Background WavePink WaveYellow Wave

GLASGOW ERSKINE BRIDGE HOTEL ASSET COMPANY LIMITED (11988075)

GLASGOW ERSKINE BRIDGE HOTEL ASSET COMPANY LIMITED (11988075) is an active UK company. incorporated on 10 May 2019. with registered office in Ipswich. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GLASGOW ERSKINE BRIDGE HOTEL ASSET COMPANY LIMITED has been registered for 6 years. Current directors include MARAN, Monicca Nivetha, NACHIAPPAN, Porkodiyan, VENKATRAMAN, Ravi.

Company Number
11988075
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
Belstead Brook Muthu Hotel, Ipswich, IP2 9HB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MARAN, Monicca Nivetha, NACHIAPPAN, Porkodiyan, VENKATRAMAN, Ravi
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW ERSKINE BRIDGE HOTEL ASSET COMPANY LIMITED

GLASGOW ERSKINE BRIDGE HOTEL ASSET COMPANY LIMITED is an active company incorporated on 10 May 2019 with the registered office located in Ipswich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GLASGOW ERSKINE BRIDGE HOTEL ASSET COMPANY LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

11988075

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Belstead Brook Muthu Hotel Belstead Road Ipswich, IP2 9HB,

Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Joined
Sept 19
Owner Exit
Jan 20
Loan Secured
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jul 22
Director Joined
Jul 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARAN, Monicca Nivetha

Active
Belstead Road, IpswichIP2 9HB
Born July 1992
Director
Appointed 31 Mar 2021

NACHIAPPAN, Porkodiyan

Active
Belstead Road, IpswichIP2 9HB
Born July 1970
Director
Appointed 11 Jul 2022

VENKATRAMAN, Ravi

Active
Belstead Road, IpswichIP2 9HB
Born November 1965
Director
Appointed 10 May 2019

ARUMUGAM, Chidambaram

Resigned
Belstead Road, IpswichIP2 9HB
Born May 1955
Director
Appointed 10 May 2019
Resigned 31 Mar 2021

SARAF, Rajesh

Resigned
Belstead Road, IpswichIP2 9HB
Born March 1968
Director
Appointed 23 Sept 2019
Resigned 11 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Belstead, IpswichIP2 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2020

Magnum Uk Hotels Pte Ltd.,

Ceased
#27-02, Suntec Tower 4, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Incorporation Company
10 May 2019
NEWINCIncorporation