Background WavePink WaveYellow Wave

STAYNEWHALL SQUARE LIMITED (07846693)

STAYNEWHALL SQUARE LIMITED (07846693) is an active UK company. incorporated on 14 November 2011. with registered office in Hayes. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STAYNEWHALL SQUARE LIMITED has been registered for 14 years. Current directors include ARTHUR, Wayne Anthony, WALSH, Tom.

Company Number
07846693
Status
active
Type
ltd
Incorporated
14 November 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

STAYNEWHALL SQUARE LIMITED

STAYNEWHALL SQUARE LIMITED is an active company incorporated on 14 November 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. STAYNEWHALL SQUARE LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07846693

LTD Company

Age

14 Years

Incorporated 14 November 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

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

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

Previous Addresses

Arc Apartments the Arcadian Centre Hurst Street Birmingham B5 4TD
From: 30 May 2012To: 11 December 2020
, One Eleven Edmund Street, Birmingham, B2 3HJ
From: 14 November 2011To: 30 May 2012
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 14
Loan Secured
Mar 15
Director Joined
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
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARTHUR, Wayne Anthony

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

WALSH, Tom

Active
Cowper Road, Rathmines
Born October 1967
Director
Appointed 14 Nov 2011

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 14 Nov 2011
Resigned 14 Nov 2011

ALMOND, Deborah Jane

Resigned
19 Canning Street, EdinburghEH3 8EH
Born December 1965
Director
Appointed 14 Nov 2011
Resigned 14 Nov 2011

WHOOLEY, Colm

Resigned
The Arcadian Centre, BirminghamB5 4TD
Born August 1963
Director
Appointed 14 Nov 2011
Resigned 01 Feb 2019

WICKHAM, Gary

Resigned
The Arcadian Centre, BirminghamB5 4TD
Born February 1966
Director
Appointed 14 Nov 2011
Resigned 07 Jun 2013

Persons with significant control

1

Mr Tom Walsh

Active
Victoria Road, Rathgar
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
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
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 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
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
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 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
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Administrative Restoration Company
18 October 2013
RT01RT01
Gazette Dissolved Compulsary
25 June 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
12 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Incorporation Company
14 November 2011
NEWINCIncorporation