Background WavePink WaveYellow Wave

PARK HALL HOTEL (HOLDINGS) LTD (09679693)

PARK HALL HOTEL (HOLDINGS) LTD (09679693) is an active UK company. incorporated on 9 July 2015. with registered office in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARK HALL HOTEL (HOLDINGS) LTD has been registered for 10 years. Current directors include BIR, Angela.

Company Number
09679693
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
Park Drive, Wolverhampton, WV4 5AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIR, Angela
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HALL HOTEL (HOLDINGS) LTD

PARK HALL HOTEL (HOLDINGS) LTD is an active company incorporated on 9 July 2015 with the registered office located in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARK HALL HOTEL (HOLDINGS) LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09679693

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

RAMADA PARK HALL (HOLDINGS) LTD
From: 9 July 2015To: 15 July 2015
Contact
Address

Park Drive Goldthorpe Park Wolverhampton, WV4 5AJ,

Previous Addresses

2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom
From: 9 July 2015To: 24 August 2015
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Owner Exit
Dec 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BIR, Angela

Active
Wheeleys Road, BirminghamB15 2LD
Born May 1962
Director
Appointed 09 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Olive Grove, MansfieldNG19 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017

Ms Angela Bir

Ceased
Westwood Heath, CoventryCV4 8GU
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2015
NEWINCIncorporation