Background WavePink WaveYellow Wave

ABILITY HOTELS (EDINBURGH) NUMBER 1 LIMITED (11870111)

ABILITY HOTELS (EDINBURGH) NUMBER 1 LIMITED (11870111) is an active UK company. incorporated on 8 March 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 (EDINBURGH) NUMBER 1 LIMITED has been registered for 7 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
11870111
Status
active
Type
ltd
Incorporated
8 March 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 (EDINBURGH) NUMBER 1 LIMITED

ABILITY HOTELS (EDINBURGH) NUMBER 1 LIMITED is an active company incorporated on 8 March 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 (EDINBURGH) NUMBER 1 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11870111

LTD Company

Age

7 Years

Incorporated 8 March 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

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

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
Funding Round
May 19
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Loan Secured
May 23
Director Left
Dec 23
Loan Secured
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHIN, Juin Yong

Active
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 08 Mar 2019

CHIN, Juin Yong

Active
Syon Park, BrentfordTW8 8JF
Born March 1968
Director
Appointed 08 Jul 2021

GILES, Martyn David

Active
Syon Park, BrentfordTW8 8JF
Born June 1969
Director
Appointed 27 May 2021

PANAYIOTOU, Andreas Costas

Active
Syon Park, BrentfordTW8 8JF
Born January 1966
Director
Appointed 08 Mar 2019

BREGMAN, Jonathan David

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

Persons with significant control

1

Mr Andreas Costas Panayiotou

Active
Syon Park, BrentfordTW8 8JF
Born January 1966

Nature of Control

Right to appoint and remove directors
Notified 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Incorporation Company
8 March 2019
NEWINCIncorporation