Background WavePink WaveYellow Wave

HOTEL MK LIMITED (04224769)

HOTEL MK LIMITED (04224769) is an active UK company. incorporated on 30 May 2001. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTEL MK LIMITED has been registered for 24 years. Current directors include ALGHANIM, Fahad, ALMARZOUQ, Hamad, GAWLEY, Ryan and 1 others.

Company Number
04224769
Status
active
Type
ltd
Incorporated
30 May 2001
Age
24 years
Address
Stadium Mk, Milton Keynes, MK1 1ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ALGHANIM, Fahad, ALMARZOUQ, Hamad, GAWLEY, Ryan, STEAD, Nielsen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL MK LIMITED

HOTEL MK LIMITED is an active company incorporated on 30 May 2001 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOTEL MK LIMITED was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

04224769

LTD Company

Age

24 Years

Incorporated 30 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

INTER MK(2) LTD
From: 13 September 2001To: 21 September 2007
FENSHELF 178 LTD
From: 30 May 2001To: 13 September 2001
Contact
Address

Stadium Mk Stadium Way Milton Keynes, MK1 1ST,

Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Mar 18
Director Left
Jun 20
Director Joined
Jun 20
New Owner
May 21
Owner Exit
May 21
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

GAWLEY, Ryan

Active
Stadium Way, Milton KeynesMK1 1ST
Secretary
Appointed 26 Jun 2020

ALGHANIM, Fahad

Active
Stadium Way, Milton KeynesMK1 1ST
Born November 1977
Director
Appointed 09 Aug 2024

ALMARZOUQ, Hamad

Active
Stadium Way, Milton KeynesMK1 1ST
Born July 1962
Director
Appointed 09 Aug 2024

GAWLEY, Ryan

Active
Stadium Way, Milton KeynesMK1 1ST
Born May 1987
Director
Appointed 26 Jun 2020

STEAD, Nielsen

Active
Stadium Way, Milton KeynesMK1 1ST
Born March 1973
Director
Appointed 12 Nov 2015

LYKO-EDWARDS, Darren

Resigned
Stadium Way, Milton KeynesMK1 1ST
Secretary
Appointed 19 Jan 2015
Resigned 02 Nov 2015

O'HARA, Shaun David

Resigned
Market Square, Milton KeynesMK11 1BE
Secretary
Appointed 27 Mar 2009
Resigned 19 Jan 2015

RICHENS, Anthony Neil

Resigned
Stadium Way, Milton KeynesMK1 1ST
Secretary
Appointed 02 Nov 2015
Resigned 26 Jun 2020

WINKELMAN, Bernadette

Resigned
The Manor House, Milton KeynesMK14 5AX
Secretary
Appointed 08 Sept 2003
Resigned 27 Mar 2009

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee secretary
Appointed 30 May 2001
Resigned 08 Sept 2003

OHARA, Shaun David

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born July 1965
Director
Appointed 12 Jun 2014
Resigned 14 Oct 2014

RICHENS, Anthony Neil

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born September 1989
Director
Appointed 01 Mar 2018
Resigned 26 Jun 2020

TURNER, Mark

Resigned
Stadium Way, Milton KeynesMK1 1ST
Born June 1968
Director
Appointed 27 Mar 2009
Resigned 09 Aug 2024

WINKELMAN, Peter John

Resigned
The Manor House, Milton KeynesMK14 5AX
Born November 1957
Director
Appointed 08 Sept 2003
Resigned 09 Aug 2024

WINKLEMAN, Bernadette

Resigned
Great Linford, Milton KeynesMK14 5AX
Born April 1958
Director
Appointed 27 Mar 2009
Resigned 09 Aug 2024

MK COMPANY DIRECTORS LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee director
Appointed 30 May 2001
Resigned 08 Sept 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Peter John Winkelman

Ceased
Stadium Way, Milton KeynesMK1 1ST
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Jan 2017
Ceased 01 Jan 2017
Stadium Way West, Milton KeynesMK1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jan 2017
Stadium WayMK1 1ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Resolution
30 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2018
CC04CC04
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Miscellaneous
4 May 2010
MISCMISC
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Resolution
5 April 2009
RESOLUTIONSResolutions
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
287Change of Registered Office
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
19 November 2007
287Change of Registered Office
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
5 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
13 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
5 April 2004
225Change of Accounting Reference Date
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
2 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2001
NEWINCIncorporation