Background WavePink WaveYellow Wave

BLUE ORCHID (TOWER SUITES) LIMITED (11044680)

BLUE ORCHID (TOWER SUITES) LIMITED (11044680) is an active UK company. incorporated on 2 November 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLUE ORCHID (TOWER SUITES) LIMITED has been registered for 8 years. Current directors include MATHARU, Tejinderpal Singh.

Company Number
11044680
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MATHARU, Tejinderpal Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE ORCHID (TOWER SUITES) LIMITED

BLUE ORCHID (TOWER SUITES) LIMITED is an active company incorporated on 2 November 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLUE ORCHID (TOWER SUITES) LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11044680

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

GRANGE MINORIES LIMITED
From: 2 November 2017To: 5 May 2020
Contact
Address

10 Norwich Street London, EC4A 1BD,

Previous Addresses

58 Rochester Row Westminster London SW1P 1JU United Kingdom
From: 2 November 2017To: 21 December 2018
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Apr 19
Owner Exit
Jul 19
Loan Secured
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MATHARU, Tejinderpal Singh

Active
Norwich Street, LondonEC4A 1BD
Born December 1960
Director
Appointed 02 Nov 2017

MATHARU, Harpal Singh

Resigned
LondonSW1P 2BJ
Secretary
Appointed 02 Nov 2017
Resigned 27 Jul 2018

MATHARU, Harpal Singh

Resigned
LondonSW1P 2BJ
Born December 1956
Director
Appointed 02 Nov 2017
Resigned 11 Jun 2018

MATHARU, Rajeshpal Singh

Resigned
Rochester Row, LondonSW1P 1JU
Born March 1958
Director
Appointed 02 Nov 2017
Resigned 11 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 May 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Memorandum Articles
6 June 2018
MAMA
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2017
NEWINCIncorporation