Newton Hotel Management Limited IPSWICH


Founded in 2016, Newton Hotel Management, classified under reg no. 10422265 is an active company. Currently registered at Belstead Brook Muthu Hotel IP2 9HB, Ipswich the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 4 directors, namely Porkodiyan N., Monicca M. and Gkevin M. and others. Of them, Ravi V. has been with the company the longest, being appointed on 21 March 2017 and Porkodiyan N. has been with the company for the least time - from 11 July 2022. As of 11 May 2024, there were 4 ex directors - Chidambaram A., Nenad M. and others listed below. There were no ex secretaries.

Newton Hotel Management Limited Address / Contact

Office Address Belstead Brook Muthu Hotel
Office Address2 Belstead
Town Ipswich
Post code IP2 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10422265
Date of Incorporation Tue, 11th Oct 2016
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Porkodiyan N.

Position: Director

Appointed: 11 July 2022

Monicca M.

Position: Director

Appointed: 31 March 2021

Gkevin M.

Position: Director

Appointed: 07 September 2017

Ravi V.

Position: Director

Appointed: 21 March 2017

Chidambaram A.

Position: Director

Appointed: 07 September 2017

Resigned: 31 March 2021

Nenad M.

Position: Director

Appointed: 21 March 2017

Resigned: 07 September 2017

Paramasivam S.

Position: Director

Appointed: 11 October 2016

Resigned: 12 March 2018

Nuno J.

Position: Director

Appointed: 11 October 2016

Resigned: 31 August 2017

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Mgm Uk Hotels Holdings Limited from Ipswich, England. The abovementioned PSC is classified as "a limited company", 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 persons with significant control register is Nesamanimaran M. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Mgm Uk Hotels Holdings Limited

Belstead Brook Muthu Hotel Belstead Road, Ipswich, IP2 9HB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 12454705
Notified on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nesamanimaran M.

Notified on 11 October 2016
Ceased on 28 December 2020
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
50,01-75% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand257 396523 918226 092366 199
Current Assets497 3281 034 0221 084 5261 196 972
Debtors220 263510 104849 706821 734
Net Assets Liabilities150 826238 750271 855289 272
Other Debtors49 311   
Property Plant Equipment45 756135 029115 750120 083
Total Inventories19 669 8 7289 039
Other
Audit Fees Expenses 6 0006 0006 000
Accrued Liabilities 6 00012 0006 000
Accumulated Depreciation Impairment Property Plant Equipment5 14278 916106 038137 450
Additions Other Than Through Business Combinations Property Plant Equipment50 898 23 61835 745
Administrative Expenses 675 191926 1781 294 779
Amounts Owed By Related Parties125 294473 919818 364801 776
Amounts Owed To Related Parties 304 670301 937312 239
Average Number Employees During Period45283545
Bank Borrowings 393 421388 144400 000
Comprehensive Income Expense150 825-130 73833 10517 417
Cost Sales 179 734395 025409 582
Creditors142 443393 421388 1441 022 571
Depreciation Expense Property Plant Equipment 29 71234 53931 411
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -7 417 
Disposals Property Plant Equipment  -15 775 
Financial Liabilities142 443   
Gross Profit Loss 320 243808 5131 320 433
Increase From Depreciation Charge For Year Property Plant Equipment5 142 34 53931 412
Interest Payable Similar Charges Finance Costs 1 2127 49813 052
Issue Equity Instruments1   
Net Current Assets Liabilities256 207505 354547 514174 401
Number Shares Issued Fully Paid 111
Other Creditors43 25360 85660 546146 854
Other Inventories19 669 8 7289 039
Other Operating Income Format1 227 036133 4808 900
Par Value Share  11
Profit Loss150 825-130 73833 10517 417
Profit Loss On Ordinary Activities Before Tax -129 1248 31721 502
Property Plant Equipment Gross Cost50 898213 945221 788257 533
Provisions For Liabilities Balance Sheet Subtotal8 6948 2123 2655 212
Taxation Social Security Payable105 43761 67960 08237 614
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 614-24 7884 085
Total Assets Less Current Liabilities301 963640 383663 264294 484
Total Borrowings 393 421388 144400 000
Trade Creditors Trade Payables92 43188 88490 591119 864
Trade Debtors Trade Receivables45 65836 18531 34219 958
Turnover Revenue 499 9771 203 5381 730 015

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 27th January 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements