Hapimag Resorts & Residences (UK) Limited WINDERMERE


Founded in 1984, Hapimag Resorts & Residences (UK), classified under reg no. 01785753 is an active company. Currently registered at Burnside Park Kendal Road LA23 3EW, Windermere the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since May 17, 2011 Hapimag Resorts & Residences (UK) Limited is no longer carrying the name Hapimag Resorts & Residencies (UK).

At present there are 2 directors in the the company, namely Luc T. and David N.. In addition one secretary - Ildiko B. - 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.

Hapimag Resorts & Residences (UK) Limited Address / Contact

Office Address Burnside Park Kendal Road
Office Address2 Bowness-on-windermere
Town Windermere
Post code LA23 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01785753
Date of Incorporation Wed, 25th Jan 1984
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Luc T.

Position: Director

Appointed: 13 April 2022

David N.

Position: Director

Appointed: 07 June 2021

Ildiko B.

Position: Secretary

Appointed: 16 June 2020

Paulina W.

Position: Director

Appointed: 15 December 2020

Resigned: 13 April 2022

Mirjam G.

Position: Director

Appointed: 10 December 2019

Resigned: 16 June 2020

Thomas M.

Position: Director

Appointed: 13 April 2015

Resigned: 28 July 2018

Susanne T.

Position: Director

Appointed: 27 May 2013

Resigned: 13 April 2015

Oriano S.

Position: Director

Appointed: 27 May 2013

Resigned: 07 June 2021

Evelyn D.

Position: Secretary

Appointed: 30 January 2013

Resigned: 16 June 2020

Malcolm O.

Position: Secretary

Appointed: 01 November 2011

Resigned: 31 December 2012

Robin N.

Position: Director

Appointed: 01 September 2009

Resigned: 13 May 2013

Malcolm O.

Position: Director

Appointed: 25 September 2008

Resigned: 31 December 2012

Rodolphe S.

Position: Director

Appointed: 25 July 2008

Resigned: 01 September 2009

Saverio A.

Position: Director

Appointed: 25 July 2008

Resigned: 17 September 2018

Hans E.

Position: Director

Appointed: 25 July 2008

Resigned: 31 October 2011

Hans E.

Position: Secretary

Appointed: 25 July 2008

Resigned: 31 October 2011

Philippa F.

Position: Director

Appointed: 07 February 2002

Resigned: 25 July 2008

Angela S.

Position: Director

Appointed: 22 November 2001

Resigned: 25 July 2008

Brenda W.

Position: Director

Appointed: 22 November 2001

Resigned: 25 July 2008

Brenda W.

Position: Secretary

Appointed: 22 November 2001

Resigned: 25 July 2008

Michael D.

Position: Secretary

Appointed: 28 April 1998

Resigned: 21 November 2001

Keith H.

Position: Director

Appointed: 17 November 1992

Resigned: 25 July 2008

Thomas G.

Position: Director

Appointed: 20 November 1991

Resigned: 25 January 1997

Stuart B.

Position: Director

Appointed: 20 November 1991

Resigned: 26 March 2001

Barry A.

Position: Director

Appointed: 20 November 1991

Resigned: 21 November 2001

Clive W.

Position: Director

Appointed: 20 November 1991

Resigned: 25 July 2008

Derek H.

Position: Secretary

Appointed: 20 November 1991

Resigned: 28 April 1998

Company previous names

Hapimag Resorts & Residencies (UK) May 17, 2011
Bowness Leisure May 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand812527829 794951 587
Current Assets1 9801 4681 270 3101 502 208
Debtors1 164938437 193547 298
Net Assets Liabilities2 1891 5611 330 5331 476 038
Other Debtors1273442 222133 141
Property Plant Equipment4 1094 2124 277 0004 280 691
Total Inventories433 3233 323
Other
Accrued Liabilities Deferred Income101429  
Accrued Liabilities Not Expressed Within Creditors Subtotal99  
Accumulated Depreciation Impairment Property Plant Equipment2 8683 1233 239 0003 398 750
Administrative Expenses2 3842 0472 096 3081 701 244
Average Number Employees During Period33192617
Cost Sales14560111 987190 606
Creditors4 3952 5142 949 1342 929 587
Fixed Assets4 6134 7164 780 8204 784 511
Gross Profit Loss2 3761 2701 763 3681 656 252
Increase From Depreciation Charge For Year Property Plant Equipment 255 159 750
Interest Payable Similar Charges Finance Costs636363 00063 000
Investments Fixed Assets504504503 820503 820
Net Current Assets Liabilities-2 415-1 046-461 450-378 886
Operating Profit Loss-8-565-136 534157 384
Other Creditors3 2701 211318 296298 749
Other Inventories43  
Other Operating Income 212  
Prepayments Accrued Income697469  
Profit Loss On Ordinary Activities After Tax-79-628  
Profit Loss On Ordinary Activities Before Tax-71-628-199 53494 384
Property Plant Equipment Gross Cost6 9777 3357 516 0007 679 441
Taxation Social Security Payable2582  
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 30 703-51 121
Total Additions Including From Business Combinations Property Plant Equipment 358 163 441
Total Assets Less Current Liabilities2 1983 6704 319 3704 405 625
Trade Creditors Trade Payables999792426 514719 101
Trade Debtors Trade Receivables340435394 971414 157
Turnover Revenue2 5211 3301 875 3551 846 858
Amounts Owed To Group Undertakings  2 630 8382 630 838
Depreciation Expense Property Plant Equipment  192 000159 750
Investments In Group Undertakings  503 820503 820
Net Assets Liabilities Subsidiaries  -530 838-530 838
Number Shares Issued Fully Paid   4 000 000
Other Operating Income Format1  196 406202 376
Other Taxation Social Security Payable  140 389188 924
Par Value Share   1
Percentage Class Share Held In Subsidiary   100
Profit Loss  -230 237145 505
Provisions For Liabilities Balance Sheet Subtotal  39 703 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts for the period up to December 31, 2021
filed on: 18th, July 2023
Free Download (24 pages)

Company search

Advertisements