Paskins Hotel Limited EAST SUSSEX


Paskins Hotel started in year 1995 as Private Limited Company with registration number 03046289. The Paskins Hotel company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in East Sussex at 19 Charlotte Street. Postal code: BN2 1AG.

At present there are 4 directors in the the company, namely Charlotte W., Claudia M. and Roger M. and others. In addition one secretary - Roger M. - is with the firm. At present there is one former director listed by the company - Roger M., who left the company on 1 December 2000. In addition, the company lists several former secretaries whose names might be found in the table below.

Paskins Hotel Limited Address / Contact

Office Address 19 Charlotte Street
Office Address2 Brighton
Town East Sussex
Post code BN2 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03046289
Date of Incorporation Thu, 13th Apr 1995
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Charlotte W.

Position: Director

Appointed: 18 October 2014

Claudia M.

Position: Director

Appointed: 15 April 2010

Roger M.

Position: Director

Appointed: 05 November 2006

Roger M.

Position: Secretary

Appointed: 05 November 2006

Susan M.

Position: Director

Appointed: 20 April 1995

Robert M.

Position: Secretary

Appointed: 01 December 2000

Resigned: 05 November 2006

Roger M.

Position: Director

Appointed: 01 December 1995

Resigned: 01 December 2000

Georgia M.

Position: Secretary

Appointed: 20 April 1995

Resigned: 01 December 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 13 April 1995

Resigned: 20 April 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1995

Resigned: 20 April 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Roger M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Susan M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Roger M.

Notified on 12 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 24320 12515115 67716 800       
Balance Sheet
Cash Bank On Hand    14 87018 01710 1287 5532 41632 828117 95954 934
Current Assets23 47717 02118 50822 76325 14528 29220 40317 82812 69134 516118 55969 057
Debtors13 16813 60111 8139 28510 27510 27510 27510 27510 2751 68860014 123
Net Assets Liabilities    16 80023 13615 157-18 444-16 230-32 47340 55644 614
Other Debtors    10 27510 27510 27510 27510 2751 68860014 123
Property Plant Equipment    34 90131 63734 50726 71432 02825 62726 06960 319
Cash Bank In Hand10 3093 4206 69513 47814 870       
Net Assets Liabilities Including Pension Asset Liability21 24320 12515115 67716 800       
Tangible Fixed Assets31 72844 37035 18142 83834 901       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve21 14320 0255115 57716 700       
Shareholder Funds21 24320 12515115 67716 800       
Other
Accumulated Amortisation Impairment Intangible Assets    11 000       
Accumulated Depreciation Impairment Property Plant Equipment    255 519264 556271 686279 479287 896294 297301 454310 915
Average Number Employees During Period     8877544
Bank Borrowings Overdrafts       7864 89120 00218 75213 751
Creditors    37 47531 72334 57759 01029 27229 27248 02418 500
Fixed Assets31 72844 37035 18142 83834 90131 637      
Increase From Depreciation Charge For Year Property Plant Equipment     9 0377 1307 7938 4176 4017 1579 461
Intangible Assets Gross Cost    11 000       
Net Current Assets Liabilities-6 691-17 569-29 795-20 070-12 330-3 431-14 174-41 182-13 418-4 38067 1187 402
Other Creditors    14 6924 69210 32725 32729 27229 27229 2724 749
Other Taxation Social Security Payable    8 95014 0943 3755 8119 0404 40112 099-2 553
Payments Received On Account    8 51912 03918 06021 5403 3481 5363 01931 031
Property Plant Equipment Gross Cost    290 420296 193306 193306 193319 924319 924327 523371 234
Provisions For Liabilities Balance Sheet Subtotal    5 7715 0705 1763 9765 5684 4464 6074 607
Total Additions Including From Business Combinations Property Plant Equipment     5 77310 000 13 731 7 59943 711
Total Assets Less Current Liabilities25 03726 8015 38622 76822 57128 20620 333-14 46818 61021 24793 18767 721
Trade Creditors Trade Payables    5 3148982 8155 5464 9305 4614 9342 284
Other Remaining Borrowings        29 27229 27229 2724 749
Creditors Due Within One Year30 16834 59048 30342 83337 475       
Provisions For Liabilities Charges3 7946 6765 2357 0915 771       
Tangible Fixed Assets Additions 21 996 16 026        
Tangible Fixed Assets Cost Or Valuation252 398274 394274 394290 420290 420       
Tangible Fixed Assets Depreciation220 670230 024239 213247 582255 519       
Tangible Fixed Assets Depreciation Charged In Period 9 3549 1898 3697 937       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements