Background WavePink WaveYellow Wave

HOLYROOD APARTHOTEL (EDINBURGH) LIMITED (07194409)

HOLYROOD APARTHOTEL (EDINBURGH) LIMITED (07194409) is an active UK company. incorporated on 18 March 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOLYROOD APARTHOTEL (EDINBURGH) LIMITED has been registered for 16 years. Current directors include KAPOOR, Rakesh, KAPOOR, Sheetal.

Company Number
07194409
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Europoint Centre 5-11 Lavington Street, London, SE1 0NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KAPOOR, Rakesh, KAPOOR, Sheetal
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYROOD APARTHOTEL (EDINBURGH) LIMITED

HOLYROOD APARTHOTEL (EDINBURGH) LIMITED is an active company incorporated on 18 March 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOLYROOD APARTHOTEL (EDINBURGH) LIMITED was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

07194409

LTD Company

Age

16 Years

Incorporated 18 March 2010

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 4 October 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Europoint Centre 5-11 Lavington Street Southwark London, SE1 0NZ,

Previous Addresses

Klaco House 28-30 St Johns Square London EC1M 4DN United Kingdom
From: 18 March 2010To: 10 September 2013
Timeline

6 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Loan Secured
May 15
Loan Secured
May 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KAPOOR, Rakesh

Active
Old Tolbooth Wynd, EdinburghEH8 8EQ
Secretary
Appointed 18 Mar 2010

KAPOOR, Rakesh

Active
Old Tolbooth Wynd, EdinburghEH8 8EQ
Born June 1971
Director
Appointed 18 Mar 2010

KAPOOR, Sheetal

Active
5-11 Lavington Street, LondonSE1 0NZ
Born October 1963
Director
Appointed 18 Mar 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 18 Mar 2010
Resigned 18 Mar 2010

Persons with significant control

1

Mr Sheetal Kapoor

Active
5-11 Lavington Street, LondonSE1 0NZ
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Auditors Resignation Company
18 November 2014
AUDAUD
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
9 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Incorporation Company
18 March 2010
NEWINCIncorporation