Background WavePink WaveYellow Wave

COPTHORNE HOTEL (MERRY HILL) LIMITED (02590620)

COPTHORNE HOTEL (MERRY HILL) LIMITED (02590620) is an active UK company. incorporated on 12 March 1991. with registered office in Kensington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. COPTHORNE HOTEL (MERRY HILL) LIMITED has been registered for 35 years. Current directors include KWEK, Eik Sheng, COPTHORNE HOTELS LIMITED.

Company Number
02590620
Status
active
Type
ltd
Incorporated
12 March 1991
Age
35 years
Address
Corporate Headquarters, Kensington, W8 5SY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KWEK, Eik Sheng, COPTHORNE HOTELS LIMITED
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPTHORNE HOTEL (MERRY HILL) LIMITED

COPTHORNE HOTEL (MERRY HILL) LIMITED is an active company incorporated on 12 March 1991 with the registered office located in Kensington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. COPTHORNE HOTEL (MERRY HILL) LIMITED was registered 35 years ago.(SIC: 55100)

Status

active

Active since 35 years ago

Company No

02590620

LTD Company

Age

35 Years

Incorporated 12 March 1991

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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

MINMAR (152) LIMITED
From: 12 March 1991To: 8 April 1991
Contact
Address

Corporate Headquarters Scarsdale Place Kensington, W8 5SY,

Previous Addresses

Victoria House Victoria Road Horley Surrey RH6 7AF
From: 12 March 1991To: 28 November 2019
Timeline

12 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Jan 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Jan 14
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Aug 18
Director Left
Dec 20
Director Joined
Dec 20
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COPTHORNE HOTELS LIMITED

Active
Scarsdale Place, LondonW8 5SY
Corporate secretary
Appointed 05 Mar 2004

KWEK, Eik Sheng

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

COPTHORNE HOTELS LIMITED

Active
Scarsdale Place, LondonW8 5SY
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 29 Sept 1994

SELWYN, Julian

Resigned
23 Cypress Court, SuttonSM1 2SU
Secretary
Appointed 29 Sept 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 11 Dec 2001

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

LOWTH, Laurence

Resigned
Salcombe, SkerriesIRISH
Born August 1931
Director
Appointed N/A
Resigned 12 Mar 1993

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 Sept 2000
Resigned 27 Oct 2006

RICHARDSON, Donald Barrie

Resigned
100 Dudley Road East, OldburyB69 3DY
Born April 1930
Director
Appointed N/A
Resigned 01 Nov 2001

RICHARDSON, Roy Neil

Resigned
100 Dudley Road East, OldburyB69 3DY
Born April 1930
Director
Appointed N/A
Resigned 01 Nov 2001

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 11 Dec 2001
Resigned 05 Mar 2004

Persons with significant control

1

Scarsdale Place, LondonW8 5SY

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

175

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 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
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 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
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
26 April 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 April 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
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
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection 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 Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 March 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 Audit Exemption Subsiduary
19 October 2017
AAAnnual Accounts
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Legacy
29 September 2017
GUARANTEE2GUARANTEE2
Legacy
29 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2015
AAAnnual Accounts
Legacy
17 September 2015
GUARANTEE2GUARANTEE2
Legacy
17 September 2015
AGREEMENT2AGREEMENT2
Legacy
17 September 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
16 March 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
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
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
2 April 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
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Resolution
13 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
25 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 September 2007
288cChange of Particulars
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
353353
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
353353
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Resolution
31 March 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment 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
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288cChange of Particulars
Auditors Resignation Company
21 November 1996
AUDAUD
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
225(1)225(1)
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
31 March 1993
363b363b
Legacy
15 February 1993
363aAnnual Return
Legacy
13 November 1992
288288
Legacy
21 August 1992
88(2)R88(2)R
Legacy
21 August 1992
123Notice of Increase in Nominal Capital
Legacy
25 March 1992
363b363b
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
18 October 1991
287Change of Registered Office
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
224224
Certificate Change Of Name Company
5 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1991
NEWINCIncorporation