Background WavePink WaveYellow Wave

NEWBURY PARK HOTELS LTD (10813947)

NEWBURY PARK HOTELS LTD (10813947) is an active UK company. incorporated on 12 June 2017. with registered office in Dunstable. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NEWBURY PARK HOTELS LTD has been registered for 8 years. Current directors include ANDERSON, Mark, LOWRY, Daren Clive, MATHILAKATH, Reshma Padmanabhan and 1 others.

Company Number
10813947
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
Whitbread Court Houghton Hall Park, Dunstable, LU5 5XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ANDERSON, Mark, LOWRY, Daren Clive, MATHILAKATH, Reshma Padmanabhan, TYLER, Richard Graham
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBURY PARK HOTELS LTD

NEWBURY PARK HOTELS LTD is an active company incorporated on 12 June 2017 with the registered office located in Dunstable. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. NEWBURY PARK HOTELS LTD was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10813947

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 July 2024 - 27 February 2025(9 months)
Type: Small Company

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Whitbread Court Houghton Hall Park Porz Dunstable, LU5 5XE,

Previous Addresses

505 Pinner Road Harrow HA2 6EH United Kingdom
From: 12 June 2017To: 24 January 2025
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Dec 17
Loan Secured
Feb 18
Loan Cleared
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ANDERSON, Mark

Active
Houghton Hall Park, DunstableLU5 5XE
Born March 1971
Director
Appointed 24 Jan 2025

LOWRY, Daren Clive

Active
Houghton Hall Park, DunstableLU5 5XE
Born January 1970
Director
Appointed 24 Jan 2025

MATHILAKATH, Reshma Padmanabhan

Active
Houghton Hall Park, DunstableLU5 5XE
Born October 1988
Director
Appointed 30 Jan 2026

TYLER, Richard Graham

Active
Houghton Hall Park, DunstableLU5 5XE
Born May 1987
Director
Appointed 30 Jan 2026

ATKAR, Harnoop Singh

Resigned
17-18 Regal House, IlfordIG2 7JW
Born October 1986
Director
Appointed 12 Jun 2017
Resigned 24 Jan 2025

GILL, Kulwant Singh

Resigned
17-18 Regal House, IlfordIG2 7JW
Born February 1959
Director
Appointed 12 Jun 2017
Resigned 24 Jan 2025

HATHAWAY, Alexandra Clare Thomas

Resigned
Houghton Hall Park, DunstableLU5 5XE
Born November 1974
Director
Appointed 24 Jan 2025
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2025

Mr Harnoop Singh Atkar

Ceased
17-18 Regal House, IlfordIG2 7JW
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
3 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Incorporation Company
12 June 2017
NEWINCIncorporation