UKBizDB.co.uk

BHH RESORTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bhh Resorts Limited. The company was founded 9 years ago and was given the registration number 09122484. The firm's registered office is in NOTTINGHAM. You can find them at Suite A, 7th Floor, Tollhouse Hill, Nottingham, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BHH RESORTS LIMITED
Company Number:09122484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Suite A, 7th Floor, Tollhouse Hill, Nottingham, NG1 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director01 February 2024Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director10 July 2020Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director10 July 2020Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director18 July 2023Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director18 July 2023Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director19 January 2021Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director01 February 2024Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director01 April 2022Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director19 January 2021Active
5, New Street Square, London, England, EC4A 3TW

Director19 February 2015Active
Suite A, 7th Floor, Tollhouse Hill, Nottingham, England, NG1 5FS

Director19 February 2015Active
City Gate East, Tollhouse Hill, Nottingham, England, NG1 5FS

Director09 July 2014Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director01 March 2022Active

People with Significant Control

Din & Sav Limited
Notified on:10 July 2020
Status:Active
Country of residence:England
Address:20 - 22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Buzzoni
Notified on:30 November 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:C/O Taylor Wessing, 5 New Street Square, London, England, EC4A 3TW
Nature of control:
  • Significant influence or control
Mr Andrew Denys Hine
Notified on:17 July 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:C/O Taylor Wessing, 5, London, England, EC4A 3TW
Nature of control:
  • Significant influence or control
Derek Victor Penman
Notified on:17 July 2017
Status:Active
Date of birth:January 1928
Nationality:British
Country of residence:England
Address:C/O Taylor Wessing, 5 New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type small.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.