Background WavePink WaveYellow Wave

AP HOTEL HOLDINGS LIMITED (12397367)

AP HOTEL HOLDINGS LIMITED (12397367) is an active UK company. incorporated on 10 January 2020. with registered office in Brentford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. AP HOTEL HOLDINGS LIMITED has been registered for 6 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
12397367
Status
active
Type
ltd
Incorporated
10 January 2020
Age
6 years
Address
Hilton London Syon Park Syon Park, Brentford, TW8 8JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP HOTEL HOLDINGS LIMITED

AP HOTEL HOLDINGS LIMITED is an active company incorporated on 10 January 2020 with the registered office located in Brentford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. AP HOTEL HOLDINGS LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12397367

LTD Company

Age

6 Years

Incorporated 10 January 2020

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

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

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

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Loan Secured
Feb 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHIN, Juin Yong

Active
Syon Park, BrentfordTW8 8JF
Secretary
Appointed 10 Jan 2020

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 10 Jan 2020

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

Andreas Costas Panayiotou

Active
Syon Park, BrentfordTW8 8JF
Born January 1966

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

25

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 Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 January 2020
NEWINCIncorporation