Background WavePink WaveYellow Wave

ENGLISH RIVIERA HOTELS LIMITED (10934418)

ENGLISH RIVIERA HOTELS LIMITED (10934418) is an active UK company. incorporated on 25 August 2017. with registered office in Penzance. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ENGLISH RIVIERA HOTELS LIMITED has been registered for 8 years. Current directors include LUTHRA, Vipin, WADHWA, Rakesh.

Company Number
10934418
Status
active
Type
ltd
Incorporated
25 August 2017
Age
8 years
Address
37 Western Promenade Rd, Penzance, TR18 4NW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LUTHRA, Vipin, WADHWA, Rakesh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH RIVIERA HOTELS LIMITED

ENGLISH RIVIERA HOTELS LIMITED is an active company incorporated on 25 August 2017 with the registered office located in Penzance. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ENGLISH RIVIERA HOTELS LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10934418

LTD Company

Age

8 Years

Incorporated 25 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

37 Western Promenade Rd Penzance, TR18 4NW,

Previous Addresses

The Long Lodge 265-269 Kingston Road London SW19 3NW United Kingdom
From: 25 August 2017To: 22 July 2021
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Dec 18
Funding Round
Mar 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 22
Director Left
May 22
Loan Secured
Apr 23
Funding Round
Feb 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Feb 25
Loan Secured
Feb 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LUTHRA, Vipin

Active
Western Promenade Rd, PenzanceTR18 4NW
Born July 1960
Director
Appointed 25 Aug 2017

WADHWA, Rakesh

Active
Kingston Road, LondonSW19 3NW
Born February 1957
Director
Appointed 26 Sept 2024

BATRA, Jasbir

Resigned
265-269 Kingston Road, LondonSW19 3NW
Born August 1951
Director
Appointed 25 Aug 2017
Resigned 08 Jan 2021

LUTHRA, Sukriti

Resigned
Kingston Road, LondonSW19 3NW
Born August 1988
Director
Appointed 08 Jan 2021
Resigned 06 Dec 2021

SHARMA, Rahul

Resigned
Britons Hill, PenzanceTR18 3AE
Born November 1978
Director
Appointed 04 Dec 2021
Resigned 26 Sept 2024

Persons with significant control

3

2 Active
1 Ceased
Antriksh Bhawan, New Delhi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2025

Mr Vipin Luthra

Active
Kingston Road, LondonSW19 3NW
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2019

Mr Jasbir Batra

Ceased
265-269 Kingston Road, LondonSW19 3NW
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Incorporation Company
25 August 2017
NEWINCIncorporation