Background WavePink WaveYellow Wave

EQ HOTELS LIMITED (09086939)

EQ HOTELS LIMITED (09086939) is an active UK company. incorporated on 16 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EQ HOTELS LIMITED has been registered for 11 years. Current directors include JAMAL, Imshan, JIVRAJ, Kabirudeen Tajdin, MANGALJI, Namid Badrudin and 2 others.

Company Number
09086939
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
2 Portman Street, London, W1H 6DU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JAMAL, Imshan, JIVRAJ, Kabirudeen Tajdin, MANGALJI, Namid Badrudin, SHARMA, Nila Kanna, SUNDERJI, Hussein
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQ HOTELS LIMITED

EQ HOTELS LIMITED is an active company incorporated on 16 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EQ HOTELS LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09086939

LTD Company

Age

11 Years

Incorporated 16 June 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 6 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2 Portman Street London, W1H 6DU,

Previous Addresses

2nd Floor 1 Bell Street London NW1 5BY
From: 16 June 2014To: 19 October 2021
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Share Issue
Dec 17
Funding Round
Sept 18
Owner Exit
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Jul 20
Loan Cleared
Jul 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

JAMAL, Imshan

Active
Portman Street, LondonW1H 6DU
Born January 1969
Director
Appointed 16 Jun 2014

JIVRAJ, Kabirudeen Tajdin

Active
Portman Street, LondonW1H 6DU
Born March 1957
Director
Appointed 21 Oct 2019

MANGALJI, Namid Badrudin

Active
Portman Street, LondonW1H 6DU
Born February 1967
Director
Appointed 16 Jun 2014

SHARMA, Nila Kanna

Active
Portman Street, LondonW1H 6DU
Born November 1967
Director
Appointed 21 Oct 2019

SUNDERJI, Hussein

Active
Portman Street, LondonW1H 6DU
Born October 1983
Director
Appointed 21 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Imshan Jamal

Ceased
1 Bell Street, LondonNW1 5BY
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017

Mr Namid Badrudin Mangalji

Active
Portman Street, LondonW1H 6DU
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
13 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2019
RESOLUTIONSResolutions
Legacy
30 October 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 September 2018
PSC09Update to PSC Statements
Confirmation Statement
11 September 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 December 2017
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Incorporation Company
16 June 2014
NEWINCIncorporation