Background WavePink WaveYellow Wave

JEWEL OF HERTSMERE LIMITED (09877608)

JEWEL OF HERTSMERE LIMITED (09877608) is an active UK company. incorporated on 18 November 2015. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. JEWEL OF HERTSMERE LIMITED has been registered for 10 years. Current directors include GOSRANI, Mahesh Khetshi, GOSRANI, Nitin Khetshi.

Company Number
09877608
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
Scottish Provident House, Harrow, HA1 1BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
GOSRANI, Mahesh Khetshi, GOSRANI, Nitin Khetshi
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWEL OF HERTSMERE LIMITED

JEWEL OF HERTSMERE LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. JEWEL OF HERTSMERE LIMITED was registered 10 years ago.(SIC: 55201)

Status

active

Active since 10 years ago

Company No

09877608

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LIBERTY LAKE LEISURE LIMITED
From: 18 November 2015To: 4 November 2021
Contact
Address

Scottish Provident House 3rd Floor 76-80 College Road Harrow, HA1 1BQ,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jan 16
Loan Cleared
Nov 16
Funding Round
May 20
Owner Exit
Dec 22
Owner Exit
Sept 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GOSRANI, Nila

Active
3rd Floor, HarrowHA1 1BQ
Secretary
Appointed 18 Nov 2015

GOSRANI, Mahesh Khetshi

Active
3rd Floor 76-80 College Road, HarrowHA1 1BQ
Born May 1955
Director
Appointed 18 Nov 2015

GOSRANI, Nitin Khetshi

Active
3rd Floor 76-80 College Road, HarrowHA1 1BQ
Born July 1957
Director
Appointed 18 Nov 2015

Persons with significant control

3

1 Active
2 Ceased
3rd Floor 76-80 College Road, HarrowHA1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2024
3rd Floor 76-80 College Road, HarrowHA1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022
Ceased 20 May 2024
3rd Floor, HarrowHA1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Capital Allotment Shares
17 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Incorporation Company
18 November 2015
NEWINCIncorporation