Rosedale Abbey Hotel Limited DONCASTER


Founded in 2016, Rosedale Abbey Hotel, classified under reg no. 10409067 is an active company. Currently registered at Un9 Armstrong House First Avenue DN9 3GA, Doncaster the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Nigel H., Philip H. and Peter S.. Of them, Nigel H., Philip H., Peter S. have been with the company the longest, being appointed on 1 November 2016. As of 30 April 2024, there was 1 ex director - Michael B.. There were no ex secretaries.

Rosedale Abbey Hotel Limited Address / Contact

Office Address Un9 Armstrong House First Avenue
Office Address2 Finningley
Town Doncaster
Post code DN9 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10409067
Date of Incorporation Tue, 4th Oct 2016
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Nigel H.

Position: Director

Appointed: 01 November 2016

Philip H.

Position: Director

Appointed: 01 November 2016

Peter S.

Position: Director

Appointed: 01 November 2016

Michael B.

Position: Director

Appointed: 04 October 2016

Resigned: 01 November 2016

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we researched, there is Philip H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Peter S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nigel H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip H.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel H.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 4 October 2016
Ceased on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9999991 03899 89885 68926 638
Current Assets32 37629 68653 72599 89887 759108 789
Debtors31 37728 68752 687 2 07082 151
Net Assets Liabilities3 22219 46034 32650 14964 74280 860
Property Plant Equipment556 514549 811544 11427 44429 88625 403
Other
Accumulated Depreciation Impairment Property Plant Equipment10 31317 01622 71327 55632 11036 593
Average Number Employees During Period333333
Creditors576 730555 801557 483583 905559 150560 432
Fixed Assets556 514549 911544 214539 371541 813537 330
Increase From Depreciation Charge For Year Property Plant Equipment10 3136 7035 6974 8434 5544 483
Investments Fixed Assets 100100100100100
Net Current Assets Liabilities-544 354-526 115-503 758-484 007-471 391-451 643
Property Plant Equipment Gross Cost566 827566 827566 82755 00061 996 
Provisions For Liabilities Balance Sheet Subtotal8 9384 3366 1305 2155 6804 827
Total Additions Including From Business Combinations Property Plant Equipment566 827   6 996 
Total Assets Less Current Liabilities12 16023 79640 45655 36470 42285 687
Accrued Liabilities   1 1991 2001 200
Amounts Owed By Group Undertakings    1 92382 151
Amounts Owed To Group Undertakings   578 072554 600554 600
Corporation Tax Payable   4 6332 4674 632
Investment Property   511 827511 827511 827
Investment Property Fair Value Model   511 827511 827 
Investments In Group Undertakings   100100100
Recoverable Value-added Tax    147 
Trade Creditors Trade Payables   1883 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-11-12
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements