Background WavePink WaveYellow Wave

WEMBLEY PARK HOLDINGS LIMITED (15911596)

WEMBLEY PARK HOLDINGS LIMITED (15911596) is an active UK company. incorporated on 22 August 2024. with registered office in Dunstable. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WEMBLEY PARK HOLDINGS LIMITED has been registered for 1 year. Current directors include ANDERSON, Mark, GREENER, Ross Andrew, MATHILAKATH, Reshma Padmanabhan and 1 others.

Company Number
15911596
Status
active
Type
ltd
Incorporated
22 August 2024
Age
1 years
Address
Whitbread Court Houghton Hall Park, Dunstable, LU5 5XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ANDERSON, Mark, GREENER, Ross Andrew, MATHILAKATH, Reshma Padmanabhan, TYLER, Richard Graham
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY PARK HOLDINGS LIMITED

WEMBLEY PARK HOLDINGS LIMITED is an active company incorporated on 22 August 2024 with the registered office located in Dunstable. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WEMBLEY PARK HOLDINGS LIMITED was registered 1 year ago.(SIC: 55100)

Status

active

Active since 1 years ago

Company No

15911596

LTD Company

Age

1 Years

Incorporated 22 August 2024

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 22 August 2024 - 27 February 2025(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Whitbread Court Houghton Hall Park Houghton Regis Dunstable, LU5 5XE,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MATHILAKATH, Reshma Padmanabhan

Active
Houghton Hall Park, DunstableLU5 5XE
Secretary
Appointed 10 Jan 2025

ANDERSON, Mark

Active
Houghton Hall Park, DunstableLU5 5XE
Born March 1971
Director
Appointed 22 Aug 2024

GREENER, Ross Andrew

Active
Houghton Hall Park, DunstableLU5 5XE
Born February 1992
Director
Appointed 10 Jan 2025

MATHILAKATH, Reshma Padmanabhan

Active
Houghton Hall Park, DunstableLU5 5XE
Born October 1988
Director
Appointed 30 Jan 2026

TYLER, Richard Graham

Active
Houghton Hall Park, DunstableLU5 5XE
Born May 1987
Director
Appointed 03 Sept 2025

LOWRY, Daren Clive

Resigned
Houghton Hall Park, DunstableLU5 5XE
Born January 1970
Director
Appointed 22 Aug 2024
Resigned 30 Jan 2026

THOMAS HATHAWAY, Alexandra Clare

Resigned
Houghton Hall Park, DunstableLU5 5XE
Born November 1974
Director
Appointed 10 Jan 2025
Resigned 03 Sept 2025

YATES, Matthew

Resigned
Houghton Hall Park, DunstableLU5 5XE
Born September 1977
Director
Appointed 22 Aug 2024
Resigned 10 Jan 2025

Persons with significant control

1

Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2024
NEWINCIncorporation