LUTON HOO PARK LIMITED

Register to unlock more data on OkredoRegister

LUTON HOO PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03648488

Incorporation date

13/10/1998

Size

Full

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1998)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon21/03/2026
Satisfaction of charge 036484880005 in full
dot icon08/01/2026
Appointment of Mr David Bywater as a director on 2026-01-08
dot icon28/12/2025
Full accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/02/2025
Change of details for Arora Hotels Limited as a person with significant control on 2025-02-04
dot icon21/10/2024
Full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/12/2023
Full accounts made up to 2023-03-31
dot icon05/06/2023
Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/02/2023
Full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon22/12/2021
Registration of charge 036484880005, created on 2021-12-15
dot icon20/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Resolutions
dot icon17/12/2021
Satisfaction of charge 2 in full
dot icon17/12/2021
Satisfaction of charge 3 in full
dot icon17/12/2021
Satisfaction of charge 036484880004 in full
dot icon16/12/2021
Appointment of Mr Carlton Jeffrey Brown as a director on 2021-12-15
dot icon16/12/2021
Appointment of Sanjeev Kumar Roda as a director on 2021-12-15
dot icon16/12/2021
Notification of Arora Hotels Limited as a person with significant control on 2021-12-15
dot icon16/12/2021
Cessation of Elite Hotels (Rotherwick) Ltd as a person with significant control on 2021-12-15
dot icon16/12/2021
Appointment of Surinder Arora as a director on 2021-12-15
dot icon16/12/2021
Appointment of Sanjay Arora as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Simon Jeremy Willis as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Ronan Sean Callaghan as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Graeme Carl Bateman as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Ronan Sean Callaghan as a secretary on 2021-12-15
dot icon16/12/2021
Registered office address changed from Ashdown Park Wych Cross Forest Row East Sussex RH18 5JR to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2021-12-16
dot icon14/10/2021
Full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/10/2020
Full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon15/03/2019
Registration of charge 036484880004, created on 2019-02-28
dot icon08/03/2019
Resolutions
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon14/12/2018
Notification of Elite Hotels (Rotherwick) Ltd as a person with significant control on 2018-04-06
dot icon14/12/2018
Withdrawal of a person with significant control statement on 2018-12-14
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/09/2017
Full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/04/2017
Director's details changed for Graeme Carl Bateman on 2017-03-31
dot icon26/09/2016
Full accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/04/2016
Appointment of Mr Ronan Sean Callaghan as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Thomas Earl Mugleston as a director on 2016-02-20
dot icon16/03/2016
Satisfaction of charge 1 in full
dot icon14/10/2015
Accounts for a medium company made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/09/2014
Accounts for a medium company made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon28/11/2013
Appointment of Mr Ronan Sean Callaghan as a secretary
dot icon28/11/2013
Termination of appointment of Clair-Marie Slater as a secretary
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2011-03-31
dot icon28/06/2011
Appointment of Mr Simon Jeremy Willis as a director
dot icon24/06/2011
Appointment of Miss Clair-Marie Slater as a secretary
dot icon24/06/2011
Termination of appointment of Robert Vanderpump as a secretary
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/03/2010
Resolutions
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 31/03/09; full list of members
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon13/04/2007
Particulars of mortgage/charge
dot icon18/08/2006
Full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 31/03/06; full list of members
dot icon01/08/2005
Full accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon03/09/2003
Full accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon07/12/2002
Particulars of mortgage/charge
dot icon26/06/2002
Full accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 31/03/02; full list of members
dot icon16/11/2001
Full accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 13/10/01; full list of members
dot icon13/04/2001
Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon17/10/2000
Return made up to 13/10/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon27/10/1999
Return made up to 13/10/99; full list of members
dot icon19/08/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon25/03/1999
Particulars of mortgage/charge
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
Registered office changed on 24/02/99 from: 1 gresham street london EC2V 7BU
dot icon24/02/1999
Secretary resigned;director resigned
dot icon24/02/1999
Director resigned
dot icon04/02/1999
Certificate of change of name
dot icon13/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Surinder
Director
15/12/2021 - Present
104
Arora, Sanjay
Director
15/12/2021 - Present
92
Brown, Carlton Jeffrey
Director
15/12/2021 - Present
45
Roda, Sanjeev Kumar
Director
15/12/2021 - Present
42
Bywater, David
Director
08/01/2026 - Present
62

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About LUTON HOO PARK LIMITED

LUTON HOO PARK LIMITED is an(a) Active company incorporated on 13/10/1998 with the registered office located at World Business Centre 2, Newall Road, Hounslow TW6 2SF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUTON HOO PARK LIMITED?

toggle

LUTON HOO PARK LIMITED is currently Active. It was registered on 13/10/1998 .

Where is LUTON HOO PARK LIMITED located?

toggle

LUTON HOO PARK LIMITED is registered at World Business Centre 2, Newall Road, Hounslow TW6 2SF.

What does LUTON HOO PARK LIMITED do?

toggle

LUTON HOO PARK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for LUTON HOO PARK LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.