Court Hotel (bromley) Limited(the) BROMLEY


Founded in 1931, Court Hotel (bromley) (the), classified under reg no. 00258176 is an active company. Currently registered at The Bromley Court Hotel BR1 4JD, Bromley the company has been in the business for ninety three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely William A., Stephen A. and David G. and others. In addition one secretary - David G. - is with the firm. At present 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.

Court Hotel (bromley) Limited(the) Address / Contact

Office Address The Bromley Court Hotel
Office Address2 Bromley Hill
Town Bromley
Post code BR1 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00258176
Date of Incorporation Fri, 31st Jul 1931
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 93 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

William A.

Position: Director

Appointed: 30 June 2022

David G.

Position: Secretary

Appointed: 09 July 2020

Stephen A.

Position: Director

Appointed: 20 February 2019

David G.

Position: Director

Appointed: 12 October 2017

Thomas A.

Position: Director

Appointed: 15 October 2014

Edward A.

Position: Director

Appointed: 16 July 2013

Elisabeth A.

Position: Director

Appointed: 25 July 2012

Jocelyn A.

Position: Director

Appointed: 16 April 1992

Richard F.

Position: Director

Appointed: 16 April 1992

Clare A.

Position: Director

Resigned: 24 February 2023

Maxwell B.

Position: Director

Appointed: 02 September 2015

Resigned: 30 July 2018

Anne C.

Position: Secretary

Appointed: 17 June 2015

Resigned: 09 July 2020

Timothy T.

Position: Director

Appointed: 12 February 2014

Resigned: 09 March 2015

Steven P.

Position: Director

Appointed: 16 October 2013

Resigned: 17 June 2017

Patrick W.

Position: Director

Appointed: 16 January 2001

Resigned: 25 July 2012

Thomas R.

Position: Secretary

Appointed: 01 December 1999

Resigned: 29 August 2012

Richard F.

Position: Secretary

Appointed: 26 May 1998

Resigned: 01 December 1999

Leona F.

Position: Director

Appointed: 16 April 1992

Resigned: 18 January 2009

Harold F.

Position: Director

Appointed: 16 April 1992

Resigned: 21 June 1995

Thomas R.

Position: Director

Appointed: 16 April 1992

Resigned: 25 July 2012

Michael J.

Position: Secretary

Appointed: 16 April 1992

Resigned: 26 June 1998

Anthony A.

Position: Director

Appointed: 16 April 1992

Resigned: 13 June 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Richard F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Clare A. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Clare A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 099 0582 158 0411 846 2832 343 5922 513 624
Current Assets2 573 5082 406 3612 154 0872 606 4812 828 333
Debtors446 285221 326205 392240 147292 356
Net Assets Liabilities   4 282 0584 835 968
Other Debtors 34 87066 182  
Property Plant Equipment1 451 6351 410 6551 199 7571 105 7471 154 640
Total Inventories28 16526 9948 45519 598 
Other
Accumulated Amortisation Impairment Intangible Assets   1 0003 400
Accumulated Depreciation Impairment Property Plant Equipment2 682 2103 022 6593 233 5572 732 3132 944 556
Additions Other Than Through Business Combinations Property Plant Equipment 299 469 135 090262 546
Amortisation Impairment Expense Intangible Assets   1 0002 400
Amounts Owed By Associates Joint Ventures Participating Interests20 000    
Average Number Employees During Period130126114136100
Cash Cash Equivalents Cash Flow Value2 099 0582 158 0411 846 2832 343 5922 513 624
Corporation Tax Payable1 6214 7031 41377 10974 364
Creditors868 600454 554358 614748 190881 780
Deferred Tax Asset Debtors86 7676 09593 9573 144 
Depreciation Impairment Expense Property Plant Equipment240 825340 449210 898181 473212 243
Dividends Paid250 000175 000 250 000300 000
Dividends Paid Classified As Financing Activities-250 000-175 000 -250 000-300 000
Fixed Assets2 494 6552 042 6751 831 7772 423 7672 906 260
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 79968 65745 14329 0456 436
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss   661 03025 000
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-2 562417 12892 650-313 880-136 335
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-23 552-144 287-9 83934 75552 209
Gain Loss In Cash Flows From Change In Inventories808-1 171-18 53911 1432 755
Gain Loss On Disposals Property Plant Equipment   -33 657 
Income Taxes Paid Refund Classified As Operating Activities-645-1 621-4 703-1 413-77 191
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -53 378 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   661 03025 000
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation42 947-58 983311 758-497 309-170 032
Increase From Amortisation Charge For Year Intangible Assets   1 0002 400
Increase From Depreciation Charge For Year Property Plant Equipment 340 449210 898181 473212 243
Intangible Assets   11 0008 600
Intangible Assets Gross Cost   12 000 
Interest Received Classified As Investing Activities-8 529-24 753-7 439-5 757-40 314
Investment Property   675 000700 000
Investment Property Fair Value Model   675 000700 000
Investments Fixed Assets1 043 020632 020632 020632 0201 043 020
Investments In Group Undertakings Participating Interests1 043 020632 020632 020632 0201 043 020
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases8 800  13 20014 400
Net Cash Flows From Used In Financing Activities250 000175 000   
Net Cash Flows From Used In Investing Activities348 052274 716-7 439  
Net Cash Flows From Used In Operating Activities-555 105-508 699319 197-888 642 
Net Cash Generated From Operations-555 750-510 320314 494-890 055-769 455
Net Current Assets Liabilities1 704 9081 951 8071 795 4731 858 2911 946 553
Net Finance Income Costs8 52924 7537 4395 75740 314
Other Creditors430 359305 521295 870341 245393 118
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   643 309 
Other Disposals Property Plant Equipment   676 9661 410
Other Taxation Social Security Payable208 00168 64121 282109 618164 335
Prepayments Accrued Income206 273117 626116 647166 180218 056
Profit Loss216 307-30 081-367 232904 808853 910
Property Plant Equipment Gross Cost4 133 8454 433 3144 433 3143 838 0604 099 196
Provisions For Liabilities Balance Sheet Subtotal    16 845
Purchase Intangible Assets   -12 000 
Purchase Property Plant Equipment-356 581-299 469 -135 090-262 546
Tax Tax Credit On Profit Or Loss On Ordinary Activities81 84185 375-86 449167 92294 435
Total Assets Less Current Liabilities4 199 5633 994 4823 627 2504 282 0584 852 813
Trade Creditors Trade Payables228 61975 68940 049220 218249 963
Trade Debtors Trade Receivables133 24562 73522 56373 96774 300
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -39 408 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 20th, November 2023
Free Download (15 pages)

Company search

Advertisements