Background WavePink WaveYellow Wave

GRANGE HOTELS LIMITED (04906361)

GRANGE HOTELS LIMITED (04906361) is an active UK company. incorporated on 21 September 2003. with registered office in 58 Rochester Row, Westminster. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GRANGE HOTELS LIMITED has been registered for 22 years. Current directors include MATHARU, Harpal Singh, MATHARU, Raj Singh.

Company Number
04906361
Status
active
Type
ltd
Incorporated
21 September 2003
Age
22 years
Address
58 Rochester Row, Westminster, SW1P 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MATHARU, Harpal Singh, MATHARU, Raj Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE HOTELS LIMITED

GRANGE HOTELS LIMITED is an active company incorporated on 21 September 2003 with the registered office located in 58 Rochester Row, Westminster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GRANGE HOTELS LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

04906361

LTD Company

Age

22 Years

Incorporated 21 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

58 Rochester Row, Westminster London , SW1P 1JU,

Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Jan 14
Loan Secured
Jan 14
Capital Update
May 18
Capital Update
May 18
Funding Round
May 18
Funding Round
May 18
Loan Cleared
Apr 19
Director Left
Feb 24
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MATHARU, Harpal Singh

Active
58 Rochester Row, WestminsterSW1P 1JU
Secretary
Appointed 01 Dec 2003

MATHARU, Harpal Singh

Active
58 Rochester Row, WestminsterSW1P 1JU
Born December 1956
Director
Appointed 01 Dec 2003

MATHARU, Raj Singh

Active
LondonSW1P 2BJ
Born March 1958
Director
Appointed 01 Dec 2003

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 21 Sept 2003
Resigned 01 Dec 2003

BISHOP, Stephen Charles

Resigned
49 Queen Anne Street, LondonW1M 9JW
Born March 1951
Director
Appointed 21 Sept 2003
Resigned 01 Dec 2003

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 01 Dec 2003
Resigned 06 Feb 2024

Persons with significant control

1

Westminster, LondonSW1P 1JU

Nature of Control

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

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Legacy
7 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Legacy
21 September 2018
CS01Confirmation Statement
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Resolution
11 May 2018
RESOLUTIONSResolutions
Legacy
4 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2018
SH19Statement of Capital
Legacy
4 May 2018
CAP-SSCAP-SS
Resolution
4 May 2018
RESOLUTIONSResolutions
Legacy
3 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 May 2018
SH19Statement of Capital
Legacy
3 May 2018
CAP-SSCAP-SS
Resolution
3 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Resolution
5 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Legacy
25 August 2011
MG01MG01
Legacy
19 August 2011
MG02MG02
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
22 September 2006
287Change of Registered Office
Legacy
21 September 2006
363aAnnual Return
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
363aAnnual Return
Legacy
13 July 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
287Change of Registered Office
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Incorporation Company
21 September 2003
NEWINCIncorporation