York House Hotel (eastbourne) Holdings Limited FOLKESTONE KENT


Founded in 1991, York House Hotel (eastbourne) Holdings, classified under reg no. 02616068 is an active company. Currently registered at The Burlington Hotel CT20 2HR, Folkestone Kent the company has been in the business for thirty four years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Wed, 21st Nov 2018 York House Hotel (eastbourne) Holdings Limited is no longer carrying the name Castlewood Enterprises.

The firm has 4 directors, namely Christian S., Daniel S. and Maria S. and others. Of them, Maria S., Angelo S. have been with the company the longest, being appointed on 11 October 1993 and Christian S. and Daniel S. have been with the company for the least time - from 24 July 2006. At present there is 1 former director listed by the firm - Silvano G., who left the firm on 11 October 1993. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

York House Hotel (eastbourne) Holdings Limited Address / Contact

Office Address The Burlington Hotel
Office Address2 Earls Avenue
Town Folkestone Kent
Post code CT20 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02616068
Date of Incorporation Fri, 31st May 1991
Industry Hotels and similar accommodation
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (405 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Christian S.

Position: Director

Appointed: 24 July 2006

Daniel S.

Position: Director

Appointed: 24 July 2006

Maria S.

Position: Director

Appointed: 11 October 1993

Angelo S.

Position: Director

Appointed: 11 October 1993

Daniel S.

Position: Secretary

Appointed: 04 July 2006

Resigned: 20 May 2008

Maria S.

Position: Secretary

Appointed: 11 October 1993

Resigned: 04 July 2006

Silvano G.

Position: Director

Appointed: 28 April 1992

Resigned: 11 October 1993

Maria G.

Position: Secretary

Appointed: 28 April 1992

Resigned: 11 October 1993

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1991

Resigned: 28 April 1992

First Directors Limited

Position: Corporate Nominee Director

Appointed: 31 May 1991

Resigned: 28 April 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Castlewood Hotels Holding Limited from Folkestone, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Angelo S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Castlewood Hotels Holding Limited

3-5 Earls Avenue, Folkestone, Kent, CT20 2HR, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 11172745
Notified on 15 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angelo S.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Castlewood Enterprises November 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth5 985 2045 875 1105 869 754        
Balance Sheet
Cash Bank On Hand  210 33980 48482 488 9 57125 06117 958  
Current Assets1 907 6511 330 7531 668 7111 537 7513 107 6893 032 7072 314 7982 308 5082 063 0351 779 323 
Debtors1 150 5521 185 4411 458 3721 457 2673 025 2013 032 7072 305 2272 283 4472 045 0775 376 3365 376 336
Net Assets Liabilities  5 261 2505 034 6965 890 8486 052 5935 552 7845 547 5475 539 1105 521 0165 522 474
Other Debtors  2 8943 3662 676   5 000  
Property Plant Equipment  75 41649 53229 9513 600 0003 600 0003 600 0003 600 0003 600 0003 600 000
Cash Bank In Hand757 099145 312210 339        
Net Assets Liabilities Including Pension Asset Liability5 985 2045 875 1105 869 754        
Tangible Fixed Assets31 62955 27575 416        
Reserves/Capital
Called Up Share Capital1 582 4831 582 4831 582 483        
Profit Loss Account Reserve1 050 046939 952934 596        
Shareholder Funds5 985 2045 875 1105 869 754        
Other
Accrued Liabilities Deferred Income  4 4904 41313 864      
Accumulated Depreciation Impairment Property Plant Equipment  396 902422 910442 491      
Additions Other Than Through Business Combinations Property Plant Equipment   124 3 600 000     
Amounts Owed By Group Undertakings Participating Interests         5 376 3365 376 336
Amounts Owed By Related Parties  1 455 4781 445 7793 018 2873 032 7072 305 2272 283 4472 040 0771 779 323 
Amounts Owed To Group Undertakings Participating Interests         3 597 0134 090 646
Average Number Employees During Period    8844444
Bank Borrowings Overdrafts  926 365752 399647 154475 218480 225410 226319 477618 30284 912
Corporation Tax Payable   13 41811 604      
Corporation Tax Recoverable  7662 7772 777      
Creditors  1 665 4221 943 0091 676 9001 406 3001 323 3071 253 308319 4774 215 3154 275 558
Disposals Investment Property Fair Value Model     4 125 784     
Finance Lease Liabilities Present Value Total  52 36733 72414 664      
Fixed Assets8 026 7688 050 4148 135 1308 264 7977 512 3284 600 0004 600 0004 600 0004 600 0004 600 0004 600 000
Further Item Creditors Component Total Creditors    1 015 082931 082843 082843 082   
Increase From Depreciation Charge For Year Property Plant Equipment   26 008       
Investment Property  4 703 1224 858 6734 125 785      
Investment Property Fair Value Model    4 125 784      
Investments         1 000 0001 000 000
Investments Fixed Assets7 995 1397 995 1398 059 7143 356 5923 356 5921 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Investments In Group Undertakings         1 000 0001 000 000
Investments In Subsidiaries    3 356 5921 000 0001 000 0001 000 0001 000 0001 000 000 
Net Current Assets Liabilities923 909411 267-599 954-678 588663 9242 858 8932 276 0912 200 8551 258 5871 161 0211 100 778
Number Shares Issued Fully Paid   4       
Other Creditors  686 6901 156 8862 176 441     100 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     442 491     
Other Disposals Property Plant Equipment     472 442     
Other Remaining Borrowings        683 082500 000 
Other Taxation Social Security Payable  57 6977 031  1 200    
Par Value Share 111       
Property Plant Equipment Gross Cost  472 318472 442472 4423 600 0003 600 0003 600 0003 600 000 3 600 000
Provisions For Liabilities Balance Sheet Subtotal  608 504608 504608 504     -16 080
Total Assets Less Current Liabilities8 950 6778 461 6817 535 1767 586 2098 176 2527 458 8936 876 0916 800 8555 858 5875 761 0215 700 778
Trade Creditors Trade Payables  25 36343 28040 015   30  
Trade Debtors Trade Receivables   5 3451 461      
Creditors Due After One Year2 965 4732 586 5711 665 422        
Creditors Due Within One Year983 742919 4862 268 665        
Number Shares Allotted 44        
Other Aggregate Reserves121 277121 277121 277        
Revaluation Reserve3 042 5183 042 5183 042 518        
Share Capital Allotted Called Up Paid444        
Share Premium Account188 880188 880188 880        
Tangible Fixed Assets Additions 46 17351 606        
Tangible Fixed Assets Cost Or Valuation538 486584 659472 318        
Tangible Fixed Assets Depreciation506 857529 384396 902        
Tangible Fixed Assets Depreciation Charged In Period 22 52731 465        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  163 947        
Tangible Fixed Assets Disposals  163 947        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Aug 2024
filed on: 31st, May 2025
Free Download (8 pages)

Company search

Advertisements