AZURE LUXURY HOTEL COLLECTION LIMITED

Register to unlock more data on OkredoRegister

AZURE LUXURY HOTEL COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343743

Incorporation date

20/12/2001

Size

Small

Contacts

Registered address

Registered address

11 Laura Place, Bath BA2 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon06/02/2026
Confirmation statement made on 2025-12-20 with updates
dot icon06/10/2025
Accounts for a small company made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon04/11/2024
Accounts for a small company made up to 2024-03-31
dot icon27/06/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon01/05/2024
Registration of charge 043437430007, created on 2024-05-01
dot icon08/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon27/10/2023
Registration of charge 043437430006, created on 2023-10-25
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Change of details for Alhc (Holdings) Limited as a person with significant control on 2020-06-24
dot icon23/06/2020
Registered office address changed from Valerie House 21 Castle Street Chester CH1 2DS United Kingdom to 11 Laura Place Bath BA2 4BL on 2020-06-23
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Satisfaction of charge 043437430005 in full
dot icon05/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon01/02/2017
Registered office address changed from 2nd Floor 15 Grosvenor Court Chester Cheshire CH1 1HG to Valerie House 21 Castle Street Chester CH1 2DS on 2017-02-01
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon17/03/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon09/12/2015
Termination of appointment of Philip Walter Durrance as a secretary on 2015-11-30
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/11/2014
Registration of charge 043437430005, created on 2014-11-10
dot icon18/06/2014
Accounts for a small company made up to 2013-12-31
dot icon17/03/2014
Termination of appointment of Christopher Leigh as a director
dot icon05/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon28/12/2013
Satisfaction of charge 1 in full
dot icon28/12/2013
Satisfaction of charge 2 in full
dot icon28/12/2013
Satisfaction of charge 3 in full
dot icon05/08/2013
Accounts for a small company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon23/05/2012
Accounts for a small company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon14/06/2011
Accounts for a small company made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon03/02/2011
Director's details changed for Christopher John Leigh on 2010-10-01
dot icon03/02/2011
Director's details changed for Jayne O'gorman on 2010-10-01
dot icon03/02/2011
Director's details changed for Edward John Leigh on 2010-10-01
dot icon03/02/2011
Secretary's details changed for Edward John Leigh on 2010-10-01
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/05/2010
Accounts for a small company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon22/01/2010
Secretary's details changed for Philip Walter Durrance on 2009-10-01
dot icon22/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon22/01/2010
Director's details changed for Edward John Leigh on 2009-12-20
dot icon22/01/2010
Director's details changed for Jayne O'gorman on 2009-12-20
dot icon22/01/2010
Director's details changed for Christopher John Leigh on 2009-12-20
dot icon16/06/2009
Accounts for a small company made up to 2008-12-31
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon24/07/2008
Resolutions
dot icon15/07/2008
Appointment terminated director gloria beyer
dot icon13/06/2008
Accounts for a small company made up to 2007-12-31
dot icon18/02/2008
Return made up to 20/12/07; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
New director appointed
dot icon07/06/2007
Accounts for a small company made up to 2006-12-31
dot icon16/03/2007
Director's particulars changed
dot icon07/03/2007
Return made up to 20/12/06; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon28/04/2006
Accounts for a small company made up to 2005-12-31
dot icon13/01/2006
Return made up to 20/12/05; full list of members
dot icon23/09/2005
Particulars of mortgage/charge
dot icon27/05/2005
Accounts for a small company made up to 2004-12-31
dot icon15/02/2005
Return made up to 20/12/04; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2003-12-31
dot icon10/02/2004
Return made up to 20/12/03; full list of members
dot icon30/05/2003
Resolutions
dot icon30/05/2003
Resolutions
dot icon30/05/2003
Resolutions
dot icon30/05/2003
Accounts for a small company made up to 2002-12-31
dot icon15/01/2003
Return made up to 20/12/02; full list of members
dot icon12/06/2002
Registered office changed on 12/06/02 from: 16 old bailey london EC4M 7EG
dot icon13/03/2002
Particulars of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon05/02/2002
S-div 28/01/02
dot icon05/02/2002
Ad 28/01/02--------- £ si 70@1=70 £ ic 30/100
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon02/02/2002
Secretary resigned
dot icon02/02/2002
New director appointed
dot icon02/02/2002
New secretary appointed;new director appointed
dot icon21/01/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Ad 10/01/02--------- £ si 29@1=29 £ ic 1/30
dot icon20/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

19
2022
change arrow icon+3.47 % *

* during past year

Cash in Bank

£1,129,750.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.48M
-
0.00
1.09M
-
2022
19
1.63M
-
0.00
1.13M
-
2022
19
1.63M
-
0.00
1.13M
-

Employees

2022

Employees

19 Descended-10 % *

Net Assets(GBP)

1.63M £Ascended10.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13M £Ascended3.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIAL LIMITED
Nominee Secretary
20/12/2001 - 28/01/2002
55
Leigh, Edward John
Director
28/01/2002 - Present
9
Durrance, Philip Walter
Secretary
18/01/2008 - 30/11/2015
11
Leigh, Christopher John
Director
28/01/2002 - 02/03/2014
-
Leigh, Edward John
Secretary
28/01/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AZURE LUXURY HOTEL COLLECTION LIMITED

AZURE LUXURY HOTEL COLLECTION LIMITED is an(a) Active company incorporated on 20/12/2001 with the registered office located at 11 Laura Place, Bath BA2 4BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of AZURE LUXURY HOTEL COLLECTION LIMITED?

toggle

AZURE LUXURY HOTEL COLLECTION LIMITED is currently Active. It was registered on 20/12/2001 .

Where is AZURE LUXURY HOTEL COLLECTION LIMITED located?

toggle

AZURE LUXURY HOTEL COLLECTION LIMITED is registered at 11 Laura Place, Bath BA2 4BL.

What does AZURE LUXURY HOTEL COLLECTION LIMITED do?

toggle

AZURE LUXURY HOTEL COLLECTION LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does AZURE LUXURY HOTEL COLLECTION LIMITED have?

toggle

AZURE LUXURY HOTEL COLLECTION LIMITED had 19 employees in 2022.

What is the latest filing for AZURE LUXURY HOTEL COLLECTION LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-20 with updates.