Background WavePink WaveYellow Wave

ABILITY HOTELS (GLASGOW) LIMITED (06238863)

ABILITY HOTELS (GLASGOW) LIMITED (06238863) is an active UK company. incorporated on 8 May 2007. with registered office in Brentford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABILITY HOTELS (GLASGOW) LIMITED has been registered for 18 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
06238863
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
Hilton London Syon Park, Brentford, TW8 8JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY HOTELS (GLASGOW) LIMITED

ABILITY HOTELS (GLASGOW) LIMITED is an active company incorporated on 8 May 2007 with the registered office located in Brentford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABILITY HOTELS (GLASGOW) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06238863

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

ABILITY HOTELS (CARDIFF) LIMITED
From: 8 May 2007To: 20 July 2007
Contact
Address

Hilton London Syon Park Syon Park, London Road Brentford, TW8 8JF,

Previous Addresses

Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB
From: 27 February 2013To: 11 January 2017
, 5th Floor 175 Oxford Street, London, W1D 2JS, United Kingdom
From: 24 June 2011To: 27 February 2013
, Ability House, 7 Portland Place, London, W1B 1PP
From: 8 May 2007To: 24 June 2011
Timeline

46 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Owner Exit
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Jul 25
Loan Secured
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHIN, Juin Yong

Active
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 08 May 2007

CHIN, Juin Yong

Active
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 08 Jul 2021

GILES, Martyn David

Active
Syon Park, London Road, BrentfordTW8 8JF
Born June 1969
Director
Appointed 27 May 2021

PANAYIOTOU, Andreas Costas

Active
Syon Park, London Road, BrentfordTW8 8JF
Born January 1966
Director
Appointed 08 May 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 08 May 2007
Resigned 08 May 2007

BREGMAN, Jonathan David

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 08 May 2007
Resigned 08 May 2007

Persons with significant control

2

1 Active
1 Ceased
Syon Park, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2019
Syon Park, London Road, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Resolution
14 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Sail Address Company With Old Address
24 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Sail Address Company With Old Address
23 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
12 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2007
353353
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Incorporation Company
8 May 2007
NEWINCIncorporation