Background WavePink WaveYellow Wave

BLOC HOTEL GROUP LIMITED (07427035)

BLOC HOTEL GROUP LIMITED (07427035) is an active UK company. incorporated on 2 November 2010. with registered office in London Heathrow Airport. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLOC HOTEL GROUP LIMITED has been registered for 15 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BYWATER, David.

Company Number
07427035
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
World Business Centre 2, London Heathrow Airport, TW6 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARORA, Sanjay, ARORA, Surinder, BYWATER, David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOC HOTEL GROUP LIMITED

BLOC HOTEL GROUP LIMITED is an active company incorporated on 2 November 2010 with the registered office located in London Heathrow Airport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLOC HOTEL GROUP LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07427035

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

ROMHOTEL GROUP LIMITED
From: 2 November 2010To: 31 December 2012
Contact
Address

World Business Centre 2 Newall Road London Heathrow Airport, TW6 2SF,

Previous Addresses

Bloc Hotels Gatwick South Terminal London Gatwick Airport Gatwick West Sussex RH6 0NN England
From: 11 April 2014To: 14 July 2025
, the Beehive Building City Place, Gatwick Airport, West Sussex, RH6 0PA, United Kingdom
From: 16 January 2013To: 11 April 2014
, C/O Bloc Hotel Group, Bloc Hotel Caroline Street, St Paul's, Birmingham, B3 1UG, United Kingdom
From: 30 November 2011To: 16 January 2013
, Tanyard Place Grove Road, Seal, Kent, TN15 0LE
From: 2 November 2010To: 30 November 2011
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jun 11
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Jan 13
Funding Round
Jun 13
Loan Secured
Jul 13
Funding Round
Dec 13
Director Joined
Apr 16
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jul 19
Loan Cleared
Apr 21
Loan Secured
Jul 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Director Joined
Jan 26
8
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARORA, Sanjay

Active
South Terminal, GatwickRH6 0NN
Born July 1989
Director
Appointed 04 Jul 2025

ARORA, Surinder

Active
South Terminal, GatwickRH6 0NN
Born September 1958
Director
Appointed 04 Jul 2025

BYWATER, David

Active
Newall Road, London Heathrow AirportTW6 2SF
Born August 1967
Director
Appointed 08 Jan 2026

JURENKO, Andrew Tadeusz

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born December 1950
Director
Appointed 01 Apr 2016
Resigned 04 Jul 2025

MORGAN, Rebecca Jane Elizabeth

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born August 1966
Director
Appointed 03 Oct 2012
Resigned 04 Jul 2025

MORGAN, Robert Llewelyn

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born November 1966
Director
Appointed 02 Nov 2010
Resigned 04 Jul 2025

QUAI, Daniel

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born July 1974
Director
Appointed 09 Feb 2018
Resigned 04 Jul 2025

RECKERS, Thomas Bernhard

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born February 1981
Director
Appointed 17 Apr 2018
Resigned 04 Jul 2025

SALTER, Christopher Paul

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born July 1964
Director
Appointed 03 Oct 2012
Resigned 04 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2025

Mr Robert Llewelyn Morgan

Ceased
Newall Road, London Heathrow AirportTW6 2SF
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Resolution
21 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Capital Allotment Shares
23 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Resolution
23 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2011
SH01Allotment of Shares
Incorporation Company
2 November 2010
NEWINCIncorporation