Background WavePink WaveYellow Wave

LUTON HOO PARK LIMITED (03648488)

LUTON HOO PARK LIMITED (03648488) is an active UK company. incorporated on 13 October 1998. with registered office in Hounslow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LUTON HOO PARK LIMITED has been registered for 27 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 2 others.

Company Number
03648488
Status
active
Type
ltd
Incorporated
13 October 1998
Age
27 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTON HOO PARK LIMITED

LUTON HOO PARK LIMITED is an active company incorporated on 13 October 1998 with the registered office located in Hounslow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LUTON HOO PARK LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

03648488

LTD Company

Age

27 Years

Incorporated 13 October 1998

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 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

DIPLEMA 409 LIMITED
From: 13 October 1998To: 5 February 1999
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 16 December 2021To: 5 June 2023
Ashdown Park Wych Cross Forest Row East Sussex RH18 5JR
From: 13 October 1998To: 16 December 2021
Timeline

21 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Funding Round
Oct 10
Director Joined
Jun 11
Loan Cleared
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Mar 19
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 26
Loan Cleared
Mar 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 15 Dec 2021

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 15 Dec 2021

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 15 Dec 2021

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 08 Jan 2026

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 15 Dec 2021

CALLAGHAN, Ronan Sean

Resigned
3 Newall Road, HounslowTW6 2TA
Secretary
Appointed 26 Nov 2013
Resigned 15 Dec 2021

SLATER, Clair-Marie

Resigned
Ashdown Park, Forest RowRH18 5JR
Secretary
Appointed 24 Jun 2011
Resigned 26 Nov 2013

VANDERPUMP, Robert James

Resigned
Hammerden, Stonegate
Secretary
Appointed 29 Jan 1999
Resigned 24 Jun 2011

WEBSTER, Martin

Resigned
9 West Square, LondonSE11 4SN
Secretary
Appointed 13 Oct 1998
Resigned 29 Jan 1999

BATEMAN, Graeme Carl

Resigned
3 Newall Road, HounslowTW6 2TA
Born August 1961
Director
Appointed 29 Jan 1999
Resigned 15 Dec 2021

CALLAGHAN, Ronan Sean

Resigned
3 Newall Road, HounslowTW6 2TA
Born November 1983
Director
Appointed 01 Apr 2016
Resigned 15 Dec 2021

MUGLESTON, Thomas Earl

Resigned
17304-116 Avenue, Edmonton
Born August 1917
Director
Appointed 29 Jan 1999
Resigned 20 Feb 2016

REARDON, Jonathan Andrew

Resigned
Westfield Latchmore Bank, Bishop's StortfordCM22 7PH
Born April 1959
Nominee director
Appointed 13 Oct 1998
Resigned 29 Jan 1999

WEBSTER, Martin

Resigned
9 West Square, LondonSE11 4SN
Born July 1958
Director
Appointed 13 Oct 1998
Resigned 29 Jan 1999

WILLIS, Simon Jeremy

Resigned
3 Newall Road, HounslowTW6 2TA
Born September 1968
Director
Appointed 24 Jun 2011
Resigned 15 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Wych Cross, Forest RowRH18 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2018
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Memorandum Articles
20 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Resolution
8 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Medium
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Medium
4 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Resolution
18 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
88(2)R88(2)R
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
225Change of Accounting Reference Date
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
287Change of Registered Office
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 1998
NEWINCIncorporation