This company is commonly known as Sarac Hotels Limited. The company was founded 20 years ago and was given the registration number 04864787. The firm's registered office is in BRIDGEND. You can find them at 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SARAC HOTELS LIMITED |
---|---|---|
Company Number | : | 04864787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wrekin Drive, Donnington, Telford, England, TF2 8DN | Director | 06 December 2022 | Active |
Rockingham House, Beamhill Road, Anslow, Burton On Trent, United Kingdom, DE13 9QW | Secretary | 31 August 2018 | Active |
Oldicote Farm, Oldicote Lane, Bretby, Burton On Trent, United Kingdom, DE15 0QH | Secretary | 14 August 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 August 2003 | Active |
Buckatree Hall Hotel, Wrekin, Telford, England, TF6 5AL | Director | 25 March 2022 | Active |
Rockingham House, Beamhill Road, Anslow, Burton On Trent, United Kingdom, DE13 9QW | Director | 14 August 2003 | Active |
Oldicote Farm, Oldicote Lane, Bretby, Burton On Trent, United Kingdom, DE15 0QH | Director | 24 September 2010 | Active |
Buckatree Hall Ltd, Wrekin, Telford, England, TF6 5AL | Corporate Director | 17 February 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 August 2003 | Active |
Mr Ravinder Singh Gill | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Wrekin Drive, Telford, England, TF2 8DN |
Nature of control | : |
|
Buckatree Hall Ltd | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Buckatree Hall Hotel, Wrekin, Telford, England, TF6 5AL |
Nature of control | : |
|
Mr Mohammed Abul Kashem | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Justa House, 204 - 208 Holbrook Lane, Coventry, England, CV6 4DD |
Nature of control | : |
|
Mr Grant David Moon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rockingham House, Beamhill Road, Burton On Trent, United Kingdom, DE13 9QW |
Nature of control | : |
|
Mrs Teresa Moon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Oldicote Farm, Oldicote Lane, Burton On Trent, United Kingdom, DE15 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Appoint corporate director company with name date. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.