Background WavePink WaveYellow Wave

HOTEL TAMARISK LIMITED (15662771)

HOTEL TAMARISK LIMITED (15662771) is an active UK company. incorporated on 20 April 2024. with registered office in Elland. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTEL TAMARISK LIMITED has been registered for 1 year. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
15662771
Status
active
Type
ltd
Incorporated
20 April 2024
Age
1 years
Address
Marshall House, Elland, HX5 9BW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL TAMARISK LIMITED

HOTEL TAMARISK LIMITED is an active company incorporated on 20 April 2024 with the registered office located in Elland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOTEL TAMARISK LIMITED was registered 1 year ago.(SIC: 55100)

Status

active

Active since 1 years ago

Company No

15662771

LTD Company

Age

1 Years

Incorporated 20 April 2024

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 9 October 2025 (5 months ago)
Period: 20 April 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Marshall House Huddersfield Road Elland, HX5 9BW,

Previous Addresses

210 Cygnet Court Centre Park Warrington WA1 1PP England
From: 20 April 2024To: 10 March 2026
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Secretary
Appointed 10 Mar 2026

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 10 Mar 2026

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 10 Mar 2026

GREENALL, Thomas Edward, The Hon

Resigned
Huddersfield Road, EllandHX5 9BW
Born November 1984
Director
Appointed 20 Apr 2024
Resigned 10 Mar 2026

SHEPPARD, Robin Michael Philpot

Resigned
Huddersfield Road, EllandHX5 9BW
Born October 1954
Director
Appointed 20 Apr 2024
Resigned 10 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2026

Mr Robin Michael Philpot Sheppard

Ceased
Cygnet Court, WarringtonWA1 1PP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2024
Ceased 16 Jan 2026

The Hon Thomas Edward Greenall

Ceased
Cygnet Court, WarringtonWA1 1PP
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2024
Ceased 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2024
NEWINCIncorporation