Background WavePink WaveYellow Wave

ASHLEY HOTELS (HOLDINGS) LIMITED (08680774)

ASHLEY HOTELS (HOLDINGS) LIMITED (08680774) is an active UK company. incorporated on 6 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASHLEY HOTELS (HOLDINGS) LIMITED has been registered for 12 years. Current directors include HIRJI, Alim, HIRJI, Karim Ahmedali, HIRJI, Nurjahan and 1 others.

Company Number
08680774
Status
active
Type
ltd
Incorporated
6 September 2013
Age
12 years
Address
65-67 Belgrave Road, London, SW1V 2BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIRJI, Alim, HIRJI, Karim Ahmedali, HIRJI, Nurjahan, HIRJI, Zamir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLEY HOTELS (HOLDINGS) LIMITED

ASHLEY HOTELS (HOLDINGS) LIMITED is an active company incorporated on 6 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASHLEY HOTELS (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08680774

LTD Company

Age

12 Years

Incorporated 6 September 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

ASHLEY HOTEL (HOLDINGS) LIMITED
From: 6 September 2013To: 12 September 2013
Contact
Address

65-67 Belgrave Road London, SW1V 2BG,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 6 September 2013To: 11 October 2017
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Funding Round
Jul 14
New Owner
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Capital Update
Jul 22
Loan Secured
Oct 25
2
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

HIRJI, Alim

Active
Ballards Lane, LondonN3 1XW
Born January 1990
Director
Appointed 06 Sept 2013

HIRJI, Karim Ahmedali

Active
Ballards Lane, LondonN3 1XW
Born April 1959
Director
Appointed 06 Sept 2013

HIRJI, Nurjahan

Active
Ballards Lane, LondonN3 1XW
Born April 1956
Director
Appointed 06 Sept 2013

HIRJI, Zamir

Active
Ballards Lane, LondonN3 1XW
Born April 1988
Director
Appointed 06 Sept 2013

Persons with significant control

5

4 Active
1 Ceased

Mrs Nurjahan Hirji

Ceased
Belgrave Road, LondonSW1V 2BG
Born April 1956

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2017

Mr Alim Hirji

Active
Belgrave Road, LondonSW1V 2BG
Born January 1990

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Zamir Hirji

Active
Belgrave Road, LondonSW1V 2BG
Born April 1988

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Karim Ahmedali Hirji

Active
Belgrave Road, LondonSW1V 2BG
Born April 1959

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mrs Nurjahan Hirji

Active
Belgrave Road, LondonSW1V 2BG
Born April 1956

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Resolution
10 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Resolution
25 August 2022
RESOLUTIONSResolutions
Memorandum Articles
25 August 2022
MAMA
Capital Name Of Class Of Shares
24 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
6 July 2022
SH19Statement of Capital
Legacy
6 July 2022
SH20SH20
Legacy
6 July 2022
CAP-SSCAP-SS
Resolution
6 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Group
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2013
NEWINCIncorporation