Background WavePink WaveYellow Wave

WOODLEY HOTELS (HAMPSHIRE) LIMITED (02225447)

WOODLEY HOTELS (HAMPSHIRE) LIMITED (02225447) is an active UK company. incorporated on 29 February 1988. with registered office in Plymouth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WOODLEY HOTELS (HAMPSHIRE) LIMITED has been registered for 38 years. Current directors include DHRONA, Arti Girishkumar, DHRONA, Girishkumar Devchand, DHRONA, Sanjay Girishkumar.

Company Number
02225447
Status
active
Type
ltd
Incorporated
29 February 1988
Age
38 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DHRONA, Arti Girishkumar, DHRONA, Girishkumar Devchand, DHRONA, Sanjay Girishkumar
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLEY HOTELS (HAMPSHIRE) LIMITED

WOODLEY HOTELS (HAMPSHIRE) LIMITED is an active company incorporated on 29 February 1988 with the registered office located in Plymouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WOODLEY HOTELS (HAMPSHIRE) LIMITED was registered 38 years ago.(SIC: 55100)

Status

active

Active since 38 years ago

Company No

02225447

LTD Company

Age

38 Years

Incorporated 29 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3RP,

Previous Addresses

C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
From: 27 April 2015To: 21 March 2023
North Quay House Sutton Harbour Plymouth PL4 0RA
From: 27 October 2014To: 27 April 2015
5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 29 February 1988To: 27 October 2014
Timeline

9 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 14
Director Left
Aug 24
Loan Cleared
Dec 24
Director Joined
Feb 25
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DHRONA, Girishkumar Devchand

Active
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed N/A

DHRONA, Arti Girishkumar

Active
Melville Building East, PlymouthPL1 3RP
Born October 1974
Director
Appointed 24 Jun 2025

DHRONA, Girishkumar Devchand

Active
Melville Building East, PlymouthPL1 3RP
Born August 1946
Director
Appointed N/A

DHRONA, Sanjay Girishkumar

Active
Melville Building East, PlymouthPL1 3RP
Born December 1983
Director
Appointed 17 Feb 2025

DHRONA, Kishor Devchand

Resigned
22 Stokewood Road, BournemouthBH3 7NB
Born August 1940
Director
Appointed N/A
Resigned 15 Apr 2014

DHRONA, Vasantlal Devchand Jhina

Resigned
Melville Building East, PlymouthPL1 3RP
Born April 1943
Director
Appointed N/A
Resigned 12 Aug 2024

MADAN, Ramesh Kumar

Resigned
47 Chiddingfold, LondonN12 7EX
Born May 1943
Director
Appointed N/A
Resigned 15 Apr 2014

SOMAIYA, Kamal Harjivan

Resigned
25 Stokewood Road, BournemouthBH3 7NB
Born July 1956
Director
Appointed N/A
Resigned 14 Aug 2014

SOMAIYA, Nareshkumar Harjivan

Resigned
9 The Crossways, WembleyHA9 9NG
Born February 1955
Director
Appointed N/A
Resigned 15 Apr 2014

Persons with significant control

1

Melville Building East, PlymouthPL1 3RP

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

102

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Miscellaneous
27 October 2014
MISCMISC
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Made Up Date
5 February 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Made Up Date
2 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Made Up Date
26 February 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
12 August 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1998
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1997
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 May 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 June 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 March 1991
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Full Group
25 May 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Memorandum Articles
19 June 1989
MEM/ARTSMEM/ARTS
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
8 August 1988
PUC 2PUC 2
Legacy
20 April 1988
287Change of Registered Office
Legacy
20 April 1988
288288
Incorporation Company
29 February 1988
NEWINCIncorporation