Background WavePink WaveYellow Wave

KS HOTELS LIMITED (11602081)

KS HOTELS LIMITED (11602081) is an active UK company. incorporated on 3 October 2018. with registered office in Littleborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KS HOTELS LIMITED has been registered for 7 years. Current directors include BATRA, Gourav, BATRA, Priyanka, BATRA, Satish.

Company Number
11602081
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
The Ark, Littleborough, OL15 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATRA, Gourav, BATRA, Priyanka, BATRA, Satish
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS HOTELS LIMITED

KS HOTELS LIMITED is an active company incorporated on 3 October 2018 with the registered office located in Littleborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KS HOTELS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11602081

LTD Company

Age

7 Years

Incorporated 3 October 2018

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 18 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

The Ark Featherstall Road Littleborough, OL15 8DH,

Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Oct 19
Loan Secured
Apr 24
Loan Cleared
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BATRA, Gourav

Active
Featherstall Road, LittleboroughOL15 8DH
Born February 1981
Director
Appointed 03 Oct 2018

BATRA, Priyanka

Active
Featherstall Road, LittleboroughOL15 8DH
Born August 1982
Director
Appointed 03 Oct 2018

BATRA, Satish

Active
Featherstall Road, LittleboroughOL15 8DH
Born July 1953
Director
Appointed 03 Oct 2018

Persons with significant control

2

Satish Batra

Active
Featherstall Road, LittleboroughOL15 8DH
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2018

Kusum Batra

Active
Featherstall Road, LittleboroughOL15 8DH
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 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
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Incorporation Company
3 October 2018
NEWINCIncorporation