Background WavePink WaveYellow Wave

THE STATION HOTEL (NEWCASTLE) LIMITED (01958222)

THE STATION HOTEL (NEWCASTLE) LIMITED (01958222) is an active UK company. incorporated on 13 November 1985. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE STATION HOTEL (NEWCASTLE) LIMITED has been registered for 40 years. Current directors include HANDA, Aneil, HANDA, Aran, MILLS, Nigel John and 1 others.

Company Number
01958222
Status
active
Type
ltd
Incorporated
13 November 1985
Age
40 years
Address
31-40 West Parade, Newcastle Upon Tyne, NE4 7LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HANDA, Aneil, HANDA, Aran, MILLS, Nigel John, WILLIAMSON, Paul
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STATION HOTEL (NEWCASTLE) LIMITED

THE STATION HOTEL (NEWCASTLE) LIMITED is an active company incorporated on 13 November 1985 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE STATION HOTEL (NEWCASTLE) LIMITED was registered 40 years ago.(SIC: 55100)

Status

active

Active since 40 years ago

Company No

01958222

LTD Company

Age

40 Years

Incorporated 13 November 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

CAIRN (ABERDEEN) HOTEL LIMITED
From: 20 June 1986To: 14 May 1993
SWIFT 1122 LIMITED
From: 13 November 1985To: 20 June 1986
Contact
Address

31-40 West Parade Newcastle Upon Tyne, NE4 7LB,

Previous Addresses

Kenton Hall Kenton Lane Newcastle upon Tyne Tyne & Wear NE3 3EE
From: 13 November 1985To: 20 September 2011
Timeline

61 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Sept 15
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Nov 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MINCOFFS SOLICITORS LLP

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Corporate secretary
Appointed 04 Jul 2023

HANDA, Aneil

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born September 1990
Director
Appointed 07 Feb 2024

HANDA, Aran

Active
East House, Newcastle Upon TyneNE13 4NT
Born November 1955
Director
Appointed N/A

MILLS, Nigel John

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born September 1958
Director
Appointed 14 Jun 2023

WILLIAMSON, Paul

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born January 1957
Director
Appointed 02 Jul 2021

ARAN, Handa

Resigned
East House, Newcastle Upon TyneNE13 7NT
Secretary
Appointed 01 Oct 2001
Resigned 04 Jul 2023

HANDA, Roshan Lal

Resigned
19 Montagu Avenue, GosforthNE3 4HY
Secretary
Appointed N/A
Resigned 01 Oct 2001

HANDA, Arvan

Resigned
19 Montagu Avenue, GosforthNE3 4HY
Born July 1952
Director
Appointed N/A
Resigned 19 May 2022

HANDA, Harbans Devi

Resigned
19 Montagu Avenue, Newcastle Upon TyneNE3 4HY
Born November 1934
Director
Appointed 08 Jun 1995
Resigned 01 Oct 2001

HANDA, Neeraj

Resigned
West Parade, Newcastle Upon TyneNE4 7LB
Born November 1983
Director
Appointed 19 May 2022
Resigned 06 Apr 2023

HANDA, Neeraj

Resigned
Montagu Avenue, Newcastle Upon TyneNE3 4HY
Born November 1983
Director
Appointed 19 May 2022
Resigned 06 Apr 2023

HANDA, Roshan Lal

Resigned
West Parade, Newcastle Upon TyneNE4 7LB
Born February 1928
Director
Appointed 05 Dec 2014
Resigned 02 Jul 2021

HANDA, Roshan Lal

Resigned
19 Montagu Avenue, GosforthNE3 4HY
Born February 1928
Director
Appointed 01 Dec 1992
Resigned 14 Oct 1992

HANDA, Roshan Lal

Resigned
19 Montagu Avenue, GosforthNE3 4HY
Born February 1928
Director
Appointed N/A
Resigned 01 Oct 2001

Persons with significant control

3

Mr Aran Handa

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Arvan Handa

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roshan Lal Handa

Active
West Parade, Newcastle Upon TyneNE4 7LB
Born February 1928

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
18 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
8 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 December 2018
SH10Notice of Particulars of Variation
Resolution
7 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Resolution
20 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Group
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Legacy
24 June 2011
MG01MG01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 March 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2002
AAAnnual Accounts
Legacy
9 August 2002
287Change of Registered Office
Accounts With Accounts Type Group
4 March 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 August 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
363aAnnual Return
Legacy
26 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 January 1996
AAAnnual Accounts
Legacy
20 December 1995
363x363x
Legacy
20 December 1995
353353
Legacy
20 December 1995
325325
Legacy
20 December 1995
190190
Legacy
26 October 1995
395Particulars of Mortgage or Charge
Legacy
20 June 1995
288288
Accounts With Accounts Type Full Group
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
395Particulars of Mortgage or Charge
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363x363x
Legacy
9 December 1993
288288
Certificate Change Of Name Company
13 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1993
363x363x
Legacy
31 January 1993
88(2)R88(2)R
Resolution
31 January 1993
RESOLUTIONSResolutions
Resolution
31 January 1993
RESOLUTIONSResolutions
Resolution
31 January 1993
RESOLUTIONSResolutions
Legacy
31 January 1993
123Notice of Increase in Nominal Capital
Legacy
31 January 1993
288288
Legacy
21 November 1992
395Particulars of Mortgage or Charge
Legacy
28 October 1992
287Change of Registered Office
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
3 October 1992
395Particulars of Mortgage or Charge
Legacy
27 January 1992
363x363x
Accounts With Accounts Type Small
8 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
225(1)225(1)
Legacy
2 June 1991
288288
Legacy
17 May 1991
363x363x
Legacy
21 June 1990
363363
Legacy
26 January 1989
363363
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
395Particulars of Mortgage or Charge
Legacy
11 September 1986
288288
Memorandum Articles
14 July 1986
MEM/ARTSMEM/ARTS
Legacy
14 July 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
20 June 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 November 1985
MISCMISC