Background WavePink WaveYellow Wave

IHC HOTEL LIMITED (02323035)

IHC HOTEL LIMITED (02323035) is an active UK company. incorporated on 29 November 1988. with registered office in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. IHC HOTEL LIMITED has been registered for 37 years. Current directors include COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew.

Company Number
02323035
Status
active
Type
ltd
Incorporated
29 November 1988
Age
37 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COCKCROFT, Michael Jon, LAW, Rebecca Jane, WOOLLARD, Matthew
SIC Codes
70100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHC HOTEL LIMITED

IHC HOTEL LIMITED is an active company incorporated on 29 November 1988 with the registered office located in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. IHC HOTEL LIMITED was registered 37 years ago.(SIC: 70100, 96090)

Status

active

Active since 37 years ago

Company No

02323035

LTD Company

Age

37 Years

Incorporated 29 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

IHC BRITANNIA HOTEL LIMITED
From: 13 December 1988To: 23 January 1997
MITRATE LIMITED
From: 29 November 1988To: 13 December 1988
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR
From: 29 November 1988To: 6 January 2023
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MEADS, Helena Jean

Active
Plough Road, LondonSW11 2BJ
Secretary
Appointed 15 Sept 2025

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 28 Aug 2014

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

WOOLLARD, Matthew

Active
Windsor Dials, WindsorSL4 1RS
Born August 1985
Director
Appointed 15 Sept 2025

BARR, Caroline Rowena

Resigned
14 Rayleigh Road, Woodford GreenIG8 7HG
Secretary
Appointed N/A
Resigned 01 Mar 1999

BARRY, Chloe

Resigned
35 Victor Road, WindsorSL4 3JS
Secretary
Appointed 27 Mar 2006
Resigned 01 May 2007

BATES, Catherine Elizabeth

Resigned
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 29 Jun 2022
Resigned 15 Sept 2025

BOLTON, Susan

Resigned
10 Haygreen Close, Kingston Upon ThamesKT2 7TS
Secretary
Appointed 14 May 1999
Resigned 26 Jun 2000

COMBEER, Jean Brenda

Resigned
Robin Hill 3 St Johns Avenue, LeatherheadKT22 7HT
Secretary
Appointed 26 Jun 2000
Resigned 28 Sept 2001

ENGMANN, Catherine

Resigned
54 Burnetts Road, WindsorSL4 5PL
Secretary
Appointed 28 Aug 2003
Resigned 27 Mar 2006

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Secretary
Appointed 03 Feb 1997
Resigned 14 Apr 2003

HANDS-PATEL, Hanisha

Resigned
DenhamUB9 5HR
Secretary
Appointed 06 Aug 2015
Resigned 22 Jul 2016

HIRANI, Daksha

Resigned
178 Princes Avenue, LondonNW9 9JE
Secretary
Appointed 01 May 2007
Resigned 05 Nov 2008

LAM, Esther

Resigned
DenhamUB9 5HR
Secretary
Appointed 07 Jun 2011
Resigned 09 Aug 2013

LITTLEBURY-CUTTELL, Fiona

Resigned
Broadwater Park, DenhamUB9 5HR
Secretary
Appointed 20 Jul 2016
Resigned 29 Jun 2022

MARTIN, Helen Jane

Resigned
DenhamUB9 5HR
Secretary
Appointed 05 Nov 2008
Resigned 07 Jun 2011

MEYER, Barbara Jean

Resigned
657 Linwood Avenue, RidgewoodCHANNEL
Secretary
Appointed N/A
Resigned 01 Mar 1999

NORMAN, Christine

Resigned
DenhamUB9 5HR
Secretary
Appointed 09 Aug 2013
Resigned 13 Feb 2015

PATEL, Pritti

Resigned
DenhamUB9 5HR
Secretary
Appointed 13 Feb 2015
Resigned 06 Aug 2015

WILLIAMS, Alison

Resigned
27 Valley Road, BillericayCM11 2BS
Secretary
Appointed 08 Oct 2001
Resigned 28 Aug 2003

ARASI, Thomas

Resigned
557 Gramercy Drive, Georgia UsaFOREIGN
Born February 1958
Director
Appointed 26 Mar 1998
Resigned 14 May 1999

BARTLE, Warren William

Resigned
29 The Quadrangle, London
Born June 1939
Director
Appointed 29 Apr 1993
Resigned 16 Jun 1995

COWIE, Graham Michael

Resigned
Fir Tree Cottage Rays Lane, PennHP10 8LH
Born April 1950
Director
Appointed 14 May 1999
Resigned 14 Apr 2003

CROSTON, Francis John

Resigned
5 The Laurels, BraintreeCM77 7QD
Born July 1956
Director
Appointed 12 Jul 1999
Resigned 14 Apr 2003

EDGECLIFFE-JOHNSON, Paul Russell

Resigned
DenhamUB9 5HR
Born March 1972
Director
Appointed 07 Jun 2011
Resigned 01 Jan 2014

FUKUMOTO, Yasuo

Resigned
4 Virginia Drive, WentworthGU25 4RX
Born November 1936
Director
Appointed 29 Apr 1993
Resigned 16 Jun 1995

GALLAGHER, Neil

Resigned
DenhamUB9 5HR
Born May 1973
Director
Appointed 30 Jan 2014
Resigned 28 Aug 2014

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Born September 1956
Director
Appointed 14 May 1999
Resigned 27 Feb 2004

GLOVER, Michael Todd

Resigned
DenhamUB9 5HR
Born August 1971
Director
Appointed 20 Jul 2016
Resigned 31 Jul 2019

HAARMANN, Hans

Resigned
4 Garthside, RichmondTW10 5JA
Born March 1942
Director
Appointed 19 Dec 1997
Resigned 30 Jun 1999

HENFREY, Nicolette

Resigned
DenhamUB9 5HR
Born December 1969
Director
Appointed 09 Sept 2011
Resigned 24 Feb 2020

HOSONO, Takaaki

Resigned
22 Greenway, LondonN20 8ED
Born June 1939
Director
Appointed 19 Dec 1997
Resigned 26 Mar 1998

MCEWAN, Allan Scott

Resigned
DenhamUB9 5HR
Born February 1965
Director
Appointed 14 Apr 2003
Resigned 07 Jun 2011

MOCHIZUKI, Akira

Resigned
1598-17 Kogasaka, Machida City
Born August 1991
Director
Appointed N/A
Resigned 29 Apr 1993

OLIVER, Thomas Rhoades

Resigned
Flat 4 35/37 Grosvenor Square, LondonW1K 2HN
Born March 1941
Director
Appointed 26 Mar 1998
Resigned 14 May 1999

Persons with significant control

1

Windsor Dials, WindsorSL4 1RS

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

221

Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change Person Secretary Company
17 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
14 September 2021
RP04AP03RP04AP03
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Resolution
15 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 July 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Resolution
30 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2009
CC04CC04
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
288cChange of Particulars
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
29 July 2004
363aAnnual Return
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288cChange of Particulars
Legacy
27 November 2003
288cChange of Particulars
Legacy
3 November 2003
287Change of Registered Office
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
363aAnnual Return
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
5 June 2003
288cChange of Particulars
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
8 November 2002
288cChange of Particulars
Legacy
22 October 2002
288cChange of Particulars
Legacy
12 July 2002
363aAnnual Return
Legacy
12 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363aAnnual Return
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363aAnnual Return
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
14 December 1999
288cChange of Particulars
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
363aAnnual Return
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
287Change of Registered Office
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
26 January 1999
AUDAUD
Miscellaneous
26 January 1999
MISCMISC
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
21 October 1998
244244
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
16 September 1996
244244
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
25 October 1995
244244
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
2 November 1993
244244
Legacy
20 August 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
8 September 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1992
AAAnnual Accounts
Legacy
4 November 1991
244244
Legacy
16 August 1991
363aAnnual Return
Legacy
16 July 1991
287Change of Registered Office
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
8 August 1990
288288
Legacy
8 August 1990
287Change of Registered Office
Legacy
25 July 1990
363363
Statement Of Affairs
30 November 1989
SASA
Legacy
30 November 1989
88(2)O88(2)O
Legacy
27 November 1989
88(2)P88(2)P
Resolution
19 October 1989
RESOLUTIONSResolutions
Legacy
7 August 1989
88(2)R88(2)R
Legacy
19 January 1989
288288
Legacy
19 January 1989
287Change of Registered Office
Legacy
11 January 1989
123Notice of Increase in Nominal Capital
Resolution
11 January 1989
RESOLUTIONSResolutions
Resolution
11 January 1989
RESOLUTIONSResolutions
Legacy
11 January 1989
224224
Certificate Change Of Name Company
12 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 1988
NEWINCIncorporation