Cresta Court Hotel Property Limited SHEFFIELD


Founded in 2012, Cresta Court Hotel Property, classified under reg no. 08326896 is an active company. Currently registered at C/o Director Of Finance Kenwood Hall Hotel S7 1NQ, Sheffield the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Neil B., Gregory D. and Garin D.. In addition one secretary - Neil B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cresta Court Hotel Property Limited Address / Contact

Office Address C/o Director Of Finance Kenwood Hall Hotel
Office Address2 Kenwood Road
Town Sheffield
Post code S7 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08326896
Date of Incorporation Tue, 11th Dec 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Neil B.

Position: Secretary

Appointed: 09 May 2020

Neil B.

Position: Director

Appointed: 01 April 2019

Gregory D.

Position: Director

Appointed: 23 March 2017

Garin D.

Position: Director

Appointed: 11 December 2012

Andrew R.

Position: Secretary

Appointed: 23 March 2017

Resigned: 09 May 2020

Ashley W.

Position: Director

Appointed: 27 November 2013

Resigned: 23 March 2017

Andrew W.

Position: Director

Appointed: 04 February 2013

Resigned: 27 November 2013

Colin D.

Position: Director

Appointed: 04 February 2013

Resigned: 23 March 2017

James M.

Position: Secretary

Appointed: 04 February 2013

Resigned: 23 March 2017

Andrew R.

Position: Director

Appointed: 11 December 2012

Resigned: 09 May 2020

Edward H.

Position: Director

Appointed: 11 December 2012

Resigned: 18 March 2015

Grahame E.

Position: Director

Appointed: 11 December 2012

Resigned: 23 March 2017

Alexander S.

Position: Director

Appointed: 11 December 2012

Resigned: 23 March 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Cresta Court Hotel Holdings Ltd from Windsor, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gateley Custodian and Nominee Services No 2 Ltd that entered Birmingham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cresta Court Hotel Holdings Ltd

Windsor House Victoria Street, Windsor, SL4 1EN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10614765
Notified on 23 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gateley Custodian And Nominee Services No 2 Ltd

One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07057397
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 93628 23832 17128 292
Current Assets4 032 8314 034 4814 148 0304 152 174
Debtors3 466 4313 471 4683 584 7733 596 485
Net Assets Liabilities4 961 3725 116 3123 267 5443 281 133
Other Debtors39 01946 181159 486171 198
Property Plant Equipment8 000 0008 000 0006 150 0006 150 000
Other
Amounts Owed By Group Undertakings Participating Interests3 427 4123 425 2873 425 2873 425 287
Amounts Owed To Group Undertakings Participating Interests348 656273 794517 400669 559
Average Number Employees During Period4433
Bank Borrowings Overdrafts148 130150 0343 123 6632 958 536
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 300 0003 300 0003 300 0003 300 000
Creditors813 573757 5063 964 6633 945 095
Fixed Assets8 201 0008 201 0006 351 0006 351 000
Investment Property Fair Value Model 8 000 000  
Investments201 000201 000201 000201 000
Investments Fixed Assets201 000201 000201 000201 000
Investments In Group Undertakings201 000201 000201 000201 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases1 700 0001 275 000850 000425 000
Net Current Assets Liabilities3 219 2583 276 975183 367207 079
Other Creditors316 787324 511323 600317 000
Property Plant Equipment Gross Cost 8 000 0006 150 0006 150 000
Taxation Including Deferred Taxation Balance Sheet Subtotal95 57397 29798 711130 932
Total Assets Less Current Liabilities11 420 25811 477 9756 534 3676 558 079
Total Increase Decrease From Revaluations Property Plant Equipment  -1 850 000 
Trade Creditors Trade Payables 9 167  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from C/O Director of Finance Kenwood Hall Hotel Kenwood Road Sheffield S7 1NQ United Kingdom to C/O Director of Finance Mosborough Hall Hotel High Street, Mosborough Sheffield S20 5EA on Friday 1st December 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements