Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUTON HOO PARK LIMITED
Company Information for

LUTON HOO PARK LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
03648488
Private Limited Company
Active

Company Overview

About Luton Hoo Park Ltd
LUTON HOO PARK LIMITED was founded on 1998-10-13 and has its registered office in Hounslow. The organisation's status is listed as "Active". Luton Hoo Park Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUTON HOO PARK LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in RH18
 
Filing Information
Company Number 03648488
Company ID Number 03648488
Date formed 1998-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB398228353  
Last Datalog update: 2024-04-07 01:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUTON HOO PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LUTON HOO PARK LIMITED

Current Directors
Officer Role Date Appointed
RONAN SEAN CALLAGHAN
Company Secretary 2013-11-26
GRAEME CARL BATEMAN
Director 1999-01-29
RONAN SEAN CALLAGHAN
Director 2016-04-01
SIMON JEREMY WILLIS
Director 2011-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EARL MUGLESTON
Director 1999-01-29 2016-02-20
CLAIR-MARIE SLATER
Company Secretary 2011-06-24 2013-11-26
ROBERT JAMES VANDERPUMP
Company Secretary 1999-01-29 2011-06-24
MARTIN WEBSTER
Company Secretary 1998-10-13 1999-01-29
JONATHAN ANDREW REARDON
Nominated Director 1998-10-13 1999-01-29
MARTIN WEBSTER
Director 1998-10-13 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME CARL BATEMAN WYCH CROSS MANAGEMENT LIMITED Director 2005-04-11 CURRENT 2004-08-09 Active - Proposal to Strike off
GRAEME CARL BATEMAN THE GRAND HOTEL (EASTBOURNE) LIMITED Director 1998-03-12 CURRENT 1998-02-20 Active
GRAEME CARL BATEMAN ELITE HOTELS (ROTHERWICK) LIMITED Director 1996-05-21 CURRENT 1985-03-26 Active
GRAEME CARL BATEMAN TYLNEY HALL HOTEL LIMITED Director 1996-05-21 CURRENT 1984-10-09 Active
GRAEME CARL BATEMAN ASHDOWN PARK (SUSSEX) LIMITED Director 1996-05-21 CURRENT 1992-04-21 Active
RONAN SEAN CALLAGHAN ELITE HOTELS (ROTHERWICK) LIMITED Director 2016-04-01 CURRENT 1985-03-26 Active
RONAN SEAN CALLAGHAN THE GRAND HOTEL (EASTBOURNE) LIMITED Director 2016-04-01 CURRENT 1998-02-20 Active
RONAN SEAN CALLAGHAN TYLNEY HALL HOTEL LIMITED Director 2016-04-01 CURRENT 1984-10-09 Active
RONAN SEAN CALLAGHAN ASHDOWN PARK (SUSSEX) LIMITED Director 2016-04-01 CURRENT 1992-04-21 Active
SIMON JEREMY WILLIS THE GRAND HOTEL (EASTBOURNE) LIMITED Director 2011-06-24 CURRENT 1998-02-20 Active
SIMON JEREMY WILLIS TYLNEY HALL HOTEL LIMITED Director 2011-06-24 CURRENT 1984-10-09 Active
SIMON JEREMY WILLIS ASHDOWN PARK (SUSSEX) LIMITED Director 2011-06-24 CURRENT 1992-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 036484880005
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036484880005
2021-12-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-20Memorandum articles filed
2021-12-20MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20RES01ADOPT ARTICLES 20/12/21
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036484880004
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Ashdown Park Wych Cross Forest Row East Sussex RH18 5JR
2021-12-16Termination of appointment of Ronan Sean Callaghan on 2021-12-15
2021-12-16APPOINTMENT TERMINATED, DIRECTOR GRAEME CARL BATEMAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR RONAN SEAN CALLAGHAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY WILLIS
2021-12-16DIRECTOR APPOINTED SANJAY ARORA
2021-12-16DIRECTOR APPOINTED SURINDER ARORA
2021-12-16CESSATION OF ELITE HOTELS (ROTHERWICK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16Notification of Arora Hotels Limited as a person with significant control on 2021-12-15
2021-12-16DIRECTOR APPOINTED SANJEEV KUMAR RODA
2021-12-16DIRECTOR APPOINTED MR CARLTON JEFFREY BROWN
2021-12-16AP01DIRECTOR APPOINTED SANJAY ARORA
2021-12-16PSC02Notification of Arora Hotels Limited as a person with significant control on 2021-12-15
2021-12-16PSC07CESSATION OF ELITE HOTELS (ROTHERWICK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CARL BATEMAN
2021-12-16TM02Termination of appointment of Ronan Sean Callaghan on 2021-12-15
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Ashdown Park Wych Cross Forest Row East Sussex RH18 5JR
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036484880004
2019-03-08RES01ADOPT ARTICLES 08/03/19
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-14PSC02Notification of Elite Hotels (Rotherwick) Ltd as a person with significant control on 2018-04-06
2018-12-14PSC09Withdrawal of a person with significant control statement on 2018-12-14
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-20CH01Director's details changed for Graeme Carl Bateman on 2017-03-31
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MR RONAN SEAN CALLAGHAN
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EARL MUGLESTON
2016-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-28AP03Appointment of Mr Ronan Sean Callaghan as company secretary
2013-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIR-MARIE SLATER
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0131/03/12 ANNUAL RETURN FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-28AP01DIRECTOR APPOINTED MR SIMON JEREMY WILLIS
2011-06-24AP03Appointment of Miss Clair-Marie Slater as company secretary
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT VANDERPUMP
2011-04-08AR0131/03/11 FULL LIST
2010-10-08SH0117/08/10 STATEMENT OF CAPITAL GBP 1000
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-03AR0131/03/10 FULL LIST
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-23363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-04-1388(2)RAD 19/02/01--------- £ SI 98@1=98 £ IC 2/100
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-10-27363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-08-19225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1999-03-25395PARTICULARS OF MORTGAGE/CHARGE
1999-02-24288bDIRECTOR RESIGNED
1999-02-24288aNEW SECRETARY APPOINTED
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 1 GRESHAM STREET LONDON EC2V 7BU
1999-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-04CERTNMCOMPANY NAME CHANGED DIPLEMA 409 LIMITED CERTIFICATE ISSUED ON 05/02/99
1998-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to LUTON HOO PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUTON HOO PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-04-13 Outstanding HSBC BANK PLC
DEBENTURE 2002-12-07 Outstanding HSBC BANK PLC
DEBENTURE 1999-03-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUTON HOO PARK LIMITED

Intangible Assets
Patents
We have not found any records of LUTON HOO PARK LIMITED registering or being granted any patents
Domain Names

LUTON HOO PARK LIMITED owns 2 domain names.

lutonhoohotel.co.uk   lutonhoopark.co.uk  

Trademarks
We have not found any records of LUTON HOO PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUTON HOO PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LUTON HOO PARK LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LUTON HOO PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUTON HOO PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUTON HOO PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.