Greenwoods Hotel Management Ltd WEST HORNDON


Greenwoods Hotel Management started in year 2014 as Private Limited Company with registration number 08869717. The Greenwoods Hotel Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in West Horndon at Blue House Farm Office. Postal code: CM13 3LX.

The firm has one director. Karen H., appointed on 26 February 2014. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Anthony H.. There were no ex secretaries.

Greenwoods Hotel Management Ltd Address / Contact

Office Address Blue House Farm Office
Office Address2 Brentwood Road
Town West Horndon
Post code CM13 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08869717
Date of Incorporation Thu, 30th Jan 2014
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Karen H.

Position: Director

Appointed: 26 February 2014

Anthony H.

Position: Director

Appointed: 30 January 2014

Resigned: 16 September 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Donna H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Karen H. This PSC has significiant influence or control over the company,. Moving on, there is Robbie H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Donna H.

Notified on 20 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karen H.

Notified on 30 October 2017
Ceased on 20 September 2019
Nature of control: significiant influence or control

Robbie H.

Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-91 63525 936       
Balance Sheet
Cash Bank In Hand302 379485 311       
Cash Bank On Hand 485 311305 290614 731887 203825 667738 4731 108 794486 185
Current Assets424 863618 473820 0061 005 7801 157 921858 849750 6351 108 794 
Debtors105 277117 662496 329372 470252 13514 579   
Intangible Fixed Assets22 50220 000       
Net Assets Liabilities 25 93656 124121 657167 821165 596168 688181 993 
Net Assets Liabilities Including Pension Asset Liability-91 63525 936       
Other Debtors 27 900377 909243 43368 819    
Property Plant Equipment 32 05665 892124 113129 375113 397108 331136 680 
Stocks Inventory17 20715 500       
Tangible Fixed Assets17 57832 056       
Total Inventories 15 50018 38718 57918 58318 60312 162  
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-91 73525 836       
Shareholder Funds-91 63525 936       
Other
Accrued Liabilities 17 6904 527      
Accumulated Amortisation Impairment Intangible Assets 5 0027 50410 00612 50815 01015 01015 010 
Accumulated Depreciation Impairment Property Plant Equipment 13 36421 5544 20965 58092 50297 56875 38876 722
Average Number Employees During Period  48525454244248
Corporation Tax Payable 237237      
Creditors 6 8292 4302 4305 5365 5365 5361 073 473440 980
Creditors Due After One Year 6 829       
Creditors Due Within One Year556 578637 764       
Finance Lease Liabilities Present Value Total 6 8292 4302 4305 5365 5365 536  
Fixed Assets40 08052 05683 390139 109141 869123 389118 323146 672145 338
Increase From Amortisation Charge For Year Intangible Assets  2 5022 5022 5022 502   
Increase From Depreciation Charge For Year Property Plant Equipment  8 1909 72634 30026 9225 0663 8201 334
Intangible Assets 20 00017 49814 99612 4949 9929 9929 9929 992
Intangible Assets Gross Cost 25 00225 00225 00225 00225 00225 00225 002 
Intangible Fixed Assets Additions25 002        
Intangible Fixed Assets Aggregate Amortisation Impairment2 5005 002       
Intangible Fixed Assets Amortisation Charged In Period2 5002 502       
Intangible Fixed Assets Cost Or Valuation25 002        
Merchandise 15 50018 387      
Net Current Assets Liabilities-131 715-19 291-24 836-15 02231 48847 74355 90135 32145 205
Number Shares Allotted100100       
Other Creditors 44 7355 21923 295271 33574 571176 669  
Other Taxation Social Security Payable 11 806213 110127 110150 074118 46243 05082 671108 964
Par Value Share11       
Prepayments 2 1372 137      
Property Plant Equipment Gross Cost 45 42087 446155 393194 955205 89917 780212 068 
Recoverable Value-added Tax 4 195       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions23 43821 982       
Tangible Fixed Assets Cost Or Valuation23 43845 420       
Tangible Fixed Assets Depreciation5 86013 364       
Tangible Fixed Assets Depreciation Charged In Period5 8607 504       
Total Additions Including From Business Combinations Property Plant Equipment  42 02667 94739 56210 944 35 335 
Total Assets Less Current Liabilities-91 63532 76558 554124 087173 357171 132174 224181 993190 543
Trade Creditors Trade Payables 560 481624 390877 177678 314604 943475 015990 802332 016
Trade Debtors Trade Receivables 83 430116 283129 037183 31614 579   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       26 000 
Disposals Property Plant Equipment       29 166 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements