Background WavePink WaveYellow Wave

THE EARLHAM HOTEL LIMITED (13772798)

THE EARLHAM HOTEL LIMITED (13772798) is an active UK company. incorporated on 30 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE EARLHAM HOTEL LIMITED has been registered for 4 years. Current directors include SAHNI, Rajkaran Singh, VACHANI, Mahir Narender.

Company Number
13772798
Status
active
Type
ltd
Incorporated
30 November 2021
Age
4 years
Address
3rd Floor, Great Titchfield House, London, W1W 8BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAHNI, Rajkaran Singh, VACHANI, Mahir Narender
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EARLHAM HOTEL LIMITED

THE EARLHAM HOTEL LIMITED is an active company incorporated on 30 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE EARLHAM HOTEL LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13772798

LTD Company

Age

4 Years

Incorporated 30 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London, W1W 8BD,

Previous Addresses

80 Holloway Head Birmingham B1 1QP England
From: 22 June 2023To: 21 November 2024
80 Holloway Head Birmingham B1 1NG England
From: 12 June 2023To: 22 June 2023
8 Islington Row Middleway Birmingham West Midlands B15 1LD United Kingdom
From: 30 November 2021To: 12 June 2023
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SAHNI, Rajkaran Singh

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born August 1990
Director
Appointed 15 Nov 2024

VACHANI, Mahir Narender

Active
Great Titchfield House, LondonW1W 8BD
Born July 1992
Director
Appointed 15 Nov 2024

ASLAM, Mohammed Amar

Resigned
Moorland Road, BirminghamB16 9JP
Born February 1974
Director
Appointed 30 Nov 2021
Resigned 15 Nov 2024

Persons with significant control

3

2 Active
1 Ceased
Berners Place, LondonW1T 3AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2024
14-18 Great Titchfield Street, LondonW1W 8BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2024

Mr Mohammed Amar Aslam

Ceased
Moorland Road, BirminghamB16 9JP
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Ceased 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Incorporation Company
30 November 2021
NEWINCIncorporation