Background WavePink WaveYellow Wave

NEWLIFE HOTELS LIMITED (02645901)

NEWLIFE HOTELS LIMITED (02645901) is an active UK company. incorporated on 16 September 1991. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. NEWLIFE HOTELS LIMITED has been registered for 34 years. Current directors include SINGH, Harant Pal.

Company Number
02645901
Status
active
Type
ltd
Incorporated
16 September 1991
Age
34 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SINGH, Harant Pal
SIC Codes
55100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLIFE HOTELS LIMITED

NEWLIFE HOTELS LIMITED is an active company incorporated on 16 September 1991 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. NEWLIFE HOTELS LIMITED was registered 34 years ago.(SIC: 55100, 56302)

Status

active

Active since 34 years ago

Company No

02645901

LTD Company

Age

34 Years

Incorporated 16 September 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

3 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Oct 18
Loan Secured
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SINGH, Harant Pal

Active
72 Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 25 Sept 1991

DHALIWAL, Bhupinder Singh

Resigned
100 Kenilworth Road, CoventryCV4 7AH
Secretary
Appointed 25 Sept 1991
Resigned 30 Jun 2018

PARMAR, Pravin

Resigned
225 Elgin Avenue, LondonW9 1NH
Secretary
Appointed 16 Sept 1991
Resigned 25 Sept 1991

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 16 Sept 1991
Resigned 16 Sept 1991

DHALIWAL, Bhupinder Singh

Resigned
100 Kenilworth Road, CoventryCV4 7AH
Born November 1956
Director
Appointed 16 Sept 1991
Resigned 30 Jun 2018

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 16 Sept 1991
Resigned 16 Sept 1991

Persons with significant control

1

Mr Harant Pal Singh

Active
72 Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
27 January 2010
MG01MG01
Annual Return Company With Made Up Date
18 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
7 November 1991
395Particulars of Mortgage or Charge
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
18 September 1991
288288
Incorporation Company
16 September 1991
NEWINCIncorporation