Background WavePink WaveYellow Wave

SANKARA HOTELS GATWICK LIMITED (08309527)

SANKARA HOTELS GATWICK LIMITED (08309527) is an active UK company. incorporated on 27 November 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SANKARA HOTELS GATWICK LIMITED has been registered for 13 years. Current directors include HART, David Robert, ROBB, Andrew.

Company Number
08309527
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HART, David Robert, ROBB, Andrew
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANKARA HOTELS GATWICK LIMITED

SANKARA HOTELS GATWICK LIMITED is an active company incorporated on 27 November 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SANKARA HOTELS GATWICK LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08309527

LTD Company

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

SHIVA HOTELS GATWICK LIMITED
From: 27 November 2012To: 2 March 2016
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

, the Mille 1000 Great West Road, Brentford, London, TW8 9DW, England
From: 11 May 2022To: 3 February 2025
, 10th Floor the Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW, England
From: 2 March 2016To: 11 May 2022
, 505 Pinner Road, Harrow, Middlesex, HA2 6EH
From: 16 April 2026To: 2 March 2016
C/O Taylor Wessing 5 New Street Square London London EC4A 3TW England
From: 27 November 2012To: 16 April 2026
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Director Joined
Nov 16
Loan Secured
Nov 16
Director Left
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Mar 18
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HART, David Robert

Active
New Street Square, LondonEC4A 3TW
Born November 1978
Director
Appointed 01 Mar 2016

ROBB, Andrew

Active
New Street Square, LondonEC4A 3TW
Born December 1983
Director
Appointed 01 Feb 2021

HUDSON, Kate

Resigned
The Mille, BrentfordTW8 9DW
Secretary
Appointed 21 Mar 2017
Resigned 03 Nov 2017

OLIVAL, Denise

Resigned
Furtherfield, Abbots LangleyWD5 0PN
Secretary
Appointed 27 Nov 2012
Resigned 01 Mar 2016

COLLEY, Jon

Resigned
The Mille, BrentfordTW8 9DW
Born July 1972
Director
Appointed 15 Nov 2016
Resigned 07 Nov 2017

SACHDEV, Ramesh Chandra Govindji

Resigned
Barnet Lane, BorehamwoodWD6 3QZ
Born September 1945
Director
Appointed 27 Nov 2012
Resigned 01 Mar 2016

SACHDEV, Rishi Ramesh

Resigned
Barnet Lane, BorehamwoodWD6 3QZ
Born January 1976
Director
Appointed 27 Nov 2012
Resigned 01 Mar 2016

SILVA PEREIRA, Helder Ricardo

Resigned
The Mille, BrentfordTW8 9DW
Born March 1955
Director
Appointed 01 Mar 2016
Resigned 01 Feb 2021

VYAS, Uday

Resigned
Theobald Street, BorehamwoodWD6 4RS
Born November 1978
Director
Appointed 19 Dec 2012
Resigned 01 Mar 2016

Persons with significant control

1

0 Active
1 Ceased
Wickham's Cay Ii, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Ceased 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Auditors Resignation Company
15 April 2016
AUDAUD
Change Account Reference Date Company Current Extended
8 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 February 2013
AA01Change of Accounting Reference Date
Memorandum Articles
8 February 2013
MEM/ARTSMEM/ARTS
Resolution
8 February 2013
RESOLUTIONSResolutions
Resolution
8 February 2013
RESOLUTIONSResolutions
Legacy
10 January 2013
MG01MG01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Incorporation Company
27 November 2012
NEWINCIncorporation