Background WavePink WaveYellow Wave

ELGON HOTELS LIMITED (07821979)

ELGON HOTELS LIMITED (07821979) is an active UK company. incorporated on 25 October 2011. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ELGON HOTELS LIMITED has been registered for 14 years. Current directors include GOKANI, Ajay Kumar, GOKANI, Mihir Ajay, KANJI, Alicia Tara and 1 others.

Company Number
07821979
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
The Approach, Milton Keynes, MK8 8LY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOKANI, Ajay Kumar, GOKANI, Mihir Ajay, KANJI, Alicia Tara, MANJI, Nazim
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGON HOTELS LIMITED

ELGON HOTELS LIMITED is an active company incorporated on 25 October 2011 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ELGON HOTELS LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07821979

LTD Company

Age

14 Years

Incorporated 25 October 2011

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 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

The Approach Two Mile Ash Milton Keynes, MK8 8LY,

Previous Addresses

29 - 31 Mayfield Road Sutton Surrey SM2 5DU
From: 13 July 2012To: 2 December 2025
, 60 Wensleydale Road, Hampton, Middlesex, TW12 2LX, United Kingdom
From: 25 October 2011To: 13 July 2012
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Oct 11
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Feb 15
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Mar 25
Director Joined
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOKANI, Ajay Kumar

Active
Jesmond Way, StanmoreHA7 4QR
Born December 1965
Director
Appointed 25 Oct 2011

GOKANI, Mihir Ajay

Active
Two Mile Ash, Milton KeynesMK8 8LY
Born March 1994
Director
Appointed 19 Mar 2025

KANJI, Alicia Tara

Active
Two Mile Ash, Milton KeynesMK8 8LY
Born October 1984
Director
Appointed 17 Nov 2025

MANJI, Nazim

Active
Fairmile Lane, CobhamKT11 2DG
Born April 1958
Director
Appointed 25 Oct 2011

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 25 Oct 2011
Resigned 25 Oct 2011

GOKANI, Ajay Kumar

Resigned
Jesmond Way, StanmoreHA7 4QR
Born December 1965
Director
Appointed 25 Oct 2011
Resigned 25 Oct 2011

GROBIEN, Philip Henning

Resigned
Keepers Walk, Virginia WaterGU25 4RU
Born November 1964
Director
Appointed 25 Oct 2011
Resigned 20 Nov 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Ajaykumar Gokani

Active
Two Mile Ash, Milton KeynesMK8 8LY
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025

Mrs Amyna Manji

Active
Two Mile Ash, Milton KeynesMK8 8LY
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2017

Mr Nazim Manji

Ceased
Fairmile Lane, CobhamKT11 2DG
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Legacy
12 September 2012
MG01MG01
Legacy
12 September 2012
MG01MG01
Legacy
12 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Incorporation Company
25 October 2011
NEWINCIncorporation