Hotel Rembrandt Limited DORSET


Hotel Rembrandt started in year 2006 as Private Limited Company with registration number 06022930. The Hotel Rembrandt company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Dorset at 97 The Esplanade. Postal code: DT4 7AT.

Currently there are 3 directors in the the company, namely Susan R., Graham R. and Jonathan T.. In addition one secretary - Graham R. - is with the firm. Currenlty, the company lists one former director, whose name is Peter S. and who left the the company on 4 November 2019. In addition, there is one former secretary - Yvonne S. who worked with the the company until 9 July 2009.

Hotel Rembrandt Limited Address / Contact

Office Address 97 The Esplanade
Office Address2 Weymouth
Town Dorset
Post code DT4 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06022930
Date of Incorporation Fri, 8th Dec 2006
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Graham R.

Position: Secretary

Appointed: 09 July 2009

Susan R.

Position: Director

Appointed: 01 April 2009

Graham R.

Position: Director

Appointed: 08 December 2006

Jonathan T.

Position: Director

Appointed: 08 December 2006

Peter S.

Position: Director

Appointed: 01 April 2009

Resigned: 04 November 2019

Yvonne S.

Position: Secretary

Appointed: 08 December 2006

Resigned: 09 July 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Pullman Premier Leisure Ltd from Weymouth, United Kingdom. This PSC is classified as "a ltd", 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.

Pullman Premier Leisure Ltd

97 The Esplanade, Weymouth, Dorset, DT4 7JU, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 02300438
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 68831 18064 20336 5872 2501 836118 311204 915
Current Assets500 804429 476263 738270 317242 493115 552322 308271 294
Debtors423 089353 221153 852189 216197 89577 649159 62433 699
Net Assets Liabilities67 79739 55859 22674 66834 13267 86897 39137 281
Other Debtors4 1085 7748 3813 0583 5661 7626487 643
Property Plant Equipment254 439277 986364 566365 128323 493295 577364 091466 291
Total Inventories44 02745 07545 68344 51442 34836 06744 37332 680
Other
Accrued Liabilities      236 154251 254
Accumulated Depreciation Impairment Property Plant Equipment565 960328 310392 695457 168514 312566 517630 805713 134
Additions Other Than Through Business Combinations Property Plant Equipment 118 637150 96565 035 24 289132 802184 529
Amounts Owed By Related Parties367 044311 891108 520139 707143 7075104 380 
Amounts Owed To Related Parties       61 835
Average Number Employees During Period  767644395855
Balances Amounts Owed By Related Parties367 044311 891108 520     
Bank Overdrafts    52 0809 651  
Creditors641 846616 896505 537493 436472 057288 467547 477612 628
Deferred Income255 505262 292179 416167 062151 23685 580141 371 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -286 741      
Disposals Property Plant Equipment -332 740      
Increase From Depreciation Charge For Year Property Plant Equipment 49 09164 38564 473 52 20564 28882 329
Net Current Assets Liabilities-141 042-187 420-241 799-223 119-229 564-172 915-225 169-341 334
Nominal Value Allotted Share Capital1 0001 0001 0001 0001 0001 0001 0001 000
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 0001 0001 000
Other Creditors382968311 7441 4229083 6144 428
Other Payables Accrued Expenses101 867109 29782 00761 99352 70426 51394 783 
Par Value Share 111 111
Prepayments12 28812 37216 57315 93518 68415 63215 03813 455
Property Plant Equipment Gross Cost820 399606 296757 261822 296837 805862 094994 8961 179 425
Provisions For Liabilities Balance Sheet Subtotal45 60051 00863 54167 34159 79754 79441 53187 676
Taxation Social Security Payable56 28939 75065 05272 57740 88039 52220 94956 048
Total Assets Less Current Liabilities113 39790 566122 767142 00993 929122 662138 922124 957
Total Borrowings    52 0809 651  
Trade Creditors Trade Payables171 543180 256164 633173 731147 39669 142167 926239 063
Trade Debtors Trade Receivables39 64923 18420 37830 51631 93860 25039 55812 601

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Friday 1st December 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements