Background WavePink WaveYellow Wave

HAMPSHIRE LEISURE HOTELS LIMITED (07824381)

HAMPSHIRE LEISURE HOTELS LIMITED (07824381) is an active UK company. incorporated on 26 October 2011. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HAMPSHIRE LEISURE HOTELS LIMITED has been registered for 14 years. Current directors include BALDI, Ankit, BRANSGROVE, Roderick Granville, GRANDHI, Ritesh Mallikarjuna and 4 others.

Company Number
07824381
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
Utilita Bowl Botley Road, Southampton, SO30 3XH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BALDI, Ankit, BRANSGROVE, Roderick Granville, GRANDHI, Ritesh Mallikarjuna, GUILE, David Andrew, MANN, David, NAIR, Ajith Gopinathan, TRIDEVI, Satyam Kiritkumar
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE LEISURE HOTELS LIMITED

HAMPSHIRE LEISURE HOTELS LIMITED is an active company incorporated on 26 October 2011 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HAMPSHIRE LEISURE HOTELS LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07824381

LTD Company

Age

14 Years

Incorporated 26 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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

RB HOTELS LIMITED
From: 15 November 2011To: 2 June 2021
ROSE BOWL DEVELOPMENTS LIMITED
From: 26 October 2011To: 15 November 2011
Contact
Address

Utilita Bowl Botley Road West End Southampton, SO30 3XH,

Previous Addresses

The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH
From: 21 March 2012To: 13 March 2024
Rose Bowl Botley Road West End Southampton Hampshire SO30 3XH
From: 17 November 2011To: 21 March 2012
Number 1 London Road Southampton Hampshire SO15 2AE
From: 26 October 2011To: 17 November 2011
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Funding Round
Oct 12
Loan Secured
Apr 14
Loan Cleared
Jul 14
Loan Cleared
Apr 15
Loan Secured
Jul 15
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jun 17
Director Left
Feb 18
Director Joined
Dec 18
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Joined
Apr 22
Loan Cleared
Jan 24
Owner Exit
Aug 24
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

MANN, David

Active
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 May 2025

BALDI, Ankit

Active
Botley Road, SouthamptonSO30 3XH
Born March 1989
Director
Appointed 02 Oct 2025

BRANSGROVE, Roderick Granville

Active
Botley Road, SouthamptonSO30 3XH
Born September 1950
Director
Appointed 04 Nov 2011

GRANDHI, Ritesh Mallikarjuna

Active
Botley Road, SouthamptonSO30 3XH
Born April 2001
Director
Appointed 02 Oct 2025

GUILE, David Andrew

Active
Botley Road, SouthamptonSO30 3XH
Born March 1964
Director
Appointed 14 Dec 2018

MANN, David

Active
Botley Road, SouthamptonSO30 3XH
Born April 1964
Director
Appointed 04 Nov 2011

NAIR, Ajith Gopinathan

Active
Botley Road, SouthamptonSO30 3XH
Born April 1972
Director
Appointed 02 Oct 2025

TRIDEVI, Satyam Kiritkumar

Active
Botley Road, SouthamptonSO30 3XH
Born May 1981
Director
Appointed 02 Oct 2025

EXLEY, Steven James

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 15 Feb 2022
Resigned 30 May 2025

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 Sept 2016
Resigned 10 Dec 2021

COOPER, Douglas Anthony

Resigned
London Road, SouthamptonSO15 2AE
Born May 1954
Director
Appointed 26 Oct 2011
Resigned 04 Nov 2011

EXLEY, Steven James

Resigned
Botley Road, SouthamptonSO30 3XH
Born February 1980
Director
Appointed 15 Feb 2022
Resigned 30 May 2025

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Born August 1977
Director
Appointed 19 Jan 2017
Resigned 10 Dec 2021

NIXON, Jason

Resigned
Botley Road, SouthamptonSO30 3XH
Born April 1973
Director
Appointed 19 Jan 2017
Resigned 05 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Botley Road, SouthamptonSO30 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 26 Oct 2016

Mr Roderick Bransgrove

Ceased
Botley Road, SouthamptonSO30 3XH
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Resolution
2 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Legacy
17 September 2012
MG01MG01
Legacy
11 September 2012
MG01MG01
Resolution
25 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Certificate Change Of Name Company
15 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
26 October 2011
NEWINCIncorporation