Background WavePink WaveYellow Wave

NO ORDINARY HOTELS LIMITED (02532416)

NO ORDINARY HOTELS LIMITED (02532416) is an active UK company. incorporated on 17 August 1990. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NO ORDINARY HOTELS LIMITED has been registered for 35 years. Current directors include MUDHAR, Parminder Kaur.

Company Number
02532416
Status
active
Type
ltd
Incorporated
17 August 1990
Age
35 years
Address
Coombe Abbey Hotel Brinklow Road, Coventry, CV3 2AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MUDHAR, Parminder Kaur
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO ORDINARY HOTELS LIMITED

NO ORDINARY HOTELS LIMITED is an active company incorporated on 17 August 1990 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. NO ORDINARY HOTELS LIMITED was registered 35 years ago.(SIC: 55100)

Status

active

Active since 35 years ago

Company No

02532416

LTD Company

Age

35 Years

Incorporated 17 August 1990

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

SPIRALTOWER LIMITED
From: 17 August 1990To: 18 September 1990
Contact
Address

Coombe Abbey Hotel Brinklow Road Binley Coventry, CV3 2AB,

Previous Addresses

C/O Lumley Castle Hotel Nr Chester Le Street County Durham DH3 4NX
From: 17 August 1990To: 6 April 2018
Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Nov 21
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SANGHA, Gurbinder

Active
Brinklow Road, CoventryCV3 2AB
Secretary
Appointed 18 Aug 2022

MUDHAR, Parminder Kaur

Active
Brinklow Road, CoventryCV3 2AB
Born September 1981
Director
Appointed 26 Jun 2025

LIGHTBOUND, Anthony Mark

Resigned
Brinklow Road, CoventryCV3 2AB
Secretary
Appointed 01 Apr 2018
Resigned 18 Aug 2022

MORRIS, Howard Bleddyn

Resigned
Wigan Lane, WiganWN1 2TB
Secretary
Appointed N/A
Resigned 12 Jan 2018

BEAR, Gordon Frank Dunlop

Resigned
Wigan Lane, WiganWN1 2TB
Born September 1942
Director
Appointed N/A
Resigned 12 Jan 2018

MORRIS, Howard Bleddyn

Resigned
Millfield End Naylor Lane, HalifaxHX2 6XD
Born February 1943
Director
Appointed N/A
Resigned 24 Sept 1996

WALSTER, Andrew James

Resigned
Coventry City Council, CoventryCV1 5RR
Born October 1975
Director
Appointed 12 Jan 2018
Resigned 12 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Earl Street, CoventryCV1 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021

Coventry City Council

Ceased
Earl Street, CoventryCV1 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2018
Ceased 05 Nov 2021

Mr Gordon Frank Dunlop Bear

Ceased
Wigan Lane, WiganWN1 2TB
Born September 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC03Notification of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
27 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
10 October 2001
363aAnnual Return
Legacy
19 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Legacy
25 September 1998
363aAnnual Return
Legacy
25 September 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
26 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 1996
AAAnnual Accounts
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
29 September 1996
288288
Legacy
29 September 1996
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1993
AAAnnual Accounts
Resolution
7 November 1993
RESOLUTIONSResolutions
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
6 October 1992
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 1992
AAAnnual Accounts
Resolution
14 September 1992
RESOLUTIONSResolutions
Legacy
17 February 1992
363aAnnual Return
Legacy
20 May 1991
224224
Memorandum Articles
5 October 1990
MEM/ARTSMEM/ARTS
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
287Change of Registered Office
Certificate Change Of Name Company
17 September 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1990
NEWINCIncorporation