Background WavePink WaveYellow Wave

HISTORIC WINDSOR HOTELS LIMITED (06382332)

HISTORIC WINDSOR HOTELS LIMITED (06382332) is an active UK company. incorporated on 26 September 2007. with registered office in Banstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HISTORIC WINDSOR HOTELS LIMITED has been registered for 18 years. Current directors include BOOTH, Elaine, BOOTH, Martyn.

Company Number
06382332
Status
active
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
Second Floor, Curzon House, Banstead, SM7 2LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Elaine, BOOTH, Martyn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HISTORIC WINDSOR HOTELS LIMITED

HISTORIC WINDSOR HOTELS LIMITED is an active company incorporated on 26 September 2007 with the registered office located in Banstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HISTORIC WINDSOR HOTELS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06382332

LTD Company

Age

18 Years

Incorporated 26 September 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 12 September 2025 (6 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

LASCELLES LEISURE LIMITED
From: 26 September 2007To: 27 September 2021
Contact
Address

Second Floor, Curzon House 24 High Street Banstead, SM7 2LJ,

Previous Addresses

Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England
From: 16 March 2017To: 10 November 2023
Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN
From: 3 July 2014To: 16 March 2017
60 Kings Walk Gloucester Gloucestershire GL1 1LA
From: 7 May 2013To: 3 July 2014
Endeavour House, 78 Stafford Road, Wallington Surrey SM6 9AY
From: 26 September 2007To: 7 May 2013
Timeline

2 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Sept 07
Loan Cleared
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOOTH, Elaine

Active
24 High Street, BansteadSM7 2LJ
Secretary
Appointed 26 Sept 2007

BOOTH, Elaine

Active
24 High Street, BansteadSM7 2LJ
Born December 1965
Director
Appointed 26 Sept 2007

BOOTH, Martyn

Active
24 High Street, BansteadSM7 2LJ
Born September 1950
Director
Appointed 26 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 2007
Resigned 26 Sept 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Sept 2007
Resigned 26 Sept 2007

Persons with significant control

2

Mr Martyn Booth

Active
24 High Street, BansteadSM7 2LJ
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Elaine Booth

Active
24 High Street, BansteadSM7 2LJ
Born December 1965

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

86

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Certificate Change Of Name Company
27 September 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2021
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
13 September 2021
NM06NM06
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Miscellaneous
12 April 2013
MISCMISC
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
353353
Legacy
18 February 2008
88(2)R88(2)R
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
6 December 2007
123Notice of Increase in Nominal Capital
Legacy
6 December 2007
88(2)R88(2)R
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
3 December 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Incorporation Company
26 September 2007
NEWINCIncorporation