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

BATH RESORTS LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX,
Company Registration Number
09578129
Private Limited Company
Active

Company Overview

About Bath Resorts Ltd
BATH RESORTS LIMITED was founded on 2015-05-06 and has its registered office in Harrow. The organisation's status is listed as "Active". Bath Resorts Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BATH RESORTS LIMITED
 
Legal Registered Office
KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX
 
Previous Names
TRUMAN EURO FINANCE LIMITED01/06/2015
Filing Information
Company Number 09578129
Company ID Number 09578129
Date formed 2015-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:57:20
Primary Source:Companies House
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 BATH RESORTS LIMITED

Current Directors
Officer Role Date Appointed
FRANK TRUMAN LTD
Company Secretary 2015-05-06
DINESH GORDHANDAS BHATTESSA
Director 2016-04-29
HAIDER LADHU JAFFER
Director 2015-05-06
MANOJ RAMAN
Director 2016-05-03
HASSANALI AMIRALI DAWOOD SULEMAN
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
DINESH GORDHANDAS BHATTESSA
Director 2015-05-10 2016-04-29
KARL JAMES CUTLER
Director 2015-10-15 2015-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK TRUMAN LTD LAKE MERRITT HOSPITALITY OPERATIONS ONE LIMITED Company Secretary 2018-02-22 CURRENT 2018-02-22 Active
FRANK TRUMAN LTD BENSON SECURITIES LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active
FRANK TRUMAN LTD TAJ SECURITIES COMPANY NUMBER TWO LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
FRANK TRUMAN LTD TAJ SECURITIES LTD Company Secretary 2015-11-10 CURRENT 2015-11-10 Active
FRANK TRUMAN LTD TRUMAN SECURITIES LIMITED Company Secretary 2015-06-20 CURRENT 2015-06-20 Active
FRANK TRUMAN LTD TRADE BOND LIMITED Company Secretary 2015-06-05 CURRENT 2015-06-05 Active
FRANK TRUMAN LTD ENDMAX LIMITED Company Secretary 2011-01-11 CURRENT 2000-04-03 Active - Proposal to Strike off
DINESH GORDHANDAS BHATTESSA THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2016-04-29 CURRENT 1994-06-08 Active
DINESH GORDHANDAS BHATTESSA PREMIER EURO HOTELS LIMITED Director 2016-04-29 CURRENT 2015-04-23 Active - Proposal to Strike off
DINESH GORDHANDAS BHATTESSA CHILWORTH MANOR LIMITED Director 2015-09-01 CURRENT 1988-12-15 Active
DINESH GORDHANDAS BHATTESSA FALCON HOTELS LIMITED Director 2014-12-09 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER TRINITY CRABWALL LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
HAIDER LADHU JAFFER STATION ROAD DEV CO LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
HAIDER LADHU JAFFER TRUMAN SECURITIES LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
HAIDER LADHU JAFFER TRADE BOND LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
HAIDER LADHU JAFFER THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2015-05-14 CURRENT 1994-06-08 Active
HAIDER LADHU JAFFER DESTINATION HOTELS LIMITED Director 2015-05-08 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER ENDMAX LIMITED Director 2011-01-10 CURRENT 2000-04-03 Active - Proposal to Strike off
HAIDER LADHU JAFFER FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Director 2008-04-21 CURRENT 2008-04-03 Active
HAIDER LADHU JAFFER URBANSCOPE LIMITED Director 2006-09-18 CURRENT 1993-06-01 Active
HAIDER LADHU JAFFER LEENA PLAZA LIMITED Director 2006-09-07 CURRENT 2006-04-28 Active
HAIDER LADHU JAFFER ENDPRO LIMITED Director 2005-05-12 CURRENT 1996-09-16 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHASEMEX LIMITED Director 2004-04-13 CURRENT 2004-04-13 Active
MANOJ RAMAN LAKE MERRITT HOSPITALITY OPERATIONS ONE LIMITED Director 2018-04-16 CURRENT 2018-02-22 Active
MANOJ RAMAN STATION ROAD DEV CO LIMITED Director 2018-01-29 CURRENT 2017-10-27 Active
MANOJ RAMAN TRADE BOND LIMITED Director 2018-01-04 CURRENT 2015-06-05 Active
MANOJ RAMAN TAJ SECURITIES LTD Director 2017-06-05 CURRENT 2015-11-10 Active
MANOJ RAMAN FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Director 2017-02-02 CURRENT 2008-04-03 Active
MANOJ RAMAN FRANK TRUMAN LIMITED Director 2016-10-03 CURRENT 1970-08-14 Active
MANOJ RAMAN PREMIER EURO HOTELS LIMITED Director 2016-05-03 CURRENT 2015-04-23 Active - Proposal to Strike off
MANOJ RAMAN CHILWORTH MANOR LIMITED Director 2016-05-03 CURRENT 1988-12-15 Active
MANOJ RAMAN VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2016-05-03 CURRENT 2006-08-08 Active
MANOJ RAMAN THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2015-05-14 CURRENT 1994-06-08 Active
MANOJ RAMAN FALCON HOTELS LIMITED Director 2014-11-28 CURRENT 2009-07-06 Active
MANOJ RAMAN AEON SEARCH ASSOCIATES LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
HASSANALI AMIRALI DAWOOD SULEMAN STATION ROAD DEV CO LIMITED Director 2018-01-29 CURRENT 2017-10-27 Active
HASSANALI AMIRALI DAWOOD SULEMAN FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Director 2017-02-02 CURRENT 2008-04-03 Active
HASSANALI AMIRALI DAWOOD SULEMAN TRUMAN SECURITIES LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
HASSANALI AMIRALI DAWOOD SULEMAN TRADE BOND LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
HASSANALI AMIRALI DAWOOD SULEMAN THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2015-05-14 CURRENT 1994-06-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN DESTINATION HOTELS LIMITED Director 2015-05-08 CURRENT 2009-07-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN URBANSCOPE LIMITED Director 2006-11-01 CURRENT 1993-06-01 Active
HASSANALI AMIRALI DAWOOD SULEMAN ENDPRO LIMITED Director 2006-11-01 CURRENT 1996-09-16 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN LEENA PLAZA LIMITED Director 2006-09-07 CURRENT 2006-04-28 Active
HASSANALI AMIRALI DAWOOD SULEMAN CHASEMEX LIMITED Director 2004-04-13 CURRENT 2004-04-13 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
2023-09-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095781290004
2023-04-17Sub-division of shares on 2023-03-31
2023-04-17Resolutions passed:<ul><li>Resolution Subdivide 03/04/2023</ul>
2023-04-17Resolutions passed:<ul><li>Resolution Subdivided 03/04/2023</ul>
2023-04-17Sub-division of shares on 2023-04-03
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 095781290005
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095781290001
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095781290002
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095781290003
2023-04-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095781290004
2023-04-11CESSATION OF HAIDER LADHU JAFFER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11Notification of Alam Investments Scotland Limited as a person with significant control on 2023-04-05
2023-04-11Termination of appointment of Frank Truman Ltd on 2023-04-05
2023-04-11APPOINTMENT TERMINATED, DIRECTOR HAIDER LADHU JAFFER
2023-04-11APPOINTMENT TERMINATED, DIRECTOR SHELLINA JAFFER
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MANOJ RAMAN
2023-04-11APPOINTMENT TERMINATED, DIRECTOR HASSANALI AMIRALI DAWOOD SULEMAN
2023-04-11DIRECTOR APPOINTED MR KHURSHIED ALAM
2023-04-06All of the property or undertaking has been released from charge for charge number 095781290004
2023-04-06All of the property or undertaking has been released from charge for charge number 095781290001
2023-03-27CESSATION OF SUMITA JAIN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-09AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-04-27REGISTRATION OF A CHARGE / CHARGE CODE 095781290004
2022-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 095781290004
2022-01-3131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIDER JAFFER
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-06-11PSC07CESSATION OF HAIDER LADHU JAFFER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMITA JAIN
2020-08-12PSC04Change of details for Mr Pankaj Jain as a person with significant control on 2020-08-12
2020-05-25AP01DIRECTOR APPOINTED MS SHELLINA JAFFER
2020-05-25AP01DIRECTOR APPOINTED MS SHELLINA JAFFER
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DINESH GORDHANDAS BHATTESSA
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DINESH GORDHANDAS BHATTESSA
2020-03-03AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20RES13Resolutions passed:
  • Share purchase agreement 30/12/2019
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-03-06AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-04-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DINESH GORDHANDAS BHATTESSA
2016-05-31AP01DIRECTOR APPOINTED MR DINESHCHANDRA GORDHANDAS BHATTESSA
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-24CH01Director's details changed for Mr Haider Ladhu Jaffer on 2016-05-24
2016-05-17AP01DIRECTOR APPOINTED DR MANOJ RAMAN
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 095781290002
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 095781290003
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL JAMES CUTLER
2015-12-02AP01DIRECTOR APPOINTED MR KARL JAMES CUTLER
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 095781290001
2015-06-03AP01DIRECTOR APPOINTED MR DINESHCHANDRA GORDHANDAS BHATTESSA
2015-06-01RES15CHANGE OF NAME 10/05/2015
2015-06-01CERTNMCompany name changed truman euro finance LIMITED\certificate issued on 01/06/15
2015-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-05-06NEWINCNew incorporation
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 BATH RESORTS 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 BATH RESORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of BATH RESORTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BATH RESORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH RESORTS LIMITED
Trademarks
We have not found any records of BATH RESORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH RESORTS 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 BATH RESORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BATH RESORTS 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 BATH RESORTS 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 BATH RESORTS 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.