Background WavePink WaveYellow Wave

HUNTON HOTELS LIMITED (12645402)

HUNTON HOTELS LIMITED (12645402) is an active UK company. incorporated on 4 June 2020. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HUNTON HOTELS LIMITED has been registered for 5 years. Current directors include DHAMECHA, Akshay Amit, DHAMECHA, Rishi Rupen.

Company Number
12645402
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
5 Churchill Court 58 Station Road, Harrow, HA2 7SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DHAMECHA, Akshay Amit, DHAMECHA, Rishi Rupen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTON HOTELS LIMITED

HUNTON HOTELS LIMITED is an active company incorporated on 4 June 2020 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HUNTON HOTELS LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

12645402

LTD Company

Age

5 Years

Incorporated 4 June 2020

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ONLY HOTELS LIMITED
From: 4 June 2020To: 17 July 2023
Contact
Address

5 Churchill Court 58 Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

Unit 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA England
From: 4 June 2020To: 14 August 2024
Timeline

2 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DHAMECHA, Akshay Amit

Active
58 Station Road, HarrowHA2 7SA
Born January 1996
Director
Appointed 04 Jun 2020

DHAMECHA, Rishi Rupen

Active
58 Station Road, HarrowHA2 7SA
Born December 1993
Director
Appointed 04 Jun 2020

Persons with significant control

2

Mr Rupen Shantilal Dhamecha

Active
58 Station Road, HarrowHA2 7SA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2020

Mr Amit Kumar Shantilal Dhamecha

Active
58 Station Road, HarrowHA2 7SA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Incorporation Company
4 June 2020
NEWINCIncorporation