Background WavePink WaveYellow Wave

SURYA HOTELS LIMITED (07241976)

SURYA HOTELS LIMITED (07241976) is an active UK company. incorporated on 4 May 2010. with registered office in Harwich. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SURYA HOTELS LIMITED has been registered for 15 years. Current directors include DOWSETT, Raymond James, DULAI, Harjit Singh, DULAI, Sukhjit Singh.

Company Number
07241976
Status
active
Type
ltd
Incorporated
4 May 2010
Age
15 years
Address
Europa House 4 Europa Way, Harwich, CO12 4PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DOWSETT, Raymond James, DULAI, Harjit Singh, DULAI, Sukhjit Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURYA HOTELS LIMITED

SURYA HOTELS LIMITED is an active company incorporated on 4 May 2010 with the registered office located in Harwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SURYA HOTELS LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07241976

LTD Company

Age

15 Years

Incorporated 4 May 2010

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Europa House 4 Europa Way Parkstone Harwich, CO12 4PT,

Previous Addresses

Europa Way 4 Europa Way Parkstone Harwich Essex CO12 4PT England
From: 17 December 2014To: 17 December 2014
Europa Way 4 Europa Way Parkstone Harwich Essex CO12 4PT England
From: 17 December 2014To: 17 December 2014
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 4 May 2010To: 17 December 2014
Timeline

13 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Oct 12
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Nov 17
Loan Secured
Feb 18
Director Joined
Sept 20
Director Left
Apr 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DOWSETT, Raymond James

Active
4 Europa Way, HarwichCO12 4PT
Born December 1972
Director
Appointed 25 Aug 2020

DULAI, Harjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born December 1971
Director
Appointed 25 May 2010

DULAI, Sukhjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born August 1966
Director
Appointed 04 May 2010

CHATRATH, Adosh

Resigned
4 Europa Way, HarwichCO12 4PT
Born November 1964
Director
Appointed 17 Nov 2017
Resigned 14 Apr 2021

CHETAL, Rosy

Resigned
Bayston Court, PeterboroughPE2 9SF
Born April 1969
Director
Appointed 03 Jun 2010
Resigned 26 Sept 2012

CHETAL, Tejinder

Resigned
Bayston Court, PeterboroughPE2 9SF
Born November 1966
Director
Appointed 03 Jun 2010
Resigned 12 Feb 2013

VAN OOSTEN, Brian

Resigned
4 Europa Way, HarwichCO12 4PT
Born July 1971
Director
Appointed 26 Sept 2011
Resigned 23 Jul 2013

Persons with significant control

1

Harwich Industrial Estate, Europa Way, HarwichCO12 4PT

Nature of Control

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

Filing History

51

Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Auditors Resignation Company
15 March 2016
AUDAUD
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Auditors Resignation Company
10 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
9 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Incorporation Company
4 May 2010
NEWINCIncorporation