Background WavePink WaveYellow Wave

GATWICK WORTH HOTEL LIMITED (05128674)

GATWICK WORTH HOTEL LIMITED (05128674) is an active UK company. incorporated on 14 May 2004. with registered office in Horsham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GATWICK WORTH HOTEL LIMITED has been registered for 21 years. Current directors include SOMANI, Zahir Haidarali.

Company Number
05128674
Status
active
Type
ltd
Incorporated
14 May 2004
Age
21 years
Address
Oakwood House Guildford Road, Horsham, RH12 3JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SOMANI, Zahir Haidarali
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATWICK WORTH HOTEL LIMITED

GATWICK WORTH HOTEL LIMITED is an active company incorporated on 14 May 2004 with the registered office located in Horsham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GATWICK WORTH HOTEL LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05128674

LTD Company

Age

21 Years

Incorporated 14 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Oakwood House Guildford Road Bucks Green Horsham, RH12 3JJ,

Timeline

3 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
May 04
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DINIS, Joel

Active
Guildford Road, HorshamRH12 3JJ
Secretary
Appointed 01 Oct 2011

SOMANI, Zahir Haidarali

Active
Guildford Road, HorshamRH12 3JJ
Born November 1963
Director
Appointed 23 Nov 2005

HALAI, Samji Manji, Mr.

Resigned
270a Mitcham Lane, LondonSW16 6NU
Secretary
Appointed 14 May 2004
Resigned 23 Nov 2005

SOMANI, Hanif, Dr

Resigned
Deanery Close, LondonN2 8NT
Secretary
Appointed 23 Nov 2005
Resigned 30 Sept 2009

AKP SECRETARIES LIMITED

Resigned
Oakwood House, Guildford Road Bucks Green, HorshamRH12 3JJ
Corporate secretary
Appointed 30 Sept 2009
Resigned 01 Oct 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 May 2004
Resigned 14 May 2004

GORECIA, Devji Ramji

Resigned
314 Hayling Road, South OxheyWD19 7QB
Born June 1954
Director
Appointed 14 May 2004
Resigned 23 Nov 2005

HALAI, Samji Manji, Mr.

Resigned
270a Mitcham Lane, LondonSW16 6NU
Born July 1948
Director
Appointed 14 May 2004
Resigned 23 Nov 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 May 2004
Resigned 14 May 2004

Persons with significant control

1

Guildford Road, HorshamRH12 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2012
AAAnnual Accounts
Legacy
14 November 2011
MG01MG01
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2011
CH04Change of Corporate Secretary Details
Legacy
7 September 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 May 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts Amended With Made Up Date
1 April 2008
AAMDAAMD
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
25 February 2008
287Change of Registered Office
Legacy
30 May 2007
363aAnnual Return
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
155(6)a155(6)a
Legacy
8 December 2005
287Change of Registered Office
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
88(2)R88(2)R
Incorporation Company
14 May 2004
NEWINCIncorporation