Background WavePink WaveYellow Wave

BHH RESORTS LIMITED (09122484)

BHH RESORTS LIMITED (09122484) is an active UK company. incorporated on 9 July 2014. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BHH RESORTS LIMITED has been registered for 11 years. Current directors include HILEY-JONES, James Richard, KANJANGHAT, Sunil Krishnan, KOTAK, Yatin Vinubhai and 5 others.

Company Number
09122484
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
30 Nelson Street, Leicester, LE1 7BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HILEY-JONES, James Richard, KANJANGHAT, Sunil Krishnan, KOTAK, Yatin Vinubhai, PATEL, Darshanaben Minesh, PATEL, Divya, PATEL, Minesh Dineshbhai, PATEL, Priyesh Dineshbhai, PATEL, Savitaben
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHH RESORTS LIMITED

BHH RESORTS LIMITED is an active company incorporated on 9 July 2014 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BHH RESORTS LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09122484

LTD Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

30 Nelson Street Leicester, LE1 7BA,

Previous Addresses

Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom
From: 20 January 2021To: 7 May 2024
Suite a, 7th Floor Tollhouse Hill Nottingham NG1 5FS
From: 25 March 2015To: 20 January 2021
City Gate East Tollhouse Hill Nottingham NG1 5FS England
From: 9 July 2014To: 25 March 2015
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
May 25
0
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

HILEY-JONES, James Richard

Active
LeicesterLE1 7BA
Born March 1972
Director
Appointed 09 May 2025

KANJANGHAT, Sunil Krishnan

Active
LeicesterLE1 7BA
Born May 1975
Director
Appointed 01 Nov 2024

KOTAK, Yatin Vinubhai

Active
LeicesterLE1 7BA
Born September 1964
Director
Appointed 01 Feb 2024

PATEL, Darshanaben Minesh

Active
LeicesterLE1 7BA
Born February 1980
Director
Appointed 10 Jul 2020

PATEL, Divya

Active
LeicesterLE1 7BA
Born September 1974
Director
Appointed 10 Jul 2020

PATEL, Minesh Dineshbhai

Active
LeicesterLE1 7BA
Born December 1973
Director
Appointed 18 Jul 2023

PATEL, Priyesh Dineshbhai

Active
LeicesterLE1 7BA
Born March 1972
Director
Appointed 18 Jul 2023

PATEL, Savitaben

Active
LeicesterLE1 7BA
Born August 1952
Director
Appointed 19 Jan 2021

HIGHAM, John

Resigned
Granville Road, LeicesterLE1 7RU
Born August 1973
Director
Appointed 19 Jan 2021
Resigned 01 Mar 2022

HINE, Andrew Denys

Resigned
New Street Square, LondonEC4A 3TW
Born March 1964
Director
Appointed 19 Feb 2015
Resigned 10 Jul 2020

HODGES, Barbara Elizabeth

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Born April 1958
Director
Appointed 19 Feb 2015
Resigned 10 Jul 2020

PENMAN, Derek Victor

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Born January 1928
Director
Appointed 09 Jul 2014
Resigned 19 Feb 2015

PICKARD, Adrian Lloyd Wallace

Resigned
LeicesterLE1 7BA
Born March 1971
Director
Appointed 01 Feb 2024
Resigned 13 Oct 2024

SMITH, Simon Eric

Resigned
Granville Road, LeicesterLE1 7RU
Born March 1967
Director
Appointed 01 Mar 2022
Resigned 31 Aug 2022

WHITE, Joanne Mary

Resigned
LeicesterLE1 7BA
Born February 1971
Director
Appointed 01 Apr 2022
Resigned 31 May 2024

Persons with significant control

4

1 Active
3 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020

Mr Mark Buzzoni

Ceased
5 New Street Square, LondonEC4A 3TW
Born September 1955

Nature of Control

Significant influence or control
Notified 30 Nov 2017
Ceased 10 Jul 2020

Mr Andrew Denys Hine

Ceased
5, LondonEC4A 3TW
Born March 1964

Nature of Control

Significant influence or control
Notified 17 Jul 2017
Ceased 10 Jul 2020

Derek Victor Penman

Ceased
5 New Street Square, LondonEC4A 3TW
Born January 1928

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2017
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Medium
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
1 May 2015
AA01Change of Accounting Reference Date
Resolution
13 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Incorporation Company
9 July 2014
NEWINCIncorporation