Background WavePink WaveYellow Wave

APARTHOTEL SERVICES (DUNDEE) LTD (10662627)

APARTHOTEL SERVICES (DUNDEE) LTD (10662627) is an active UK company. incorporated on 9 March 2017. with registered office in Borehamwood. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. APARTHOTEL SERVICES (DUNDEE) LTD has been registered for 9 years. Current directors include CORLETT, Robert John, HEYMAN, David Jonathan, PERMUTT, Jean Pierre Anthony.

Company Number
10662627
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CORLETT, Robert John, HEYMAN, David Jonathan, PERMUTT, Jean Pierre Anthony
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APARTHOTEL SERVICES (DUNDEE) LTD

APARTHOTEL SERVICES (DUNDEE) LTD is an active company incorporated on 9 March 2017 with the registered office located in Borehamwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. APARTHOTEL SERVICES (DUNDEE) LTD was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10662627

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CORLETT, Robert John

Active
Elstree Gate, BorehamwoodWD6 1JD
Born June 1966
Director
Appointed 09 Mar 2017

HEYMAN, David Jonathan

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1961
Director
Appointed 09 Mar 2017

PERMUTT, Jean Pierre Anthony

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1970
Director
Appointed 09 Mar 2017

Persons with significant control

1

Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Memorandum Articles
29 August 2017
MAMA
Resolution
15 August 2017
RESOLUTIONSResolutions
Incorporation Company
9 March 2017
NEWINCIncorporation