Mikhail Hotels Limited SOUTHPORT


Founded in 2015, Mikhail Hotels, classified under reg no. 09870240 is an active company. Currently registered at 583 The Bold Hotel PR9 0BE, Southport the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Jeanette G., Stephen S. and Geoffrey W. and others. Of them, Andrew M., Vicky M. have been with the company the longest, being appointed on 12 November 2015 and Jeanette G. and Stephen S. and Geoffrey W. have been with the company for the least time - from 1 January 2022. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Mikhail Hotels Limited Address / Contact

Office Address 583 The Bold Hotel
Office Address2 Lord Street
Town Southport
Post code PR9 0BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09870240
Date of Incorporation Thu, 12th Nov 2015
Industry Public houses and bars
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Jeanette G.

Position: Director

Appointed: 01 January 2022

Stephen S.

Position: Director

Appointed: 01 January 2022

Geoffrey W.

Position: Director

Appointed: 01 January 2022

Rob A.

Position: Director

Appointed: 14 March 2017

Andrew M.

Position: Director

Appointed: 12 November 2015

Vicky M.

Position: Director

Appointed: 12 November 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Andrew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Vicky M. This PSC owns 25-50% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vicky M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand562 907339 592
Current Assets2 466 1552 499 692
Debtors1 823 3372 055 098
Net Assets Liabilities2 280 3272 504 066
Other Debtors6 33616 253
Property Plant Equipment427 7011 069 023
Other
Accumulated Depreciation Impairment Property Plant Equipment1 072 8901 316 783
Additions Other Than Through Business Combinations Property Plant Equipment 885 215
Amounts Owed By Group Undertakings1 806 6601 968 515
Amounts Owed To Group Undertakings 2 235
Average Number Employees During Period127143
Corporation Tax Payable22
Creditors15 140129 785
Dividends Paid703 136 
Fixed Assets427 7011 185 487
Future Minimum Lease Payments Under Non-cancellable Operating Leases 490 000
Increase From Depreciation Charge For Year Property Plant Equipment 243 893
Intangible Assets 895
Intangible Assets Gross Cost 895
Investments Fixed Assets 115 569
Net Current Assets Liabilities1 867 7661 448 364
Other Creditors15 140129 785
Other Investments Other Than Loans 115 569
Other Taxation Social Security Payable172 044261 239
Prepayments Accrued Income9 94569 602
Property Plant Equipment Gross Cost1 500 5912 385 806
Total Assets Less Current Liabilities2 295 4672 633 851
Trade Creditors Trade Payables211 654423 840
Trade Debtors Trade Receivables396728

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 27th, March 2024
Free Download (1 page)

Company search