Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SARAC HOTELS LIMITED
Company Information for

SARAC HOTELS LIMITED

JUSTA HOUSE, 204 - 208 HOLBROOK LANE, COVENTRY, CV6 4DD,
Company Registration Number
04864787
Private Limited Company
Active

Company Overview

About Sarac Hotels Ltd
SARAC HOTELS LIMITED was founded on 2003-08-13 and has its registered office in Coventry. The organisation's status is listed as "Active". Sarac Hotels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SARAC HOTELS LIMITED
 
Legal Registered Office
JUSTA HOUSE
204 - 208 HOLBROOK LANE
COVENTRY
CV6 4DD
Other companies in CF35
 
Filing Information
Company Number 04864787
Company ID Number 04864787
Date formed 2003-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821426260  
Last Datalog update: 2024-04-07 05:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARAC HOTELS LIMITED
The accountancy firm based at this address is JUSTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SARAC HOTELS LIMITED

Current Directors
Officer Role Date Appointed
TERESA MOON
Company Secretary 2003-08-14
GRANT DAVID MOON
Director 2003-08-14
TERESA MOON
Director 2010-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-13 2003-08-14
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-13 2003-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT DAVID MOON SKYLAND HOTELS LIMITED Director 2007-05-16 CURRENT 2001-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 048647870005
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 048647870006
2024-01-09CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-10-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27Unaudited abridged accounts made up to 2021-11-30
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-13CESSATION OF BUCKATREE HALL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13CESSATION OF MOHAMMED ABUL KASHEM AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13APPOINTMENT TERMINATED, DIRECTOR BUCKATREE HALL LTD
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ABUL KASHEM
2022-12-13DIRECTOR APPOINTED MR RAVINDER SINGH GILL
2022-12-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH GILL
2022-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH GILL
2022-12-13AP01DIRECTOR APPOINTED MR RAVINDER SINGH GILL
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BUCKATREE HALL LTD
2022-12-13PSC07CESSATION OF BUCKATREE HALL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABUL KASHEM
2022-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABUL KASHEM
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM Buckatree Hall Hotel Wrekin Telford TF6 5AL England
2022-03-25CH01Director's details changed for Mr Abul Mohammed Kashem on 2022-03-25
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ
2022-03-25AP01DIRECTOR APPOINTED MR ABUL MOHAMMED KASHEM
2022-03-14PSC07CESSATION OF GRANT DAVID MOON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-14TM02Termination of appointment of Grant David Moon on 2022-02-17
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT DAVID MOON
2022-03-14AP02Appointment of Buckatree Hall Ltd as director on 2022-02-17
2022-03-14PSC02Notification of Buckatree Hall Ltd as a person with significant control on 2022-02-17
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-09-20PSC04Change of details for Mr Grant David Moon as a person with significant control on 2021-09-20
2021-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT DAVID MOON on 2021-09-20
2021-09-20CH01Director's details changed for Mr Grant David Moon on 2021-09-20
2021-09-09PSC04Change of details for Mr Grant David Moon as a person with significant control on 2018-08-31
2021-09-08PSC04Change of details for Mr Grant David Moon as a person with significant control on 2018-08-31
2021-09-08PSC07CESSATION OF TERESA MOON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MOON
2018-09-21AP03Appointment of Mr Grant David Moon as company secretary on 2018-08-31
2018-09-21TM02Termination of appointment of Teresa Moon on 2018-08-31
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0113/08/15 ANNUAL RETURN FULL LIST
2015-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MOON / 29/09/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID MOON / 29/09/2014
2014-11-10CH03SECRETARY'S DETAILS CHNAGED FOR TERESA MOON on 2014-09-29
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0113/08/14 ANNUAL RETURN FULL LIST
2014-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-08-19AR0113/08/13 ANNUAL RETURN FULL LIST
2013-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-08-16AR0113/08/12 ANNUAL RETURN FULL LIST
2012-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-06-15CH01Director's details changed for Grant David Moon on 2012-06-15
2011-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-08-17AR0113/08/11 ANNUAL RETURN FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2010-09-27AP01DIRECTOR APPOINTED MRS TERESA MOON
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-19AR0113/08/10 FULL LIST
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID MOON / 15/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / TERESA MOON / 16/12/2009
2009-08-18363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-03363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2007-11-07363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-11-03363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288cSECRETARY'S PARTICULARS CHANGED
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-08-15363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: C/O CLAY SHAW & THOMAS 46-48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR
2004-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-01-15225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-10-1088(2)RAD 14/08/03--------- £ SI 1@1=1 £ IC 1/2
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288aNEW SECRETARY APPOINTED
2003-09-17288bSECRETARY RESIGNED
2003-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-05CERTNMCOMPANY NAME CHANGED SPEED 9701 LIMITED CERTIFICATE ISSUED ON 05/09/03
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-13New incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SARAC HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SARAC HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SARAC HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SARAC HOTELS LIMITED
Trademarks
We have not found any records of SARAC HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARAC HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SARAC HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
Business rates information was found for SARAC HOTELS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Hotel & Premises Buckatree Hall Hotel, Ercall Lane, Wellington, Telford, Shropshire, TF6 5AL 75,0002010-09-20

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SARAC HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SARAC HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.