Background WavePink WaveYellow Wave

DOMINVS HAMMERSMITH HOTEL 9 LIMITED (13172448)

DOMINVS HAMMERSMITH HOTEL 9 LIMITED (13172448) is an active UK company. incorporated on 2 February 2021. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects. DOMINVS HAMMERSMITH HOTEL 9 LIMITED has been registered for 5 years. Current directors include AHLUWALIA, Pritpal Singh, AHLUWALIA, Sukhpal Singh, HANDA, Aneil and 3 others.

Company Number
13172448
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AHLUWALIA, Pritpal Singh, AHLUWALIA, Sukhpal Singh, HANDA, Aneil, HANDA, Aran, MILLS, Nigel John, SAYWACK, Lee Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMINVS HAMMERSMITH HOTEL 9 LIMITED

DOMINVS HAMMERSMITH HOTEL 9 LIMITED is an active company incorporated on 2 February 2021 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects. DOMINVS HAMMERSMITH HOTEL 9 LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13172448

LTD Company

Age

5 Years

Incorporated 2 February 2021

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 25 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 London Street Reading, RG1 4PN,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Aug 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 02 Feb 2021

AHLUWALIA, Pritpal Singh

Active
Dorset Street, LondonW1U 6QS
Born March 1990
Director
Appointed 02 Feb 2021

AHLUWALIA, Sukhpal Singh

Active
Dorset Street, LondonW1U 6QS
Born October 1958
Director
Appointed 02 Feb 2021

HANDA, Aneil

Active
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born September 1990
Director
Appointed 19 May 2022

HANDA, Aran

Active
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born November 1955
Director
Appointed 19 May 2022

MILLS, Nigel John

Active
31-40 West Parade, NewcastleNE4 7LB
Born September 1958
Director
Appointed 26 Nov 2024

SAYWACK, Lee Andrew

Active
Dorset Street, LondonW1U 6QS
Born November 1986
Director
Appointed 02 Feb 2021

HANDA, Arvan

Resigned
31-40 West Parade, Newcastle Upon TyneNE4 7LB
Born July 1952
Director
Appointed 19 May 2022
Resigned 26 Nov 2024

MANGROLA, Arpana Jaymalsinh

Resigned
Shouldham Street, LondonW1H 5FJ
Born July 1964
Director
Appointed 02 Feb 2021
Resigned 19 May 2022

Persons with significant control

1

West Parade, Newcastle Upon TyneNE4 7LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 June 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2021
NEWINCIncorporation