Background WavePink WaveYellow Wave

TULIP HOTELS HARBEN HOUSE LTD (14628852)

TULIP HOTELS HARBEN HOUSE LTD (14628852) is an active UK company. incorporated on 31 January 2023. with registered office in Ilford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TULIP HOTELS HARBEN HOUSE LTD has been registered for 3 years. Current directors include CHADHA, Varun.

Company Number
14628852
Status
active
Type
ltd
Incorporated
31 January 2023
Age
3 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHADHA, Varun
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULIP HOTELS HARBEN HOUSE LTD

TULIP HOTELS HARBEN HOUSE LTD is an active company incorporated on 31 January 2023 with the registered office located in Ilford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TULIP HOTELS HARBEN HOUSE LTD was registered 3 years ago.(SIC: 55100)

Status

active

Active since 3 years ago

Company No

14628852

LTD Company

Age

3 Years

Incorporated 31 January 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

Tulip House, Amory Tower , 205 Marsh Wall, Canary Wharf , London E14 9TW United Kingdom
From: 26 July 2024To: 1 August 2024
352 Kingston Road Ashford Middlesex TW15 3SF United Kingdom
From: 29 August 2023To: 26 July 2024
Tulip House Amory Towers 205 Marsh Wall Canary Wharf London E14 9TW United Kingdom
From: 12 July 2023To: 29 August 2023
555-557 Cranbrook Road Ilford IG2 6HE United Kingdom
From: 12 July 2023To: 12 July 2023
35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF United Kingdom
From: 31 January 2023To: 12 July 2023
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Jul 23
Loan Secured
Jul 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHADHA, Varun

Active
IlfordIG2 6HE
Born October 1982
Director
Appointed 29 Aug 2023

MAHAJAN, Siddharth

Resigned
205 Marsh Wall, LondonE14 9TW
Born January 1981
Director
Appointed 31 Jan 2023
Resigned 29 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Varun Chadha

Active
IlfordIG2 6HE
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2023

Mr Siddharth Mahajan

Ceased
Kingston Road, AshfordTW15 3SF
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023
Ceased 29 Aug 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Incorporation Company
31 January 2023
NEWINCIncorporation