ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Giles Hotel (Heathrow) Limited

St Giles Hotel (Heathrow) Limited is an active company incorporated on 15 September 1999 with the registered office located in Feltham, Greater London. St Giles Hotel (Heathrow) Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03841689
Private limited company
Age
26 years
Incorporated 15 September 1999
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 September 2025 (3 months ago)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
St Giles Hotel
Hounslow Road
Feltham
TW14 9AD
England
Address changed on 8 Jan 2026 (1 day ago)
Previous address was St Giles Hotel Bedford Avenue London WC1B 3AS United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Financial Controller • Malaysian • Lives in Malaysia • Born in Jul 1962
Director • Malaysian • Lives in Singapore • Born in Oct 1952
Director • Malaysian • Lives in England • Born in Aug 1985
Director • Remisier • Malaysian • Lives in Malaysia • Born in Feb 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Giles Hotel Limited
Abigail Hui Xian Tan, Robert Chung Meng Tan, and 3 more are mutual people.
Active
Cititel International Hospitality Limited
Abigail Hui Xian Tan, Robert Chung Meng Tan, and 1 more are mutual people.
Active
Venaglass Limited
Boodle Hatfield Secretarial Limited is a mutual person.
Active
Bracs (UK) Limited
Boodle Hatfield Secretarial Limited is a mutual person.
Active
Venaglass Courtfield Limited
Boodle Hatfield Secretarial Limited is a mutual person.
Active
Grand Prix Drivers Association Limited
Boodle Hatfield Secretarial Limited is a mutual person.
Active
I.M.I.S.A. (U.K.) Limited
Boodle Hatfield Secretarial Limited is a mutual person.
Active
Boodle Hatfield Nominees Limited
Boodle Hatfield Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.67M
Increased by £1.67M (+84%)
Turnover
£9.84M
Decreased by £181.37K (-2%)
Employees
29
Increased by 2 (+7%)
Total Assets
£7.01M
Increased by £1.99M (+40%)
Total Liabilities
-£4.2M
Increased by £631.58K (+18%)
Net Assets
£2.81M
Increased by £1.36M (+94%)
Debt Ratio (%)
60%
Decreased by 11.2% (-16%)
Latest Activity
Registered Address Changed
1 Day Ago on 8 Jan 2026
Charge Satisfied
2 Months Ago on 7 Nov 2025
Confirmation Submitted
3 Months Ago on 22 Sep 2025
Full Accounts Submitted
8 Months Ago on 25 Apr 2025
Seng Yong Chua Details Changed
1 Year 3 Months Ago on 19 Sep 2024
Chin Beng Oh Details Changed
1 Year 3 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Sep 2024
Seng Yong Chua Details Changed
1 Year 4 Months Ago on 23 Aug 2024
Robert Chung Meng Tan Details Changed
1 Year 6 Months Ago on 28 Jun 2024
Robert Chung Meng Tan Details Changed
1 Year 6 Months Ago on 28 Jun 2024
Get Credit Report
Discover St Giles Hotel (Heathrow) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from St Giles Hotel Bedford Avenue London WC1B 3AS United Kingdom to St Giles Hotel Hounslow Road Feltham TW14 9AD on 8 January 2026
Submitted on 8 Jan 2026
Satisfaction of charge 038416890003 in full
Submitted on 7 Nov 2025
Confirmation statement made on 15 September 2025 with no updates
Submitted on 22 Sep 2025
Part of the property or undertaking has been released from charge 1
Submitted on 20 Aug 2025
Part of the property or undertaking has been released from charge 038416890003
Submitted on 19 Aug 2025
Part of the property or undertaking has been released from charge 038416890002
Submitted on 19 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 25 Apr 2025
Director's details changed for Seng Yong Chua on 19 September 2024
Submitted on 19 Sep 2024
Director's details changed for Chin Beng Oh on 19 September 2024
Submitted on 19 Sep 2024
Confirmation statement made on 15 September 2024 with no updates
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year