WARREN HOUSE HOTELS LIMITED

Register to unlock more data on OkredoRegister

WARREN HOUSE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05537011

Incorporation date

15/08/2005

Size

Small

Contacts

Registered address

Registered address

Warren House, Warren Road, Kingston Upon Thames, Surrey KT2 7HYCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon15/04/2026
Memorandum and Articles of Association
dot icon14/01/2026
Termination of appointment of Komathy Sampathkumar as a director on 2025-01-01
dot icon13/01/2026
Resolutions
dot icon09/01/2026
Satisfaction of charge 055370110005 in full
dot icon09/01/2026
Satisfaction of charge 055370110006 in full
dot icon28/12/2025
Registration of charge 055370110007, created on 2025-12-24
dot icon25/10/2025
Satisfaction of charge 055370110004 in full
dot icon25/10/2025
Satisfaction of charge 055370110003 in full
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon22/09/2025
Cessation of Sun Hotel Limited as a person with significant control on 2025-09-19
dot icon22/09/2025
Notification of Samko Hospitality Limited as a person with significant control on 2025-09-19
dot icon22/08/2025
Accounts for a small company made up to 2024-06-30
dot icon10/07/2025
Registration of charge 055370110005, created on 2025-06-30
dot icon10/07/2025
Registration of charge 055370110006, created on 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon14/08/2024
Accounts for a small company made up to 2023-06-30
dot icon27/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon03/04/2023
Notification of Sun Hotel Limited as a person with significant control on 2023-03-31
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon31/03/2023
Cessation of Sampath Kumar Mallaya as a person with significant control on 2023-03-31
dot icon31/03/2023
Cessation of Komathy Sampathkumar as a person with significant control on 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon07/04/2022
Full accounts made up to 2021-06-30
dot icon03/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon28/09/2021
Satisfaction of charge 055370110001 in full
dot icon28/09/2021
Satisfaction of charge 055370110002 in full
dot icon20/09/2021
Resolutions
dot icon06/09/2021
Registration of charge 055370110003, created on 2021-08-31
dot icon06/09/2021
Registration of charge 055370110004, created on 2021-08-31
dot icon30/06/2021
Full accounts made up to 2020-06-30
dot icon12/03/2021
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon08/02/2021
Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to Unit 7&8C Portsmouth Road Long Ditton Surbiton KT6 5QG
dot icon06/11/2020
Change of details for Mr Sampathkumar Mallaya as a person with significant control on 2020-08-18
dot icon05/11/2020
Director's details changed for Mr Sampath Kumar Mallaya on 2020-08-18
dot icon30/09/2020
Change of details for Ms Komathy Sampath Kumar as a person with significant control on 2020-08-18
dot icon30/09/2020
Director's details changed for Ms Komathy Sampath Kumar on 2020-08-18
dot icon30/09/2020
Director's details changed for Mr Sampath Kumar Mallaya on 2020-08-18
dot icon24/09/2020
Change of details for Mr Sampathkumar Mallaya as a person with significant control on 2020-08-18
dot icon24/09/2020
Notification of Komathy Sampath Kumar as a person with significant control on 2020-08-18
dot icon22/09/2020
Cessation of Philip Joseph Brown as a person with significant control on 2020-08-17
dot icon22/09/2020
Cessation of Patricia Mary Brown as a person with significant control on 2020-08-17
dot icon22/09/2020
Notification of Sampathkumar Mallaya as a person with significant control on 2020-08-18
dot icon01/09/2020
Resignation of an auditor
dot icon24/08/2020
Registration of charge 055370110002, created on 2020-08-18
dot icon24/08/2020
Registration of charge 055370110001, created on 2020-08-18
dot icon19/08/2020
Appointment of Mr Sampath Kumar Mallaya as a director on 2020-08-18
dot icon19/08/2020
Appointment of Mrs Komathy Sampath Kumar as a director on 2020-08-18
dot icon19/08/2020
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 2020-08-18
dot icon19/08/2020
Termination of appointment of Victoria Kathleen Louise Good as a director on 2020-08-18
dot icon19/08/2020
Termination of appointment of Patricia Mary Brown as a director on 2020-08-18
dot icon19/08/2020
Termination of appointment of Patricia Mary Brown as a secretary on 2020-08-18
dot icon16/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon14/12/2018
Full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon29/04/2016
Termination of appointment of Philip Joseph Brown as a director on 2016-04-23
dot icon02/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon03/07/2015
Statement by Directors
dot icon03/07/2015
Statement of capital on 2015-07-03
dot icon03/07/2015
Solvency Statement dated 24/06/15
dot icon03/07/2015
Resolutions
dot icon11/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon03/10/2014
Director's details changed for Dr Philip Joseph Brown on 2014-10-03
dot icon03/10/2014
Director's details changed for Mrs Patricia Mary Brown on 2014-10-03
dot icon03/10/2014
Secretary's details changed for Mrs Patricia Mary Brown on 2014-10-03
dot icon26/09/2014
Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 2014-09-14
dot icon05/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon09/06/2014
Appointment of Mrs Victoria Kathleen Louise Good as a director
dot icon31/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon19/08/2013
Register inspection address has been changed from C/O Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF England
dot icon21/11/2012
Accounts for a small company made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon17/09/2012
Register(s) moved to registered office address
dot icon02/11/2011
Accounts for a small company made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon10/09/2010
Register(s) moved to registered inspection location
dot icon10/09/2010
Register inspection address has been changed
dot icon16/01/2010
Accounts for a small company made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon25/08/2009
Registered office changed on 25/08/2009 from brook house 10 church terrace richmond upon thames surrey TW10 6SE
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon01/09/2008
Return made up to 15/08/08; full list of members
dot icon23/04/2008
Memorandum and Articles of Association
dot icon16/04/2008
Memorandum and Articles of Association
dot icon14/04/2008
Certificate of change of name
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon24/09/2007
Memorandum and Articles of Association
dot icon31/08/2007
Return made up to 15/08/07; full list of members
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Secretary's particulars changed;director's particulars changed
dot icon31/08/2007
Accounts for a small company made up to 2006-08-31
dot icon24/07/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon31/08/2006
Return made up to 15/08/06; full list of members
dot icon11/10/2005
Location of register of members
dot icon11/10/2005
Registered office changed on 11/10/05 from: st brides house 10 salisbury square london EC4Y 8EH
dot icon11/10/2005
Ad 30/09/05--------- £ si 13999998@1=13999998 £ ic 2/14000000
dot icon11/10/2005
Nc inc already adjusted 30/09/05
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon28/09/2005
Registered office changed on 28/09/05 from: second floor 7 leonard street london EC2A 4AQ
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
New secretary appointed;new director appointed
dot icon28/09/2005
New director appointed
dot icon21/09/2005
Ad 15/08/05--------- £ si 1@1=1 £ ic 1/2
dot icon15/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon0 % *

* during past year

Cash in Bank

£408,452.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
36
8.43M
-
2.67M
408.45K
-
2022
36
8.43M
-
2.67M
408.45K
-

Employees

2022

Employees

36 Ascended- *

Net Assets(GBP)

8.43M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.67M £Ascended- *

Cash in Bank(GBP)

408.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallaya, Sampath Kumar
Director
18/08/2020 - Present
88
Sampathkumar, Komathy
Director
18/08/2020 - 01/01/2025
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

39
JOSEPH ROCHFORD GARDENS LIMITED1 Pipers End, Letty Green, Hertford, Hertfordshire SG14 2PB
Active

Category:

Growing of other non-perennial crops

Comp. code:

01159021

Reg. date:

04/02/1974

Turnover:

-

No. of employees:

41
AUDIO NOTE (UK) LIMITEDViscount House Units C, D And E Star Road, Partridge Green, Horsham, West Sussex RH13 8RA
Active

Category:

Manufacture of other electrical equipment

Comp. code:

04877151

Reg. date:

26/08/2003

Turnover:

-

No. of employees:

44
AUTOMATED WIRE BENDING LIMITEDEnterprise House 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LR
Active

Category:

Manufacture of wire products chain and springs

Comp. code:

02696617

Reg. date:

12/03/1992

Turnover:

-

No. of employees:

47
CN BIO INNOVATIONS LIMITED332 Cambridge Science Park, Cambridge CB4 0WN
Active

Category:

Manufacture of electronic measuring testing etc. equipment not for industrial process control

Comp. code:

06517359

Reg. date:

28/02/2008

Turnover:

-

No. of employees:

45
ITT INDUSTRIES LIMITEDUnit 4-Faraday Office Park, Rankine Road, Basingstoke, Hampshire RG24 8QB
Active

Category:

Manufacture of pumps

Comp. code:

00814151

Reg. date:

30/07/1964

Turnover:

-

No. of employees:

46

Description

copy info iconCopy

About WARREN HOUSE HOTELS LIMITED

WARREN HOUSE HOTELS LIMITED is an(a) Active company incorporated on 15/08/2005 with the registered office located at Warren House, Warren Road, Kingston Upon Thames, Surrey KT2 7HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of WARREN HOUSE HOTELS LIMITED?

toggle

WARREN HOUSE HOTELS LIMITED is currently Active. It was registered on 15/08/2005 .

Where is WARREN HOUSE HOTELS LIMITED located?

toggle

WARREN HOUSE HOTELS LIMITED is registered at Warren House, Warren Road, Kingston Upon Thames, Surrey KT2 7HY.

What does WARREN HOUSE HOTELS LIMITED do?

toggle

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

How many employees does WARREN HOUSE HOTELS LIMITED have?

toggle

WARREN HOUSE HOTELS LIMITED had 36 employees in 2022.

What is the latest filing for WARREN HOUSE HOTELS LIMITED?

toggle

The latest filing was on 15/04/2026: Memorandum and Articles of Association.