Background WavePink WaveYellow Wave

ABILITY HOTELS (V) UK LIMITED (10098527)

ABILITY HOTELS (V) UK LIMITED (10098527) is an active UK company. incorporated on 1 April 2016. 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 (V) UK LIMITED has been registered for 9 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
10098527
Status
active
Type
ltd
Incorporated
1 April 2016
Age
9 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 (V) UK LIMITED

ABILITY HOTELS (V) UK LIMITED is an active company incorporated on 1 April 2016 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 (V) UK LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10098527

LTD Company

Age

9 Years

Incorporated 1 April 2016

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
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 0NB United Kingdom
From: 1 April 2016To: 11 January 2017
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHIN, Juin Yong

Active
Lyme Farm Road, LondonSE12 8JQ
Secretary
Appointed 05 Apr 2016

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
Hampton By Hilton, LutonLU2 0NB
Born January 1966
Director
Appointed 05 Apr 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Apr 2016
Resigned 05 Apr 2016

BREGMAN, Jonathan David

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

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 01 Apr 2016
Resigned 05 Apr 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Apr 2016
Resigned 05 Apr 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 01 Apr 2016
Resigned 05 Apr 2016

Persons with significant control

1

Syon Park, London Road, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
8 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2016
NEWINCIncorporation