Background WavePink WaveYellow Wave

BUCKINGHAMSHIRE PARK RESORT (HOLDINGS) LIMITED (10448635)

BUCKINGHAMSHIRE PARK RESORT (HOLDINGS) LIMITED (10448635) is an active UK company. incorporated on 27 October 2016. with registered office in Hounslow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BUCKINGHAMSHIRE PARK RESORT (HOLDINGS) LIMITED has been registered for 9 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BYWATER, David.

Company Number
10448635
Status
active
Type
ltd
Incorporated
27 October 2016
Age
9 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARORA, Sanjay, ARORA, Surinder, BYWATER, David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAMSHIRE PARK RESORT (HOLDINGS) LIMITED

BUCKINGHAMSHIRE PARK RESORT (HOLDINGS) LIMITED is an active company incorporated on 27 October 2016 with the registered office located in Hounslow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BUCKINGHAMSHIRE PARK RESORT (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10448635

LTD Company

Age

9 Years

Incorporated 27 October 2016

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 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 27 November 2018To: 5 June 2023
Old Thorns Golf Hotel and Country Estate Longmoor Road Liphook Hampshire GU30 7PE United Kingdom
From: 27 October 2016To: 27 November 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Sept 17
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Director Joined
Mar 19
Director Joined
Nov 21
Director Left
Mar 22
Funding Round
Apr 22
Director Joined
Nov 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 16 Nov 2018

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 26 Oct 2021

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 17 Nov 2025

YIANNIS, Athos George

Resigned
3 Newall Road, HounslowTW6 2TA
Secretary
Appointed 16 Nov 2018
Resigned 18 Feb 2022

PHANG, Yew-Kiat

Resigned
Longmoor Road, LiphookGU30 7PE
Born June 1968
Director
Appointed 27 Oct 2016
Resigned 16 Nov 2018

SHAW, Martin

Resigned
Longmoor Road, LiphookGU30 7PE
Born February 1960
Director
Appointed 27 Oct 2016
Resigned 31 Jul 2017

YIANNIS, Athos George

Resigned
3 Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 04 Mar 2019
Resigned 18 Feb 2022

ZHANG, Zhenxin

Resigned
Longmoor Road, LiphookGU30 7PE
Born March 1971
Director
Appointed 27 Oct 2016
Resigned 16 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Zhenxin Zhang

Ceased
Longmoor Road, LiphookGU30 7PE
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2016
Ceased 16 Nov 2018
Victoria Road, DouglasIM2 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2016
Ceased 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
12 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Incorporation Company
27 October 2016
NEWINCIncorporation