DISCOVERY HOTELS LIMITED

Register to unlock more data on OkredoRegister

DISCOVERY HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02480068

Incorporation date

12/03/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Discovery Inn, Bishopgate Street, Leeds, West Yorkshire LS1 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon29/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon21/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon05/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon29/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon12/05/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon15/04/2020
Termination of appointment of Jamille Jinnah as a director on 2020-04-15
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/05/2019
Director's details changed for Ms Shalina Jinnah on 2019-05-20
dot icon23/05/2019
Director's details changed for Mr Jamille Jinnah on 2019-05-20
dot icon28/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon28/01/2019
Director's details changed for Mrs Tasneem Watson on 2019-01-02
dot icon28/01/2019
Change of details for Mrs Tasneem Watson as a person with significant control on 2019-01-02
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Jamille Jinnah on 2016-01-01
dot icon12/01/2016
Director's details changed for Miss Shalina Jinnah on 2016-01-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Jamille Jinnah on 2011-01-01
dot icon07/01/2015
Director's details changed for Mrs Tasneem Watson on 2011-01-01
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon03/10/2011
Accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mrs Tasneem Watson on 2010-01-03
dot icon06/01/2011
Secretary's details changed for Mrs Tasneem Watson on 2010-01-03
dot icon06/01/2011
Director's details changed for Miss Shalina Jinnah on 2010-03-01
dot icon28/09/2010
Accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mrs Tasneem Watson on 2009-10-05
dot icon21/12/2009
Director's details changed for Miss Shalina Jinnah on 2009-10-05
dot icon21/12/2009
Secretary's details changed for Mrs Tasneem Watson on 2009-10-05
dot icon21/12/2009
Director's details changed for Mr Jamille Jinnah on 2009-10-05
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 16/12/08; full list of members
dot icon12/02/2009
Location of register of members
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Registered office changed on 12/02/2009 from, the comfort inn, bishopsgate street, leeds, west yorkshire, LS1 5DY
dot icon12/02/2009
Director and secretary's change of particulars / tasneem watson / 01/12/2008
dot icon12/02/2009
Director's change of particulars / shalina jinnah / 01/12/2008
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 16/12/07; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 16/12/06; full list of members
dot icon07/11/2006
Accounts made up to 2005-12-31
dot icon04/02/2006
Accounts made up to 2004-12-31
dot icon10/01/2006
Return made up to 16/12/05; full list of members
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/01/2005
Return made up to 16/12/04; full list of members
dot icon08/10/2004
Accounts made up to 2003-12-31
dot icon06/02/2004
Accounts made up to 2002-12-31
dot icon06/02/2004
Return made up to 16/12/03; full list of members
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/12/2002
Return made up to 16/12/02; full list of members
dot icon20/12/2002
Accounts made up to 2001-12-31
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/02/2002
Return made up to 16/12/01; full list of members
dot icon02/01/2002
Accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/01/2001
Return made up to 16/12/00; full list of members
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New director appointed
dot icon17/11/2000
New secretary appointed;new director appointed
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Secretary resigned;director resigned
dot icon17/11/2000
Registered office changed on 17/11/00 from:\10-12 east parade, leeds, LS1 2AJ
dot icon10/10/2000
Accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 16/12/99; full list of members
dot icon16/06/1999
Accounts made up to 1998-12-31
dot icon27/05/1999
Particulars of mortgage/charge
dot icon26/05/1999
Resolutions
dot icon07/12/1998
Return made up to 16/12/98; no change of members
dot icon20/08/1998
Accounts made up to 1997-12-31
dot icon02/01/1998
Return made up to 16/12/97; no change of members
dot icon27/10/1997
Accounts made up to 1996-12-31
dot icon03/01/1997
Return made up to 16/12/96; full list of members
dot icon18/09/1996
Accounts made up to 1995-12-31
dot icon12/03/1996
Return made up to 05/03/96; no change of members
dot icon20/10/1995
Accounts made up to 1994-12-31
dot icon30/03/1995
Return made up to 12/03/95; no change of members
dot icon05/10/1994
Accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 12/03/94; full list of members
dot icon01/12/1993
Accounts made up to 1992-12-31
dot icon17/11/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon17/11/1993
Registered office changed on 17/11/93 from:\197-199 city road, london, EC1V 1JN
dot icon10/02/1993
Accounts made up to 1992-03-31
dot icon05/12/1991
Accounts made up to 1991-03-31
dot icon21/08/1991
Memorandum and Articles of Association
dot icon12/08/1991
Certificate of change of name
dot icon12/08/1991
Certificate of change of name
dot icon16/07/1991
Return made up to 12/03/91; full list of members
dot icon12/06/1991
New director appointed
dot icon05/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon28/03/1990
Resolutions
dot icon12/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon+39.45 % *

* during past year

Cash in Bank

£694,314.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
16
562.21K
-
0.00
38.43K
-
2022
19
758.39K
-
0.00
497.88K
-
2023
19
1.03M
-
0.00
694.31K
-
2023
19
1.03M
-
0.00
694.31K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended35.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

694.31K £Ascended39.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jinnah, Shalina
Director
01/11/2000 - Present
4
Watson, Tasneem
Director
01/11/2000 - Present
4

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DISCOVERY HOTELS LIMITED

DISCOVERY HOTELS LIMITED is an(a) Active company incorporated on 12/03/1990 with the registered office located at Discovery Inn, Bishopgate Street, Leeds, West Yorkshire LS1 5DY. There are currently 2 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 DISCOVERY HOTELS LIMITED?

toggle

DISCOVERY HOTELS LIMITED is currently Active. It was registered on 12/03/1990 .

Where is DISCOVERY HOTELS LIMITED located?

toggle

DISCOVERY HOTELS LIMITED is registered at Discovery Inn, Bishopgate Street, Leeds, West Yorkshire LS1 5DY.

What does DISCOVERY HOTELS LIMITED do?

toggle

DISCOVERY HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does DISCOVERY HOTELS LIMITED have?

toggle

DISCOVERY HOTELS LIMITED had 19 employees in 2023.

What is the latest filing for DISCOVERY HOTELS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-10 with no updates.