Background WavePink WaveYellow Wave

BATH RESORTS LIMITED (09578129)

BATH RESORTS LIMITED (09578129) is an active UK company. incorporated on 6 May 2015. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BATH RESORTS LIMITED has been registered for 10 years. Current directors include ALAM, Khurshied.

Company Number
09578129
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ALAM, Khurshied
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH RESORTS LIMITED

BATH RESORTS LIMITED is an active company incorporated on 6 May 2015 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BATH RESORTS LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09578129

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

TRUMAN EURO FINANCE LIMITED
From: 6 May 2015To: 1 June 2015
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

32 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Loan Secured
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Apr 20
Director Joined
May 20
New Owner
Aug 20
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Loan Secured
Apr 22
Owner Exit
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Share Issue
Apr 23
Share Issue
Apr 23
Loan Cleared
May 23
2
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ALAM, Khurshied

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born September 1955
Director
Appointed 05 Apr 2023

FRANK TRUMAN LTD

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 06 May 2015
Resigned 05 Apr 2023

BHATTESSA, Dinesh Gordhandas

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born April 1946
Director
Appointed 29 Apr 2016
Resigned 27 Mar 2020

BHATTESSA, Dinesh Gordhandas

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born April 1946
Director
Appointed 10 May 2015
Resigned 29 Apr 2016

CUTLER, Karl James

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born April 1963
Director
Appointed 15 Oct 2015
Resigned 07 Dec 2015

JAFFER, Haider Ladhu

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 06 May 2015
Resigned 05 Apr 2023

JAFFER, Shellina

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020
Resigned 05 Apr 2023

RAMAN, Manoj, Dr

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 03 May 2016
Resigned 05 Apr 2023

SULEMAN, Hassanali Amirali Dawood

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born August 1954
Director
Appointed 06 May 2015
Resigned 05 Apr 2023

Persons with significant control

5

1 Active
4 Ceased
Nelson Street, GlasgowG5 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023

Mr Haider Ladhu Jaffer

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 11 Jun 2021
Ceased 05 Apr 2023

Mrs Sumita Jain

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2020
Ceased 11 Jun 2021

Mr Pankaj Jain

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2021

Mr Haider Ladhu Jaffer

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
17 April 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2023
RESOLUTIONSResolutions
Resolution
17 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 April 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
6 April 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 April 2023
MR05Certification of Charge
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Resolution
20 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2015
CONNOTConfirmation Statement Notification
Incorporation Company
6 May 2015
NEWINCIncorporation