THE HOTELIER GROUP LIMITED

THE HOTELIER GROUP LIMITED

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

    Company NameTHE HOTELIER GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05173209
    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 THE HOTELIER GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE HOTELIER GROUP LIMITED located?

    Registered Office Address
    C/O Blaser Mills Law
    40 Oxford Road
    HP11 2EE High Wycombe
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HOTELIER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HOTELIER GROUP PLCJul 07, 2004Jul 07, 2004

    What are the latest accounts for THE HOTELIER GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE HOTELIER GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for THE HOTELIER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 11, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 11, 2024 with updates

    4 pagesCS01

    Termination of appointment of Andrew Edward Pring as a director on Nov 16, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Dirk Andre L De Cuyper as a director on Nov 16, 2023

    1 pagesTM01

    Appointment of Mr Michael David Marshall as a director on Nov 16, 2023

    2 pagesAP01

    Confirmation statement made on May 11, 2023 with updates

    4 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 11, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Krit Srichawla as a director

    3 pagesRP04AP01

    Appointment of Thitima Rungkwansiriroj as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of Naris Cheyklin as a director on Feb 18, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Shane Harris as a director on Jun 12, 2020

    1 pagesTM01

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Gavin Stephen Taylor as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Broughton Secretaries Limited as a secretary on May 02, 2019

    1 pagesTM02

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE on Apr 25, 2019

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on May 11, 2018 with updates

    4 pagesCS01

    Who are the officers of THE HOTELIER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Michael David
    40 Oxford Road
    HP11 2EE High Wycombe
    C/O Blaser Mills Law
    England
    Director
    40 Oxford Road
    HP11 2EE High Wycombe
    C/O Blaser Mills Law
    England
    ThailandBritishDirector 316328200001
    RUNGKWANSIRIROJ, Thitima
    Suntowers Building B, 30th Floor
    Vibhavadirangsit Road, Chom Phon, Chatuchak
    10900 Bangkok
    123
    Thailand
    Director
    Suntowers Building B, 30th Floor
    Vibhavadirangsit Road, Chom Phon, Chatuchak
    10900 Bangkok
    123
    Thailand
    ThailandThaiDirector280069930001
    SINGH, Sanjay Kumar
    Soi Sukhumvit 24
    Kloengtoey-Nua, Wattana
    Bangkok, 10110
    99 President Park Oak Tower, Room#36a
    Thailand
    Director
    Soi Sukhumvit 24
    Kloengtoey-Nua, Wattana
    Bangkok, 10110
    99 President Park Oak Tower, Room#36a
    Thailand
    ThailandIndianBusiness Executive214123990001
    SRICHAWLA, Krit
    Sukhumvit 21 Road
    Kloengtoey Nua, Wattana
    Bangkok, 10110
    18/8 Fico Place Building, 10th Floor
    Thailand
    Director
    Sukhumvit 21 Road
    Kloengtoey Nua, Wattana
    Bangkok, 10110
    18/8 Fico Place Building, 10th Floor
    Thailand
    ThailandThaiBusiness Executive214135070001
    LLOYD, Anthony Edward Charles
    Linacre House
    Southernhay Gardens
    EX1 1UG Exeter
    Devon
    Secretary
    Linacre House
    Southernhay Gardens
    EX1 1UG Exeter
    Devon
    BritishSolicitor97371470001
    WALTERS, Scott
    19 Roseworth Avenue
    Gosforth
    NE3 1NB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    19 Roseworth Avenue
    Gosforth
    NE3 1NB Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Secretary91579330001
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Secretary
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Secretary
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05452648
    106547100001
    AHLUWALIA, Parvinder Kaur
    Winnington Road
    N2 0TT London
    89
    United Kingdom
    Director
    Winnington Road
    N2 0TT London
    89
    United Kingdom
    EnglandBritishDirector109065840002
    AHLUWALIA, Pritpal Singh
    Winnington Road
    N2 0TT London
    89
    United Kingdom
    Director
    Winnington Road
    N2 0TT London
    89
    United Kingdom
    EnglandBritishNone134517250002
    AHLUWALIA, Sukhpal Singh
    Welbeck Street
    W1G 9YE London
    7
    England
    Director
    Welbeck Street
    W1G 9YE London
    7
    England
    United KingdomBritishDirector31131110005
    BARISIC, James Marko
    Linacre House
    Southernhay Gardens
    EX1 1UG Exeter
    Devon
    Director
    Linacre House
    Southernhay Gardens
    EX1 1UG Exeter
    Devon
    BritishTrainee Solicitor98795290001
    BUNNAG, Longlom
    Rama Iv Road
    Silom, Bangrak
    Bangkok, 10500
    968 U Chu Liang Building, 20th Floor
    Thailand
    Director
    Rama Iv Road
    Silom, Bangrak
    Bangkok, 10500
    968 U Chu Liang Building, 20th Floor
    Thailand
    ThailandThaiBusiness Executive201393220001
    CHEYKLIN, Naris
    Rama Iv Road
    Silom, Bangrak
    Bangkok, 10500
    968 U Chu Liang Building, 20th Floor
    Thailand
    Director
    Rama Iv Road
    Silom, Bangrak
    Bangkok, 10500
    968 U Chu Liang Building, 20th Floor
    Thailand
    ThailandThaiBusiness Executive214123590001
    DAVDA, Piyushkumar Dayalji
    25 Mountview
    HA6 3NZ Northwood
    Middlesex
    Director
    25 Mountview
    HA6 3NZ Northwood
    Middlesex
    United KingdomBritishChartered Accountant5651400001
    DE CUYPER, Dirk Andre L
    28th Floor, Vibhavadi- Rangsit Road
    Chom Phon, Chatuchak
    Bangkok 10900
    No.123, Suntowers Building B
    Thailand
    Director
    28th Floor, Vibhavadi- Rangsit Road
    Chom Phon, Chatuchak
    Bangkok 10900
    No.123, Suntowers Building B
    Thailand
    ThailandBelgianDirector224992380001
    DEIGHAN, John
    Boldon Lodge
    55 Font Street
    NE36 0SD East Boldon
    Tyne & Wear
    Director
    Boldon Lodge
    55 Font Street
    NE36 0SD East Boldon
    Tyne & Wear
    EnglandIrishCompany Director100671070001
    ELLIOTT, Charles Anthony
    Coltpark Woods
    Hamsterley
    NE17 7SP Newcastle Upon Tyne
    18
    Tyne & Wear
    Director
    Coltpark Woods
    Hamsterley
    NE17 7SP Newcastle Upon Tyne
    18
    Tyne & Wear
    EnglandBritishCompany Director100671120002
    HARRIS, Shane
    Spinnaker House
    SW18 1FR London
    1
    England
    Director
    Spinnaker House
    SW18 1FR London
    1
    England
    EnglandIrishDirector177854680001
    KOTECHA, Paresh
    Chaworth Close
    Ottershaw
    KT16 0LS Chertsey
    9
    Surrey
    Director
    Chaworth Close
    Ottershaw
    KT16 0LS Chertsey
    9
    Surrey
    EnglandBritishCompany Director50838860001
    LLOYD, Anthony Edward Charles
    Linacre House
    Southernhay Gardens
    EX1 1UG Exeter
    Devon
    Director
    Linacre House
    Southernhay Gardens
    EX1 1UG Exeter
    Devon
    BritishSolicitor97371470001
    POLLINS, Simon Joseph
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    United KingdomBritishDirector75226710004
    PRING, Andrew Edward
    40 Oxford Road
    HP11 2EE High Wycombe
    First Floor
    Buckinghamshire
    England
    Director
    40 Oxford Road
    HP11 2EE High Wycombe
    First Floor
    Buckinghamshire
    England
    EnglandBritishCompany Executive166702870001
    RANGESH, Nallan Chakravarthy
    23 Crescent Road
    CR3 6LE Caterham
    Surrey
    Director
    23 Crescent Road
    CR3 6LE Caterham
    Surrey
    EnglandBritishCompany Director87819200001
    SAGGAR, Jesdev Shori
    Baker Street
    W1U 6TQ London
    88
    England
    Director
    Baker Street
    W1U 6TQ London
    88
    England
    EnglandBritishManaging Director128994080001
    SCATTERGOOD, Austen
    High Croft
    25 Cavendish Avenue
    HG2 8HY Harrogate
    North Yorkshire
    Director
    High Croft
    25 Cavendish Avenue
    HG2 8HY Harrogate
    North Yorkshire
    EnglandBritishCompany Director100671200001
    SHAH, Maheshkumar
    Welbeck Street
    W1G 9YE London
    7
    England
    Director
    Welbeck Street
    W1G 9YE London
    7
    England
    United KingdomBritishCommercial Director175987000001
    SIMLER, Anthony Edward Michael
    20 Elvaston Place
    SW7 5QF London
    Flat 6
    United Kingdom
    Director
    20 Elvaston Place
    SW7 5QF London
    Flat 6
    United Kingdom
    EnglandBritishDirector61647740004
    SUCHAK, Shailesh Manilal
    52a The Avenue
    Hatch End
    HA5 4HA Pinner
    Middlesex
    Director
    52a The Avenue
    Hatch End
    HA5 4HA Pinner
    Middlesex
    United KingdomBritishChartered Accountant2207280001
    TAYLOR, Gavin Stephen
    40 Oxford Road
    HP11 2EE High Wycombe
    First Floor
    Buckinghamshire
    England
    Director
    40 Oxford Road
    HP11 2EE High Wycombe
    First Floor
    Buckinghamshire
    England
    EnglandBritishChartered Accountant123305580001
    THAKKAR, Arvindkumar Maganlal
    Newton Park
    Coatham Mundeville
    DL1 3NL Darlington
    The Aston Hotel
    County Durham
    Director
    Newton Park
    Coatham Mundeville
    DL1 3NL Darlington
    The Aston Hotel
    County Durham
    EnglandBritishCompany Director156477800001

    Who are the persons with significant control of THE HOTELIER GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portland Place
    W1B 1DY London
    54
    England
    Sep 08, 2016
    Portland Place
    W1B 1DY London
    54
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10119634
    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.

    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