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

AZURE LUXURY HOTEL COLLECTION LIMITED

11 LAURA PLACE, BATH, BA2 4BL,
Company Registration Number
04343743
Private Limited Company
Active

Company Overview

About Azure Luxury Hotel Collection Ltd
AZURE LUXURY HOTEL COLLECTION LIMITED was founded on 2001-12-20 and has its registered office in Bath. The organisation's status is listed as "Active". Azure Luxury Hotel Collection Limited is a Private Limited Company registered in UNITED KINGDOM 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
AZURE LUXURY HOTEL COLLECTION LIMITED
 
Legal Registered Office
11 LAURA PLACE
BATH
BA2 4BL
Other companies in CH1
 
Filing Information
Company Number 04343743
Company ID Number 04343743
Date formed 2001-12-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791707601  
Last Datalog update: 2024-01-08 20:28:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZURE LUXURY HOTEL COLLECTION LIMITED
The accountancy firm based at this address is RICHARDSON SWIFT LTD
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 AZURE LUXURY HOTEL COLLECTION LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOHN LEIGH
Company Secretary 2002-01-28
EDWARD JOHN LEIGH
Director 2002-01-28
JAYNE O'GORMAN
Director 2008-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WALTER DURRANCE
Company Secretary 2008-01-18 2015-11-30
CHRISTOPHER JOHN LEIGH
Director 2002-01-28 2014-03-02
GLORIA JEAN BEYER
Director 2002-01-01 2008-06-26
TEMPLE SECRETARIAL LIMITED
Nominated Secretary 2001-12-20 2002-01-28
TEMPLE DIRECT LIMITED
Nominated Director 2001-12-20 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOHN LEIGH C.J. LEIGH TRAVEL LIMITED Company Secretary 2001-04-05 CURRENT 1971-10-25 Active
EDWARD JOHN LEIGH LEIGH AZURE (HOLDINGS) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Liquidation
EDWARD JOHN LEIGH C.J. LEIGH (HOLDINGS) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
EDWARD JOHN LEIGH ALHC (HOLDINGS) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
EDWARD JOHN LEIGH GOLDENEYE HOLDINGS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
EDWARD JOHN LEIGH GOLDENEYE ESTATE HOLDING LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
EDWARD JOHN LEIGH IBOOKANDFLY MEMBER LIMITED Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2014-08-26
EDWARD JOHN LEIGH C.J. LEIGH TRAVEL LIMITED Director 1997-08-01 CURRENT 1971-10-25 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
2024-05-01REGISTRATION OF A CHARGE / CHARGE CODE 043437430007
2024-01-08CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-07-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-07-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-07-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26PSC05Change of details for Alhc (Holdings) Limited as a person with significant control on 2020-06-24
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM Valerie House 21 Castle Street Chester CH1 2DS United Kingdom
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-04-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043437430005
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 2nd Floor 15 Grosvenor Court Chester Cheshire CH1 1HG
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0120/12/15 ANNUAL RETURN FULL LIST
2016-03-15GAZ1FIRST GAZETTE
2016-03-15GAZ1FIRST GAZETTE
2015-12-09TM02Termination of appointment of Philip Walter Durrance on 2015-11-30
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0120/12/14 ANNUAL RETURN FULL LIST
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043437430005
2014-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0120/12/12 ANNUAL RETURN FULL LIST
2012-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0120/12/11 FULL LIST
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-07AR0120/12/10 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEIGH / 01/10/2010
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE O'GORMAN / 01/10/2010
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LEIGH / 01/10/2010
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN LEIGH / 01/10/2010
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-01AR0120/12/09 FULL LIST AMEND
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WALTER DURRANCE / 01/10/2009
2010-01-22AR0120/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE O'GORMAN / 20/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LEIGH / 20/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEIGH / 20/12/2009
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-24RES12VARYING SHARE RIGHTS AND NAMES
2008-07-24RES01ADOPT ARTICLES 07/07/2008
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR GLORIA BEYER
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-13363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-10363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-05-30ELRESS366A DISP HOLDING AGM 15/05/03
2003-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-30ELRESS252 DISP LAYING ACC 15/05/03
2003-05-30ELRESS386 DISP APP AUDS 15/05/03
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-05122S-DIV 28/01/02
2002-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-05RES13SUBDIVISION 28/01/02
2002-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-0588(2)RAD 28/01/02--------- £ SI 70@1=70 £ IC 30/100
2002-02-02288aNEW DIRECTOR APPOINTED
2002-02-02288bSECRETARY RESIGNED
2002-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to AZURE LUXURY HOTEL COLLECTION 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 AZURE LUXURY HOTEL COLLECTION 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
2014-11-14 Outstanding SANTANDER UK PLC
DEBENTURE 2010-08-25 Outstanding SANTANDER UK PLC
CHARGE AND RELEASE OVER DEPOSIT 2005-09-06 Satisfied FORTIS BANK SA-NV
DEBENTURE 2002-03-13 Satisfied FORTIS BANK SA-NV
CHARGE AND RELEASE OVER DEPOSIT 2002-03-13 Satisfied FORTIS BANK SA-NV
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZURE LUXURY HOTEL COLLECTION LIMITED

Intangible Assets
Patents
We have not found any records of AZURE LUXURY HOTEL COLLECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZURE LUXURY HOTEL COLLECTION LIMITED
Trademarks
We have not found any records of AZURE LUXURY HOTEL COLLECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZURE LUXURY HOTEL COLLECTION 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 (79110 - Travel agency activities) as AZURE LUXURY HOTEL COLLECTION LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where AZURE LUXURY HOTEL COLLECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZURE LUXURY HOTEL COLLECTION 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 AZURE LUXURY HOTEL COLLECTION 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.