Background WavePink WaveYellow Wave

VR HOTEL (WREXHAM) LIMITED (03450295)

VR HOTEL (WREXHAM) LIMITED (03450295) is an active UK company. incorporated on 15 October 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VR HOTEL (WREXHAM) LIMITED has been registered for 28 years. Current directors include TCHENGUIZ, Robert, TCHENGUIZ, Vincent Aziz.

Company Number
03450295
Status
active
Type
ltd
Incorporated
15 October 1997
Age
28 years
Address
1st Floor 35 Park Lane, London, W1K 1RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TCHENGUIZ, Robert, TCHENGUIZ, Vincent Aziz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VR HOTEL (WREXHAM) LIMITED

VR HOTEL (WREXHAM) LIMITED is an active company incorporated on 15 October 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VR HOTEL (WREXHAM) LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03450295

LTD Company

Age

28 Years

Incorporated 15 October 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

KEY PROPERTY INVESTMENTS (WREXHAM) LIMITED
From: 13 November 1997To: 10 July 1998
FRESHCONCERN LIMITED
From: 15 October 1997To: 13 November 1997
Contact
Address

1st Floor 35 Park Lane London, W1K 1RB,

Previous Addresses

5th Floor Leconfield House Curzon Street London W1J 5JA
From: 9 February 2012To: 10 May 2022
4Th Floor Leconfield House Curzon Street London W1J 5JA
From: 15 October 1997To: 9 February 2012
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Oct 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

TCHENGUIZ, Robert

Active
Royal College Of Organists, LondonSW7 2ET
Born September 1960
Director
Appointed 26 Feb 1998

TCHENGUIZ, Vincent Aziz

Active
35 Park Lane, LondonW1K 1RB
Born October 1956
Director
Appointed 26 Feb 1998

CROXSON, Anthony Smeaton

Resigned
45 Gordon Road, LondonW5 2AP
Secretary
Appointed 11 Nov 1997
Resigned 14 Nov 1997

DOONA, Paul Ernest

Resigned
223 Monmouth Drive, Sutton ColdfieldB73 6JS
Secretary
Appointed 14 Nov 1997
Resigned 26 Feb 1998

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 26 Feb 1998
Resigned 30 Apr 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 15 Oct 1997
Resigned 11 Nov 1997

AL-USAIMI, Anwer

Resigned
House 56 Street 1, GranadaFOREIGN
Born October 1951
Director
Appointed 14 Nov 1997
Resigned 26 Feb 1998

ALNAFISI, Ghazi

Resigned
House 53, Abdullah Al Salem
Born November 1941
Director
Appointed 14 Nov 1997
Resigned 26 Feb 1998

BUSHE, David Kendal Scott

Resigned
Cucksmead, MersthamRH1 3BJ
Born November 1956
Director
Appointed 14 Nov 1997
Resigned 26 Feb 1998

DOYLE, Nicholas Sean

Resigned
77 Rothschild Road, LondonW4 5NT
Born September 1962
Director
Appointed 14 Nov 1997
Resigned 26 Feb 1998

FROGGATT, Richard Lindsay

Resigned
The Cottage 8 Cedar Street, RutlandLE15 8QS
Born February 1949
Director
Appointed 14 Nov 1997
Resigned 26 Feb 1998

GLOSSOP, Charles Compton Anthony

Resigned
White Gables 18 Whittington Road, WorcesterWR5 2JU
Born November 1941
Director
Appointed 14 Nov 1997
Resigned 26 Feb 1998

HARRIS, Michael Roderick

Resigned
Sandgate, PulboroughRH20 3NH
Born December 1948
Director
Appointed 26 Feb 1998
Resigned 18 Dec 2008

RUCHNIEWICZ, Peter Waclaw

Resigned
48 Creffield Road, LondonW5 3RP
Born November 1954
Director
Appointed 11 Nov 1997
Resigned 14 Nov 1997

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 15 Oct 1997
Resigned 11 Nov 1997

Persons with significant control

1

35 Park Lane, LondonW1K 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
21 March 2009
AAAnnual Accounts
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
7 March 2006
287Change of Registered Office
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
31 March 2005
244244
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
13 May 2004
288cChange of Particulars
Legacy
2 April 2004
244244
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
5 October 1998
287Change of Registered Office
Legacy
5 October 1998
287Change of Registered Office
Legacy
13 August 1998
403aParticulars of Charge Subject to s859A
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
287Change of Registered Office
Certificate Change Of Name Company
9 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1998
155(6)a155(6)a
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
287Change of Registered Office
Certificate Change Of Name Company
13 November 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 November 1997
RESOLUTIONSResolutions
Incorporation Company
15 October 1997
NEWINCIncorporation