Background WavePink WaveYellow Wave

THE ROYAL PARK HOTEL LIMITED (03762292)

THE ROYAL PARK HOTEL LIMITED (03762292) is an active UK company. incorporated on 28 April 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ROYAL PARK HOTEL LIMITED has been registered for 26 years. Current directors include BHATIA, Gaurav, BIRDY, Ravi.

Company Number
03762292
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
3 Westbourne Terrace, London, W2 3UL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BHATIA, Gaurav, BIRDY, Ravi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL PARK HOTEL LIMITED

THE ROYAL PARK HOTEL LIMITED is an active company incorporated on 28 April 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ROYAL PARK HOTEL LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03762292

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

GLIDEHOLD LIMITED
From: 28 April 1999To: 10 June 1999
Contact
Address

3 Westbourne Terrace Lancaster Gate London, W2 3UL,

Previous Addresses

Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 7 January 2011To: 19 April 2011
201 Bishopsgate London EC2M 3AF
From: 28 April 1999To: 7 January 2011
Timeline

11 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Loan Secured
Sept 13
Director Joined
Aug 16
Director Left
Aug 16
Funding Round
Dec 17
Director Left
Jun 21
Director Joined
Sept 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BHATIA, Gaurav

Active
Westbourne Terrace, LondonW2 3UL
Born January 1977
Director
Appointed 07 Sept 2022

BIRDY, Ravi

Active
Westbourne Terrace, LondonW2 3UL
Born February 1982
Director
Appointed 24 Jun 2016

BREEN, Mark Robin

Resigned
2 Honeywell Road, LondonSW11 6EG
Secretary
Appointed 17 May 1999
Resigned 05 Sept 2006

MACDONALD, Duncan John Tuson

Resigned
12 Abbotswood Road, LondonSW16 1AP
Secretary
Appointed 17 May 1999
Resigned 05 Sept 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Apr 1999
Resigned 17 May 1999

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 05 Sept 2006
Resigned 29 Oct 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
1st Floor, LondonEC4R 2RU
Corporate secretary
Appointed 29 Oct 2010
Resigned 25 Mar 2011

BHATIA, Ankur

Resigned
Westbourne Terrace, LondonW2 3UL
Born January 1973
Director
Appointed 25 Mar 2011
Resigned 04 Jun 2021

BHATIA, Radha

Resigned
Westbourne Terrace, LondonW2 3UL
Born April 1946
Director
Appointed 25 Mar 2011
Resigned 24 Jun 2016

BREEN, Mark Robin

Resigned
2 Honeywell Road, LondonSW11 6EG
Born December 1958
Director
Appointed 17 May 1999
Resigned 05 Sept 2006

CUNNINGHAM, Antony Paul

Resigned
Forest Lodge High Street, Haywards HeathRH17 6JZ
Born February 1956
Director
Appointed 08 Jun 1999
Resigned 05 Sept 2006

GRONAGER, Tomas

Resigned
38 Harrow View Road, LondonW5 1LZ
Born January 1963
Director
Appointed 08 Jun 1999
Resigned 17 Mar 2000

HARTE, Daniel Finbarr

Resigned
11 Anglesea Street, Cork
Born February 1967
Director
Appointed 05 Sept 2006
Resigned 25 Mar 2011

KELLEHER, Daniel Christopher

Resigned
11 Anglesea Street, Cork
Born June 1968
Director
Appointed 05 Sept 2006
Resigned 25 Mar 2011

MACDONALD, Duncan John Tuson

Resigned
12 Abbotswood Road, LondonSW16 1AP
Born June 1950
Director
Appointed 17 May 1999
Resigned 05 Sept 2006

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Apr 1999
Resigned 17 May 1999

Persons with significant control

1

Bird Overseas Holdings Limited

Active
3 Westbourne Terrace, LondonW2 3UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Resolution
11 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 March 2012
RP04RP04
Legacy
25 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Auditors Resignation Company
5 May 2011
AUDAUD
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Legacy
3 May 2011
MG02MG02
Legacy
3 May 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Legacy
11 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
27 January 2011
AP04Appointment of Corporate Secretary
Legacy
14 January 2011
MG02MG02
Legacy
14 January 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Memorandum Articles
15 September 2006
MEM/ARTSMEM/ARTS
Legacy
15 September 2006
225Change of Accounting Reference Date
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
155(6)a155(6)a
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
88(2)R88(2)R
Legacy
19 May 2004
123Notice of Increase in Nominal Capital
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
9 October 2003
353353
Legacy
9 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363aAnnual Return
Legacy
2 October 2003
288cChange of Particulars
Legacy
22 September 2003
123Notice of Increase in Nominal Capital
Legacy
22 September 2003
88(2)R88(2)R
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
4 July 2003
403aParticulars of Charge Subject to s859A
Legacy
4 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
3 August 2001
287Change of Registered Office
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
287Change of Registered Office
Certificate Change Of Name Company
10 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1999
225Change of Accounting Reference Date
Legacy
7 June 1999
287Change of Registered Office
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
287Change of Registered Office
Incorporation Company
28 April 1999
NEWINCIncorporation