Background WavePink WaveYellow Wave

ABILITY HOTELS (IV) HOLDINGS B LIMITED (11852410)

ABILITY HOTELS (IV) HOLDINGS B LIMITED (11852410) is an active UK company. incorporated on 28 February 2019. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABILITY HOTELS (IV) HOLDINGS B LIMITED has been registered for 7 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
11852410
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
Hilton London Syon Park Syon Park, Brentford, TW8 8JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY HOTELS (IV) HOLDINGS B LIMITED

ABILITY HOTELS (IV) HOLDINGS B LIMITED is an active company incorporated on 28 February 2019 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABILITY HOTELS (IV) HOLDINGS B LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11852410

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

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

Hilton London Syon Park Syon Park London Road Brentford, TW8 8JF,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Apr 19
Funding Round
Apr 19
Loan Secured
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Director Joined
Nov 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHIN, Juin Yong

Active
Syon Park, BrentfordTW8 8JF
Secretary
Appointed 01 Dec 2020

CHIN, Juin Yong

Active
Syon Park, BrentfordTW8 8JF
Born March 1968
Director
Appointed 08 Jul 2020

GILES, Martyn David

Active
Syon Park, BrentfordTW8 8JF
Born June 1969
Director
Appointed 01 Nov 2024

PANAYIOTOU, Andreas Costas

Active
Syon Park, BrentfordTW8 8JF
Born January 1966
Director
Appointed 28 Feb 2019

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 28 Feb 2019
Resigned 28 Feb 2019

BREGMAN, Jonathan David

Resigned
Syon Park, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 Feb 2019
Resigned 28 Feb 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 Feb 2019
Resigned 28 Feb 2019

Persons with significant control

1

Syon Park, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Incorporation Company
28 February 2019
NEWINCIncorporation