Background WavePink WaveYellow Wave

SUTTON COLDFIELD HOTEL LIMITED (07613798)

SUTTON COLDFIELD HOTEL LIMITED (07613798) is an active UK company. incorporated on 26 April 2011. with registered office in South Ruislip. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SUTTON COLDFIELD HOTEL LIMITED has been registered for 14 years. Current directors include JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh and 2 others.

Company Number
07613798
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
Savera Hotel Long Drive, South Ruislip, HA4 0HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh, JOHAL, Jasbir Singh, JOHAL, Sarnpal Singh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON COLDFIELD HOTEL LIMITED

SUTTON COLDFIELD HOTEL LIMITED is an active company incorporated on 26 April 2011 with the registered office located in South Ruislip. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SUTTON COLDFIELD HOTEL LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07613798

LTD Company

Age

14 Years

Incorporated 26 April 2011

Size

N/A

Accounts

ARD: 29/12

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: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Savera Hotel Long Drive Station Approach South Ruislip, HA4 0HG,

Previous Addresses

80-90 Holyhead Road Coventry CV1 3AS
From: 28 October 2014To: 26 March 2025
C/O Redefine Bdl Hotels Holiday Inn Brentford Lock Commerce Road Brentford Middlesex TW8 8GA
From: 5 August 2013To: 28 October 2014
Bath Road Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom
From: 17 January 2013To: 5 August 2013
Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom
From: 19 May 2011To: 17 January 2013
Holiday Inn Heathrow 63 Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom
From: 4 May 2011To: 19 May 2011
5 New Street Square London EC4A 3TW United Kingdom
From: 26 April 2011To: 4 May 2011
Timeline

30 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Left
Sept 12
Director Left
Nov 12
Director Left
May 13
Director Left
Nov 13
Loan Secured
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Apr 15
Loan Cleared
May 15
Loan Cleared
Jun 15
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jun 19
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

JOHAL, Iqbal Singh

Active
Holyhead Road, CoventryCV1 3AS
Secretary
Appointed 15 Sept 2014

JOHAL, Balkar Singh

Active
Holyhead Road, CoventryCV1 3AS
Born March 1946
Director
Appointed 15 Sept 2014

JOHAL, Balraj Singh

Active
Holyhead Road, CoventryCV1 3AS
Born November 1948
Director
Appointed 15 Sept 2014

JOHAL, Iqbal Singh

Active
Holyhead Road, CoventryCV1 3AS
Born September 1954
Director
Appointed 15 Sept 2014

JOHAL, Jasbir Singh

Active
Holyhead Road, CoventryCV1 3AS
Born January 1953
Director
Appointed 15 Sept 2014

JOHAL, Sarnpal Singh

Active
Holyhead Road, CoventryCV1 3AS
Born July 1957
Director
Appointed 15 Sept 2014

MCCAFFER, Stuart John

Resigned
Sipson Way, West DraytonUB7 0DP
Secretary
Appointed 27 Apr 2011
Resigned 15 May 2013

ROSS, Paula Margaret

Resigned
Holyhead Road, CoventryCV1 3AS
Secretary
Appointed 15 May 2013
Resigned 15 Sept 2014

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 26 Apr 2011
Resigned 27 Apr 2011

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 26 Apr 2011
Resigned 27 Apr 2011

CAMPBELL, Stewart

Resigned
Holyhead Road, CoventryCV1 3AS
Born February 1977
Director
Appointed 27 Apr 2011
Resigned 15 Sept 2014

GUPTA, Nikhil

Resigned
Bath Road, West DraytonUB7 0DP
Born March 1971
Director
Appointed 27 Apr 2011
Resigned 31 Oct 2012

MCCAFFER, Stuart John

Resigned
Sipson Way, West DraytonUB7 0DP
Born April 1964
Director
Appointed 27 Apr 2011
Resigned 15 May 2013

MORROW, Ross Norman

Resigned
Holyhead Road, CoventryCV1 3AS
Born February 1976
Director
Appointed 27 Apr 2011
Resigned 15 Sept 2014

TAYLOR, Neil

Resigned
Commerce Road, BrentfordTW8 8GA
Born June 1968
Director
Appointed 27 Apr 2011
Resigned 22 Nov 2013

WOODCOCK, Louis Peter

Resigned
Bath Road, West DraytonUB7 0DP
Born June 1958
Director
Appointed 27 Apr 2011
Resigned 09 Sept 2012

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 Apr 2011
Resigned 27 Apr 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 Apr 2011
Resigned 27 Apr 2011
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 February 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
23 November 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
16 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2012
CH03Change of Secretary Details
Legacy
25 May 2011
MG01MG01
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
4 May 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Incorporation Company
26 April 2011
NEWINCIncorporation