Background WavePink WaveYellow Wave

COPTHORNE HOTELS LIMITED (00759611)

COPTHORNE HOTELS LIMITED (00759611) is an active UK company. incorporated on 2 May 1963. with registered office in Kensington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COPTHORNE HOTELS LIMITED has been registered for 62 years. Current directors include HASSAN, David Kien, KWEK, Eik Sheng, COPTHORNE HOTEL HOLDINGS LIMITED.

Company Number
00759611
Status
active
Type
ltd
Incorporated
2 May 1963
Age
62 years
Address
Corporate Headquarters, Kensington, W8 5SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HASSAN, David Kien, KWEK, Eik Sheng, COPTHORNE HOTEL HOLDINGS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPTHORNE HOTELS LIMITED

COPTHORNE HOTELS LIMITED is an active company incorporated on 2 May 1963 with the registered office located in Kensington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COPTHORNE HOTELS LIMITED was registered 62 years ago.(SIC: 70100)

Status

active

Active since 62 years ago

Company No

00759611

LTD Company

Age

62 Years

Incorporated 2 May 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

CALEDONIAN HOTEL MANAGEMENT LIMITED
From: 31 December 1981To: 4 November 1985
GOLDEN LION AIR CARGO LIMITED
From: 31 December 1976To: 31 December 1981
CALEDONIAN AIRWAYS EQUIPMENT HOLDINGS LIMITED
From: 2 May 1963To: 31 December 1976
Contact
Address

Corporate Headquarters Scarsdale Place Kensington, W8 5SY,

Previous Addresses

Victoria House Victoria Road Horley Surrey RH6 7AF
From: 2 May 1963To: 28 November 2019
Timeline

17 key events • 2010 - 2020

Funding Officers Ownership
Funding Round
Dec 10
Capital Update
Dec 10
Director Joined
Jan 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Capital Update
Dec 13
Capital Update
Sept 14
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

COPTHORNE HOTEL HOLDINGS LIMITED

Active
Victoria Road, HorleyRH6 7AF
Corporate secretary
Appointed 05 Mar 2004

HASSAN, David Kien

Active
Scarsdale Place, KensingtonW8 5SY
Born February 1964
Director
Appointed 11 Dec 2020

KWEK, Eik Sheng

Active
Scarsdale Place, KensingtonW8 5SY
Born June 1981
Director
Appointed 11 Dec 2020

COPTHORNE HOTEL HOLDINGS LIMITED

Active
Victoria Road, HorleyRH6 7AF
Corporate director
Appointed 05 Mar 2004

HANCOCK COOK, David Alan

Resigned
Hillside Hillydeal Road, SevenoaksTN14 5RT
Secretary
Appointed 09 Oct 1995
Resigned 02 Sept 1999

HODGES, Simon

Resigned
Lauree Lee, PulboroughRH20 2QR
Secretary
Appointed 02 Sept 1999
Resigned 06 Nov 2003

JACKSON, David

Resigned
141 Argyle Road, LondonW13 8ER
Secretary
Appointed N/A
Resigned 20 Dec 1994

SELWYN, Julian

Resigned
23 Cypress Court, SuttonSM1 2SU
Secretary
Appointed 20 Dec 1994
Resigned 09 Oct 1995

THOMAS, David Fraser

Resigned
Glendevon 9 Cheyne Walk, CroydonCR0 7HH
Secretary
Appointed 06 Nov 2003
Resigned 05 Mar 2004

BROWN, Frederick James Arthur

Resigned
Little Nearton 2 Nether Lane, NorthamptonNN7 4LR
Born November 1933
Director
Appointed 09 Oct 1995
Resigned 10 Dec 2000

BUSHNELL, Adrian John

Resigned
Victoria House, HorleyRH6 7AF
Born March 1964
Director
Appointed 27 Oct 2006
Resigned 11 Oct 2012

GRECH, Jonathon Mackenzie

Resigned
Scarsdale Place, KensingtonW8 5SY
Born September 1977
Director
Appointed 07 Oct 2013
Resigned 11 Dec 2020

HANCOCK COOK, David Alan

Resigned
Hillside Hillydeal Road, SevenoaksTN14 5RT
Born November 1946
Director
Appointed N/A
Resigned 31 Jul 2001

HARRINGTON, Clive Anthony

Resigned
Scarsdale Place, KensingtonW8 5SY
Born April 1967
Director
Appointed 03 Oct 2018
Resigned 02 Nov 2020

HARRINGTON, Clive Anthony

Resigned
Victoria House, HorleyRH6 7AF
Born April 1967
Director
Appointed 13 Jan 2011
Resigned 24 Nov 2017

JACKSON, David

Resigned
141 Argyle Road, LondonW13 8ER
Born May 1934
Director
Appointed N/A
Resigned 09 Oct 1995

NIGITSCH, Michael

Resigned
Victoria House, HorleyRH6 7AF
Born May 1958
Director
Appointed 24 Nov 2017
Resigned 08 Aug 2018

POTTER, Anthony Grahame

Resigned
Villa Sogno Fulmer Road, Gerrards CrossSL9 7EG
Born October 1949
Director
Appointed 09 Dec 2000
Resigned 27 Oct 2006

SCOTT, Alan George, Mr.

Resigned
Victoria Road, HorleyRH6 7AF
Born March 1950
Director
Appointed 11 Oct 2012
Resigned 07 Oct 2013

TAYLOR, Peter James

Resigned
Brooklands Dale Road, Forest RowRH18 5BP
Born May 1946
Director
Appointed N/A
Resigned 14 Mar 2000

THOMAS, David Fraser

Resigned
Glendevon 9 Cheyne Walk, CroydonCR0 7HH
Born January 1963
Director
Appointed 09 Dec 2000
Resigned 05 Mar 2004

Persons with significant control

1

Victoria Road, HorleyRH6 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 April 2020
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 April 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2015
AAAnnual Accounts
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 September 2015
GUARANTEE2GUARANTEE2
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Auditors Resignation Company
15 January 2015
AUDAUD
Miscellaneous
5 January 2015
MISCMISC
Auditors Resignation Company
2 January 2015
AUDAUD
Miscellaneous
11 December 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 September 2014
SH19Statement of Capital
Legacy
9 September 2014
CAP-SSCAP-SS
Resolution
9 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Legacy
20 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2013
SH19Statement of Capital
Legacy
20 December 2013
CAP-SSCAP-SS
Resolution
20 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Legacy
13 January 2011
SH20SH20
Legacy
31 December 2010
CAP-SSCAP-SS
Resolution
31 December 2010
RESOLUTIONSResolutions
Legacy
30 December 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 December 2010
SH19Statement of Capital
Resolution
30 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
26 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
12 September 2007
288cChange of Particulars
Legacy
18 May 2007
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
25 April 2006
288cChange of Particulars
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
353353
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288cChange of Particulars
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Resolution
10 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288cChange of Particulars
Auditors Resignation Company
21 November 1996
AUDAUD
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Auditors Resignation Company
9 November 1995
AUDAUD
Legacy
9 November 1995
287Change of Registered Office
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
9 February 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
1 February 1995
244244
Legacy
6 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
2 November 1992
363b363b
Legacy
28 September 1992
288288
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
15 October 1991
225(1)225(1)
Legacy
7 October 1991
363b363b
Legacy
7 October 1991
363(287)363(287)
Memorandum Articles
26 September 1991
MEM/ARTSMEM/ARTS
Auditors Resignation Company
19 July 1991
AUDAUD
Accounts With Accounts Type Full
19 February 1991
AAAnnual Accounts
Legacy
2 November 1990
363aAnnual Return
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
23 February 1989
288288
Legacy
14 February 1989
287Change of Registered Office
Legacy
2 December 1988
288288
Legacy
3 November 1988
225(1)225(1)
Legacy
14 December 1987
288288
Legacy
14 December 1987
288288
Legacy
14 December 1987
287Change of Registered Office
Resolution
14 December 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 October 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
23 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363