Background WavePink WaveYellow Wave

REGION HOTELS (LUTON) LIMITED (08552524)

REGION HOTELS (LUTON) LIMITED (08552524) is an active UK company. incorporated on 31 May 2013. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. REGION HOTELS (LUTON) LIMITED has been registered for 12 years. Current directors include POPAT, Kantesh Amarshi, POPAT, Rekha, POPAT, Shyam Kantesh and 1 others.

Company Number
08552524
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
2nd Floor, Dunwoody House, Harrow, HA3 9DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
POPAT, Kantesh Amarshi, POPAT, Rekha, POPAT, Shyam Kantesh, POPAT, Suraj Kantesh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGION HOTELS (LUTON) LIMITED

REGION HOTELS (LUTON) LIMITED is an active company incorporated on 31 May 2013 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. REGION HOTELS (LUTON) LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08552524

LTD Company

Age

12 Years

Incorporated 31 May 2013

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 12 March 2025 (1 year ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

REGION HOTELS LIMITED
From: 31 May 2013To: 15 July 2013
Contact
Address

2nd Floor, Dunwoody House 396 Kenton Road Harrow, HA3 9DH,

Previous Addresses

, 4-6 Canfield Place, London, NW6 3BT
From: 31 May 2013To: 4 April 2025
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Nov 13
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
May 19
New Owner
May 19
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

POPAT, Kantesh Amarshi

Active
Canfield Place, LondonNW6 3BT
Born December 1960
Director
Appointed 02 Apr 2025

POPAT, Rekha

Active
Canfield Place, LondonNW6 3BT
Born February 1967
Director
Appointed 02 Apr 2025

POPAT, Shyam Kantesh

Active
396 Kenton Road, HarrowHA3 9DH
Born May 1991
Director
Appointed 02 Apr 2025

POPAT, Suraj Kantesh

Active
396 Kenton Road, HarrowHA3 9DH
Born February 1995
Director
Appointed 02 Apr 2025

CHAINRAI, Balram

Resigned
4-6 Canfield Place, LondonNW6 3BT
Born October 1958
Director
Appointed 31 Jul 2018
Resigned 02 Apr 2025

GEMAYEL, Fadi Sami

Resigned
Canfield Place, LondonNW6 3BT
Born February 1954
Director
Appointed 25 Jul 2013
Resigned 07 Sept 2017

GIDWANI, Dinesh

Resigned
La Salle Road, Kowloon Tong
Born November 1974
Director
Appointed 22 Jul 2013
Resigned 31 Jul 2018

GIDWANI, Jairam Mangharam

Resigned
La Salle Road, Kowloon Tong
Born January 1943
Director
Appointed 22 Jul 2013
Resigned 31 Jul 2018

MOHINANI, Harry Hassomal

Resigned
Canfield Place, LondonNW6 3BT
Born April 1966
Director
Appointed 31 May 2013
Resigned 07 Sept 2017

SAMTANI, Kishore Mohandas

Resigned
4-6 Canfield Place, LondonNW6 3BT
Born September 1962
Director
Appointed 31 Jul 2018
Resigned 02 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
Kenton Road, HarrowHA3 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mr Kishore Mohandas Samtani

Ceased
4-6 Canfield Place, LondonNW6 3BT
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Aug 2018
Ceased 02 Apr 2025

Mr Balram Chainrai

Ceased
4-6 Canfield Place, LondonNW6 3BT
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Aug 2018
Ceased 02 Apr 2025

Dinesh Gidwani

Ceased
La Salle Road, Kowloon Tong
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 31 Jul 2018

Jairam Mangharam Gidwani

Ceased
La Salle Road, Kowloon Tong
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

62

Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2013
NEWINCIncorporation