Background WavePink WaveYellow Wave

ELVETHAM HALL (PROPERTY) LIMITED (04177534)

ELVETHAM HALL (PROPERTY) LIMITED (04177534) is an active UK company. incorporated on 12 March 2001. with registered office in Hook. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ELVETHAM HALL (PROPERTY) LIMITED has been registered for 25 years. Current directors include MATHARU, Jay Singh, MATHARU, Rajeshpal Singh, MATHARU, Sindri and 1 others.

Company Number
04177534
Status
active
Type
ltd
Incorporated
12 March 2001
Age
25 years
Address
The Elvetham Hotel Fleet Road, Hook, RG27 8AS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MATHARU, Jay Singh, MATHARU, Rajeshpal Singh, MATHARU, Sindri, MATHARU, Taran Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVETHAM HALL (PROPERTY) LIMITED

ELVETHAM HALL (PROPERTY) LIMITED is an active company incorporated on 12 March 2001 with the registered office located in Hook. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ELVETHAM HALL (PROPERTY) LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04177534

LTD Company

Age

25 Years

Incorporated 12 March 2001

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 22 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LAWGRA (NO.755) LIMITED
From: 12 March 2001To: 12 July 2001
Contact
Address

The Elvetham Hotel Fleet Road Hartley Wintney Hook, RG27 8AS,

Previous Addresses

58 Rochester Row London SW1P 1JU England
From: 25 November 2019To: 21 May 2020
The Petersham Nightingale Lane Richmond Surrey TW10 6UZ
From: 12 March 2001To: 25 November 2019
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Director Joined
Sept 22
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MATHARU, Jay Singh

Active
Fleet Road, HookRG27 8AS
Secretary
Appointed 12 Nov 2019

MATHARU, Jay Singh

Active
Fleet Road, HookRG27 8AS
Born February 1989
Director
Appointed 12 Nov 2019

MATHARU, Rajeshpal Singh

Active
Fleet Road, HookRG27 8AS
Born March 1958
Director
Appointed 12 Nov 2019

MATHARU, Sindri

Active
Fleet Road, HookRG27 8AS
Born February 1993
Director
Appointed 22 Sept 2022

MATHARU, Taran Singh

Active
LondonSW1P 1JU
Born November 1990
Director
Appointed 19 May 2020

DARE, Greville Richard Hugh

Resigned
The Yard House, WinchfieldRG27 8DD
Secretary
Appointed 27 May 2003
Resigned 12 Nov 2019

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 12 Mar 2001
Resigned 07 May 2003

ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir

Resigned
Elvetham Estate Office/Farm House, HookRG27 8AW
Born June 1966
Director
Appointed 22 Aug 2001
Resigned 12 Nov 2019

DARE, Colin

Resigned
Rutland Cottage, RichmondTW10 7AG
Born May 1929
Director
Appointed 16 Aug 2001
Resigned 09 May 2008

DARE, Greville Richard Hugh

Resigned
Rochester Row, LondonSW1P 1JU
Born November 1963
Director
Appointed 16 Aug 2001
Resigned 12 Nov 2019

WARDEN, Philip David

Resigned
Field House, HeckfieldRG27 0LG
Born July 1963
Director
Appointed 16 Aug 2001
Resigned 12 Nov 2019

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 12 Mar 2001
Resigned 16 Aug 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Harpal Singh Matharu

Active
Fleet Road, HookRG27 8AS
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2019

Mr Rajeshpal Singh Matharu

Active
Fleet Road, HookRG27 8AS
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2019

Mr Greville Richard Hugh Dare

Ceased
Rochester Row, LondonSW1P 1JU
Born November 1963

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
26 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
13 November 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 November 2019
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
11 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Auditors Resignation Company
14 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Small
19 September 2008
AAAnnual Accounts
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Small
8 August 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
353353
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
20 June 2006
288cChange of Particulars
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
363aAnnual Return
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
21 June 2002
287Change of Registered Office
Legacy
19 March 2002
363aAnnual Return
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
225Change of Accounting Reference Date
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2001
NEWINCIncorporation