SHIVA HOTELS LIMITED

Register to unlock more data on OkredoRegister

SHIVA HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04540041

Incorporation date

19/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire WD6 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon31/03/2026
Termination of appointment of Uday Vyas as a director on 2026-03-31
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/02/2025
Registration of charge 045400410011, created on 2025-02-06
dot icon11/02/2025
Registration of charge 045400410012, created on 2025-02-06
dot icon24/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon22/01/2025
Cessation of Paul Baudet as a person with significant control on 2025-01-06
dot icon22/01/2025
Notification of Lanos Holdings Ltd as a person with significant control on 2025-01-06
dot icon21/01/2025
Director's details changed for Mr Rishi Ramesh Sachdev on 2025-01-09
dot icon07/01/2025
Director's details changed for Mr Uday Vyas on 2025-01-07
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2024
Director's details changed for Mr Uday Vyas on 2024-01-10
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon09/01/2024
Change of details for Mr Paul Baudet as a person with significant control on 2024-01-09
dot icon09/01/2024
Director's details changed for Mr Rishi Ramesh Sachdev on 2024-01-09
dot icon22/12/2023
Change of details for Mr Paul Baudet as a person with significant control on 2023-12-22
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon17/11/2023
Director's details changed for Mr Rishi Ramesh Sachdev on 2023-11-15
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon17/11/2023
Director's details changed for Mr Uday Vyas on 2023-11-15
dot icon31/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
16.22M
-
0.00
2.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sachdev, Ramesh Chandra Govindji
Director
19/09/2002 - 26/09/2017
43
Vyas, Uday
Director
19/12/2012 - 31/03/2026
71
Sachdev, Rishi Ramesh
Director
19/09/2002 - Present
64
Pisavadia, Suresh
Director
19/09/2002 - 19/09/2002
31
Ware, Frank Edward Paul
Director
06/11/2003 - 07/11/2003
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHIVA HOTELS LIMITED

SHIVA HOTELS LIMITED is an(a) Active company incorporated on 19/09/2002 with the registered office located at Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire WD6 4RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHIVA HOTELS LIMITED?

toggle

SHIVA HOTELS LIMITED is currently Active. It was registered on 19/09/2002 .

Where is SHIVA HOTELS LIMITED located?

toggle

SHIVA HOTELS LIMITED is registered at Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire WD6 4RS.

What does SHIVA HOTELS LIMITED do?

toggle

SHIVA HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for SHIVA HOTELS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Uday Vyas as a director on 2026-03-31.