ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reading Hotel Operating Company Ltd

Reading Hotel Operating Company Ltd is an active company incorporated on 15 December 2014 with the registered office located in Ilford, Greater London. Reading Hotel Operating Company Ltd was registered 10 years ago.
Status
Active
Active since 9 years ago
Company No
09355185
Private limited company
Age
10 years
Incorporated 15 December 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 October 2025 (4 days ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (1 year remaining)
Last change occurred 4 days ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
555-557 Cranbrook Road
Ilford
IG2 6HE
England
Address changed on 20 Oct 2025 (4 days ago)
Previous address was C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tulip Luton Hotel Opco Ltd
Varun Chadha and Tabrej Alam are mutual people.
Active
Syon Park (Opco) Ltd
Varun Chadha is a mutual person.
Active
The Gateway Hotel Dunstable Limited
Varun Chadha is a mutual person.
Active
Tulip Properties & Real Estate Ltd
Varun Chadha is a mutual person.
Active
Bluebelltame Ltd
Varun Chadha is a mutual person.
Active
Lotustame Ltd
Varun Chadha is a mutual person.
Active
Hotel Swindon (Opco) Limited
Varun Chadha is a mutual person.
Active
Futuristic Av Limited
Varun Chadha is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£14.43K
Increased by £576 (+4%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£2.71M
Increased by £610.48K (+29%)
Total Liabilities
-£2.12M
Increased by £399.28K (+23%)
Net Assets
£589.15K
Increased by £211.2K (+56%)
Debt Ratio (%)
78%
Decreased by 3.74% (-5%)
Latest Activity
Confirmation Submitted
4 Days Ago on 20 Oct 2025
Registered Address Changed
4 Days Ago on 20 Oct 2025
Registered Address Changed
4 Months Ago on 5 Jun 2025
Liquidator Appointed
4 Months Ago on 4 Jun 2025
Court Order to Wind Up
4 Months Ago on 28 May 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Aug 2024
Mr Varun Chadha Details Changed
1 Year 2 Months Ago on 31 Jul 2024
Mr Varun Chadha (PSC) Details Changed
1 Year 2 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 Jul 2024
Get Credit Report
Discover Reading Hotel Operating Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to 555-557 Cranbrook Road Ilford IG2 6HE on 20 October 2025
Submitted on 20 Oct 2025
Confirmation statement made on 20 October 2025 with updates
Submitted on 20 Oct 2025
Order of court to rescind winding up
Submitted on 22 Sep 2025
Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 June 2025
Submitted on 5 Jun 2025
Appointment of a liquidator
Submitted on 4 Jun 2025
Order of court to wind up
Submitted on 28 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Change of details for Mr Varun Chadha as a person with significant control on 31 July 2024
Submitted on 2 Aug 2024
Registered office address changed from Tulip House Amory Towers 205 Marsh Wall Canary Wharf London E14 9TW United Kingdom to 555-557 Cranbrook Road Ilford IG2 6HE on 2 August 2024
Submitted on 2 Aug 2024
Director's details changed for Mr Varun Chadha on 31 July 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year