Jesmond Dene House Limited NEWCASTLE UPON TYNE


Jesmond Dene House started in year 2004 as Private Limited Company with registration number 05175461. The Jesmond Dene House company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Jesmond Dene House. Postal code: NE2 2EY.

The firm has 3 directors, namely Joanne T., Christopher M. and Jean N.. Of them, Christopher M., Jean N. have been with the company the longest, being appointed on 13 October 2023 and Joanne T. has been with the company for the least time - from 1 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Laurance L. who worked with the the firm until 2 July 2009.

Jesmond Dene House Limited Address / Contact

Office Address Jesmond Dene House
Office Address2 Jesmond Dene Road
Town Newcastle Upon Tyne
Post code NE2 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05175461
Date of Incorporation Fri, 9th Jul 2004
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Joanne T.

Position: Director

Appointed: 01 February 2024

Christopher M.

Position: Director

Appointed: 13 October 2023

Jean N.

Position: Director

Appointed: 13 October 2023

Paul M.

Position: Director

Appointed: 10 June 2013

Resigned: 13 October 2023

Terry B.

Position: Director

Appointed: 10 June 2013

Resigned: 13 October 2023

Peter S.

Position: Director

Appointed: 17 January 2012

Resigned: 02 March 2012

Philip G.

Position: Director

Appointed: 28 September 2004

Resigned: 13 October 2023

Laurance L.

Position: Director

Appointed: 28 September 2004

Resigned: 02 July 2009

Terence L.

Position: Director

Appointed: 28 September 2004

Resigned: 02 July 2009

Laurance L.

Position: Secretary

Appointed: 09 July 2004

Resigned: 02 July 2009

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 09 July 2004

Resigned: 09 July 2004

Peter C.

Position: Director

Appointed: 09 July 2004

Resigned: 13 October 2023

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2004

Resigned: 09 July 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Hotel Operations Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

Hotel Operations Limited

Jesmond Dene House Jesmond Dene Road, Newcastle Upon Tyne, NE2 2EY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 5175353
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 730351 58364 040
Current Assets90 027438 152169 750
Debtors60 67943 20759 397
Net Assets Liabilities-2 217 085-2 559 295-2 991 659
Other Debtors21 01320 18919 297
Property Plant Equipment484 223484 913468 921
Total Inventories27 61843 36246 313
Other
Audit Fees Expenses2 7504 4655 250
Taxation Compliance Services Fees1 0801 1351 250
Accrued Liabilities221 709243 314213 141
Accumulated Amortisation Impairment Intangible Assets77 33778 47878 478
Accumulated Depreciation Impairment Property Plant Equipment413 553493 150576 462
Additions Other Than Through Business Combinations Property Plant Equipment 80 28767 320
Amortisation Expense Intangible Assets4 4421 141 
Amounts Owed To Related Parties721 2091 279 1121 359 467
Amount Specific Bank Loan50 00050 00044 044
Average Number Employees During Period7192107
Bank Borrowings50 00044 11838 162
Bank Overdrafts158 714  
Creditors62 34044 11865 095
Depreciation Expense Property Plant Equipment92 44179 597 
Finance Lease Liabilities Present Value Total12 34012 367912
Financial Liabilities  26 933
Fixed Assets486 472486 021470 029
Increase From Amortisation Charge For Year Intangible Assets 1 141 
Increase From Depreciation Charge For Year Property Plant Equipment 79 59783 312
Intangible Assets2 2491 1081 108
Intangible Assets Gross Cost79 58679 58679 586
Net Current Assets Liabilities-2 641 217-3 001 198-3 396 593
Other Creditors1 320 1641 421 0681 491 545
Other Inventories27 61843 36246 313
Prepayments6 33519 03036 176
Property Plant Equipment Gross Cost897 776978 0631 045 383
Taxation Social Security Payable209 909296 116196 977
Total Assets Less Current Liabilities-2 154 745-2 515 177-2 926 564
Total Borrowings62 34044 11838 162
Trade Creditors Trade Payables72 564181 491196 919
Trade Debtors Trade Receivables33 3313 7893 725
Amount Specific Advance Or Credit Directors15 29815 29815 298
Amount Specific Advance Or Credit Repaid In Period Directors-2 456  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 31st January 2024 from 31st December 2023
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements