Background WavePink WaveYellow Wave

ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED (09288018)

ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED (09288018) is an active UK company. incorporated on 30 October 2014. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED has been registered for 11 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
09288018
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
Hilton London Syon Park, Brentford, TW8 8JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED

ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09288018

LTD Company

Age

11 Years

Incorporated 30 October 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Hilton London Syon Park Syon Park, London Road Brentford, TW8 8JF,

Previous Addresses

Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England
From: 18 November 2015To: 11 January 2017
Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB
From: 30 October 2014To: 18 November 2015
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Mar 15
Loan Secured
Apr 19
Loan Cleared
Apr 19
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Owner Exit
Jan 25
Loan Secured
Feb 25
Loan Cleared
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHIN, Juin Yong

Active
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 30 Oct 2014

CHIN, Juin Yong

Active
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 08 Jul 2021

GILES, Martyn David

Active
Syon Park, London Road, BrentfordTW8 8JF
Born June 1969
Director
Appointed 27 May 2021

PANAYIOTOU, Andreas Costas

Active
Syon Park, London Road, BrentfordTW8 8JF
Born January 1966
Director
Appointed 30 Oct 2014

BREGMAN, Jonathan David

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Syon Park, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2019
Syon Park, London Road, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
9 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Resolution
14 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Incorporation Company
30 October 2014
NEWINCIncorporation