Background WavePink WaveYellow Wave

WILTSHIRE HOTEL LEISURE AND GOLF LIMITED (08179204)

WILTSHIRE HOTEL LEISURE AND GOLF LIMITED (08179204) is an active UK company. incorporated on 14 August 2012. with registered office in Swindon. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WILTSHIRE HOTEL LEISURE AND GOLF LIMITED has been registered for 13 years. Current directors include BODAPPATI, Subaash, O'BRIEN, Liberty Rebecca.

Company Number
08179204
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
The Wiltshire Hotel Vastern, Swindon, SN4 7PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BODAPPATI, Subaash, O'BRIEN, Liberty Rebecca
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILTSHIRE HOTEL LEISURE AND GOLF LIMITED

WILTSHIRE HOTEL LEISURE AND GOLF LIMITED is an active company incorporated on 14 August 2012 with the registered office located in Swindon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WILTSHIRE HOTEL LEISURE AND GOLF LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08179204

LTD Company

Age

13 Years

Incorporated 14 August 2012

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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

WILTSHIRE LEISURE & HOSPITALITY LIMITED
From: 14 August 2012To: 15 December 2022
Contact
Address

The Wiltshire Hotel Vastern Royal Wootton Bassett Swindon, SN4 7PB,

Previous Addresses

74 Ushers Court Trowbridge Wiltshire BA14 8GE England
From: 31 October 2012To: 21 February 2013
the Wiltshire Vastern Royal Wootton Bassett Swindon Wiltshire SN4 7PB United Kingdom
From: 14 August 2012To: 31 October 2012
the Wilshire Vastern Royal Wootton Bassett Wiltshire SN4 7PB United Kingdom
From: 14 August 2012To: 14 August 2012
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 23
Director Joined
Apr 23
Loan Secured
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BODAPPATI, Subaash

Active
Vastern, SwindonSN4 7PB
Born March 1983
Director
Appointed 09 Jan 2019

O'BRIEN, Liberty Rebecca

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 27 Apr 2023

DUNKLEY, Andrew Neil

Resigned
Vastern, SwindonSN4 7PB
Secretary
Appointed 14 Aug 2012
Resigned 09 Jan 2019

BARRELL, Haydn Alexander

Resigned
Vastern, Royal Wootton BassettSN4 7PB
Born April 1963
Director
Appointed 14 Aug 2012
Resigned 09 Jan 2019

DUNKLEY, Andrew Neil

Resigned
Vastern, SwindonSN4 7PB
Born July 1962
Director
Appointed 14 Aug 2012
Resigned 09 Jan 2019

DUNKLEY, Nigel John

Resigned
Vastern, SwindonSN4 7PB
Born February 1966
Director
Appointed 14 Aug 2012
Resigned 09 Jan 2019

Persons with significant control

1

Vastern, SwindonSN4 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 December 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Auditors Resignation Limited Company
15 January 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
27 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Legacy
2 February 2013
MG01MG01
Legacy
2 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Incorporation Company
14 August 2012
NEWINCIncorporation