Background WavePink WaveYellow Wave

TH HOTEL LTD (11030258)

TH HOTEL LTD (11030258) is an active UK company. incorporated on 25 October 2017. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TH HOTEL LTD has been registered for 8 years. Current directors include DOWLING, Frank Nugent.

Company Number
11030258
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DOWLING, Frank Nugent
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TH HOTEL LTD

TH HOTEL LTD is an active company incorporated on 25 October 2017 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TH HOTEL LTD was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11030258

LTD Company

Age

8 Years

Incorporated 25 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW England
From: 22 October 2025To: 13 November 2025
C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 10 September 2025To: 22 October 2025
Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 10 February 2023To: 10 September 2025
Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 18 September 2018To: 10 February 2023
4th Floor, Sunshine House 7 Cutler Street London E1 7DJ England
From: 25 October 2017To: 18 September 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Aug 20
Director Joined
Dec 20
Loan Secured
Mar 21
Director Left
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DOWLING, Frank Nugent

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1969
Director
Appointed 22 Dec 2020

ZALAF, Anna

Resigned
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born November 1984
Director
Appointed 25 Oct 2017
Resigned 22 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Repton Avenue, AshfordTN23 3GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2020

Miss Anna Zalaf

Ceased
Repton Avenue, AshfordTN23 3GP
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019
Ceased 24 Jul 2020
7 Cutler Street, LondonE1 7DJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 25 Oct 2017
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Incorporation Company
25 October 2017
NEWINCIncorporation