Gp Hotel Limited BRENTWOOD


Gp Hotel started in year 2014 as Private Limited Company with registration number 09219522. The Gp Hotel company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Brentwood at 75-77 Rose Valley. Postal code: CM14 4HJ.

The company has 2 directors, namely Michela C., Stefano R.. Of them, Michela C., Stefano R. have been with the company the longest, being appointed on 16 September 2014. As of 28 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Gp Hotel Limited Address / Contact

Office Address 75-77 Rose Valley
Town Brentwood
Post code CM14 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09219522
Date of Incorporation Tue, 16th Sep 2014
Industry Hotels and similar accommodation
End of financial Year 30th May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Michela C.

Position: Director

Appointed: 16 September 2014

Stefano R.

Position: Director

Appointed: 16 September 2014

Barbara K.

Position: Director

Appointed: 16 September 2014

Resigned: 16 September 2014

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Rpr Holdings Limited from Chelmsford, England. The abovementioned PSC is categorised 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. The second one in the persons with significant control register is Michela C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Stefano R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rpr Holdings Limited

14-18 Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13576434
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michela C.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Stefano R.

Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth-14 585-9 420    
Balance Sheet
Cash Bank On Hand 74 24426 97957 36639 29899 687
Current Assets55 14192 20384 831119 74355 842111 376
Debtors73017 95957 85262 37725 85411 689
Net Assets Liabilities -9 4202 45362 98685 10982 242
Other Debtors 16 88657 85262 37716 54411 689
Property Plant Equipment 58 00046 40037 12029 69623 757
Cash Bank In Hand54 41174 244    
Intangible Fixed Assets336 000301 000    
Net Assets Liabilities Including Pension Asset Liability-14 585-9 420    
Tangible Fixed Assets72 50058 000    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve-14 685-9 520    
Shareholder Funds-14 585-9 420    
Other
Accumulated Amortisation Impairment Intangible Assets 49 00084 000119 000154 000189 000
Accumulated Depreciation Impairment Property Plant Equipment 17 00028 60037 88045 30451 243
Amortisation Rate Used For Intangible Assets  10101010
Average Number Employees During Period 1111111011
Bank Borrowings Overdrafts 1    
Corporation Tax Payable   8 38911 78534 789
Creditors 459 550394 778324 877205 739213 891
Depreciation Rate Used For Property Plant Equipment  20202020
Fixed Assets408 500359 000312 400268 120225 696184 757
Increase From Amortisation Charge For Year Intangible Assets  35 00035 00035 00035 000
Increase From Depreciation Charge For Year Property Plant Equipment  11 6009 2807 4245 939
Intangible Assets 301 000266 000231 000196 000161 000
Intangible Assets Gross Cost  350 000350 000350 000350 000
Net Current Assets Liabilities-423 085-368 420-309 947-205 134-140 587-102 515
Other Creditors 422 915355 293264 788134 777111 416
Other Taxation Social Security Payable 17 41315 05925 34816 74128 126
Property Plant Equipment Gross Cost  75 00075 00075 00075 000
Total Assets Less Current Liabilities-14 585-9 4202 45362 98685 10982 242
Trade Creditors Trade Payables 19 22124 42626 35233 1267 326
Advances Credits Directors 422 988353 988263 788133 777110 416
Advances Credits Repaid In Period Directors  69 00090 200130 011 
Creditors Due Within One Year478 226460 623    
Intangible Fixed Assets Additions350 000     
Intangible Fixed Assets Aggregate Amortisation Impairment14 00049 000    
Intangible Fixed Assets Amortisation Charged In Period14 00035 000    
Intangible Fixed Assets Cost Or Valuation350 000350 000    
Tangible Fixed Assets Additions75 000     
Tangible Fixed Assets Cost Or Valuation75 00075 000    
Tangible Fixed Assets Depreciation2 50017 000    
Tangible Fixed Assets Depreciation Charged In Period2 50014 500    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 16th September 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search