British | 65219360003 | |||||
| EDGECLIFFE-JOHNSON, Paul Russell | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | 160885780001 | |||||
| FUKUMOTO, Yasuo | Director | 4 Virginia Drive Virginia Water GU25 4RX Wentworth Surrey | Japanese | 34388010001 | ||||||
| GALLAGHER, Neil | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 185313000001 | |||||
| GLANVILLE, Charles Dixon | Director | Flat 1 521 Caledonian Road N7 9RH London | England | British,American | 6015200002 | |||||
| GLOVER, Michael Todd | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | American | 210795090001 | |||||
| HAARMANN, Hans | Director | 4 Garthside Church Road Ham TW10 5JA Richmond Surrey | British | 56072750001 | ||||||
| HENFREY, Nicolette | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 163139310001 | |||||
| HOSONO, Takaaki | Director | 22 Greenway Totteridge N20 8ED London | Japanese | 56072690002 | ||||||
| MCEWAN, Allan Scott | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 75569660004 | |||||
| MOCHIZUKI, Akira | Director | 1598-17 Kogasaka Machida City Tokyo 194 Japan | Japanese | 14467840001 | ||||||
| OLIVER, Thomas Rhoades | Director | Flat 4 35/37 Grosvenor Square Mayfair W1K 2HN London | Usa | 57806420002 |
Who are the persons with significant control of IHC HOTEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Six Continents Limited | Apr 06, 2016 | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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