Background WavePink WaveYellow Wave

RED HALL HOTEL (BURY) LIMITED (07358934)

RED HALL HOTEL (BURY) LIMITED (07358934) is an active UK company. incorporated on 27 August 2010. with registered office in Bury. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RED HALL HOTEL (BURY) LIMITED has been registered for 15 years. Current directors include BATRA, Gourav, BATRA, Kusum, BATRA, Priyanka and 1 others.

Company Number
07358934
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
Red Hall Hotel Manchester Road, Bury, BL9 5NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BATRA, Gourav, BATRA, Kusum, BATRA, Priyanka, BATRA, Satish
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED HALL HOTEL (BURY) LIMITED

RED HALL HOTEL (BURY) LIMITED is an active company incorporated on 27 August 2010 with the registered office located in Bury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RED HALL HOTEL (BURY) LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07358934

LTD Company

Age

15 Years

Incorporated 27 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Red Hall Hotel Manchester Road Walmersley Bury, BL9 5NA,

Previous Addresses

C/O Abbey House Hotel Abbey Road Barrow in Furness Cumbria LA13 0PA
From: 27 August 2010To: 24 October 2019
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Dec 12
Director Left
Dec 12
Loan Secured
Feb 14
Loan Cleared
Apr 14
Director Left
Dec 16
New Owner
Jan 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Secured
Apr 24
Loan Cleared
Apr 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BATRA, Gourav

Active
Featherstall Road, LittleboroughOL15 8DH
Born February 1981
Director
Appointed 23 Oct 2019

BATRA, Kusum

Active
Walmersley, BuryBL9 5NA
Born July 1959
Director
Appointed 01 Jan 2020

BATRA, Priyanka

Active
Featherstall Road, LittleboroughOL15 8DH
Born August 1982
Director
Appointed 23 Oct 2019

BATRA, Satish

Active
Featherstall Road, LittleboroughOL15 8DH
Born July 1953
Director
Appointed 23 Oct 2019

CONROY, Brian Gerard

Resigned
Manchester Road, BuryBL9 5NA
Born April 1971
Director
Appointed 27 Aug 2010
Resigned 23 Oct 2019

HOPKINS-COMAN, Neil

Resigned
Stoneclough Road, ManchesterM26 1GE
Born July 1962
Director
Appointed 06 Dec 2012
Resigned 23 Oct 2019

KILROE, Annie Mary

Resigned
Abbey Road, Barrow In FurnessLA13 0PA
Born October 1941
Director
Appointed 27 Aug 2010
Resigned 07 Dec 2016

KILROE, Barry Andrew

Resigned
Abbey Road, Barrow In FurnessLA13 0PA
Born May 1965
Director
Appointed 27 Aug 2010
Resigned 27 Nov 2012

KILROE, Timothy Anthony

Resigned
Abbey Road, Barrow In FurnessLA13 0PA
Born May 1964
Director
Appointed 27 Aug 2010
Resigned 23 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Manchester Road, BuryBL9 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2019

Mr Timothy Anthony Kilroe

Ceased
Abbey Road, Barrow In FurnessLA13 0PA
Born May 1964

Nature of Control

Significant influence or control
Notified 29 Jan 2018
Ceased 23 Oct 2019
Abbey Road, Barrow-In-FurnessLA13 0PA

Nature of Control

Significant influence or control as firm
Notified 27 Aug 2016
Ceased 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2010
NEWINCIncorporation