Background WavePink WaveYellow Wave

STAYCITY HEATHROW LIMITED (07687878)

STAYCITY HEATHROW LIMITED (07687878) is an active UK company. incorporated on 29 June 2011. with registered office in Hayes. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STAYCITY HEATHROW LIMITED has been registered for 14 years. Current directors include ARTHUR, Wayne Anthony, WALSH, Tom.

Company Number
07687878
Status
active
Type
ltd
Incorporated
29 June 2011
Age
14 years
Address
Staycity Aparthotels Heathrow High, Hayes, UB3 4FN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARTHUR, Wayne Anthony, WALSH, Tom
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAYCITY HEATHROW LIMITED

STAYCITY HEATHROW LIMITED is an active company incorporated on 29 June 2011 with the registered office located in Hayes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. STAYCITY HEATHROW LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07687878

LTD Company

Age

14 Years

Incorporated 29 June 2011

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 2 October 2025 (5 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Staycity Aparthotels Heathrow High Point Village Hayes, UB3 4FN,

Previous Addresses

Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD
From: 14 December 2011To: 11 December 2020
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 29 June 2011To: 14 December 2011
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Apr 14
Loan Secured
Mar 15
Director Joined
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Secured
Aug 20
Loan Cleared
Sept 20
Loan Secured
Jul 22
Loan Secured
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARTHUR, Wayne Anthony

Active
Heathrow High, HayesUB3 4FN
Born February 1975
Director
Appointed 01 Feb 2019

WALSH, Tom

Active
Heathrow High, HayesUB3 4FN
Born October 1967
Director
Appointed 29 Jun 2011

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Jun 2011
Resigned 29 Jun 2011

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 29 Jun 2011
Resigned 29 Jun 2011

WHOOLEY, Colm

Resigned
Hurst Street, BirminghamB5 4TD
Born August 1963
Director
Appointed 29 Jun 2011
Resigned 01 Feb 2019

WICKHAM, Gary

Resigned
Hurst Street, BirminghamB5 4TD
Born February 1966
Director
Appointed 29 Jun 2011
Resigned 13 Jun 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 29 Jun 2011
Resigned 29 Jun 2011

Persons with significant control

1

Mr Tom Walsh

Active
Heathrow High, HayesUB3 4FN
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Memorandum Articles
23 April 2015
MAMA
Resolution
9 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 July 2013
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Incorporation Company
29 June 2011
NEWINCIncorporation