Background WavePink WaveYellow Wave

UNIQUE BOUTIQUE HOTELS LTD (09633534)

UNIQUE BOUTIQUE HOTELS LTD (09633534) is an active UK company. incorporated on 11 June 2015. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNIQUE BOUTIQUE HOTELS LTD has been registered for 10 years. Current directors include EDDLESTONE, Christopher Law, HOULSTON, James Simon Holte.

Company Number
09633534
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
Ground Floor, Leeds, LS1 2TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDDLESTONE, Christopher Law, HOULSTON, James Simon Holte
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE BOUTIQUE HOTELS LTD

UNIQUE BOUTIQUE HOTELS LTD is an active company incorporated on 11 June 2015 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNIQUE BOUTIQUE HOTELS LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09633534

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 29/3

Overdue

19 days overdue

Last Filed

Made up to 29 March 2024 (2 years ago)
Submitted on 4 August 2025 (8 months ago)
Period: 30 March 2023 - 29 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 March 2026
Period: 30 March 2024 - 29 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Ground Floor 6 Queen Street Leeds, LS1 2TW,

Previous Addresses

Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom
From: 11 June 2015To: 5 October 2018
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Nov 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EDDLESTONE, Christopher Law

Active
6 Queen Street, LeedsLS1 2TW
Born April 1950
Director
Appointed 11 Jun 2015

HOULSTON, James Simon Holte

Active
6 Queen Street, LeedsLS1 2TW
Born March 1974
Director
Appointed 11 Jun 2015

Persons with significant control

1

Mr James Simon Holte Houlston

Active
6 Queen Street, LeedsLS1 2TW
Born March 1974

Nature of Control

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

Filing History

28

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Incorporation Company
11 June 2015
NEWINCIncorporation