Kailas Hotel Heathrow Incomeco Limited

DataGardener
live
Unknown

Kailas Hotel Heathrow Incomeco Limited

08258449Private Limited With Share Capital

Regent House, Shiva Hotels Limited, Borehamwood, WD64RS
Incorporated

18/10/2012

Company Age

13 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Kailas Hotel Heathrow Incomeco Limited (08258449) is a private limited with share capital incorporated on 18/10/2012 (13 years old) and registered in borehamwood, WD64RS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 18/10/2012
WD64RS

Financial Overview

Total Assets

£2

Liabilities

£175

Net Assets

£-173

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-02-2013
Memorandum Articles
Category:Incorporation
Date:08-02-2013
Resolution
Category:Resolution
Date:08-02-2013
Legacy
Category:Mortgage
Date:12-01-2013
Legacy
Category:Mortgage
Date:09-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2012
Incorporation Company
Category:Incorporation
Date:18-10-2012

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date13/11/2025
Latest Accounts31/03/2025

Trading Addresses

Regent House, Shiva Hotels Limited, Borehamwood, Hertfordshire Wd64Rs, WD64RSRegistered

Contact

Regent House, Shiva Hotels Limited, Borehamwood, WD64RS