BATH RESORTS LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW  HA1 2AX
  • Active
  • Private Limited Company
  • Company No. 09578129
  • Last Updated: 01 Mar 2024

Company Profile

BATH RESORTS LIMITED was incorporated on Wednesday, May 6, 2015 as a Private Limited Company with registered address in HARROW. BATH RESORTS LIMITED has the status: Active and it's listed in the following category: Hotels and similar accommodation. This Private Limited Company has been operating for 9 years 4 months and 17 days.

Name BATH RESORTS LIMITED
Company number 09578129
Company type Private Limited Company
Incorporation date 06 May 2015
Status Active
Industry (SIC 2007)

Address

Registered Address KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
HA1 2AX
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Alam Investments Scotland Limited Nelson Street, G5 8DZ Dates: Wednesday, April 5, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Haider Ladhu Jaffer Nationality: British Dates: Friday, June 11, 2021 - Wednesday, April 5, 2023
significant influence or control
significant influence or control as firm
Mrs Sumita Jain Nationality: Indian Dates: Wednesday, August 12, 2020 - Friday, June 11, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Haider Ladhu Jaffer Nationality: British Dates: Wednesday, April 6, 2016 - Friday, June 11, 2021
significant influence or control
Mr Pankaj Jain Nationality: Indian Dates: Wednesday, April 6, 2016 - Friday, June 11, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 May
Next annual accounts due 28 February 2025, (157 days left)
Latest accounts 31 May 2023
Next confirmation statement due 03 June 2017
Last confirmation statement dated 06 May 2016

Mortgages

Total of Mortgages 5
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 4

Previous Names

Name Change Date
BATH RESORTS LIMITED 06 May 2015
TRUMAN EURO FINANCE LIMITED 01 Jun 2015