Rosehill House Hotel Ltd LANCASHIRE


Founded in 2002, Rosehill House Hotel, classified under reg no. 04475328 is an active company. Currently registered at Rosehill Avenue BB11 2PW, Lancashire the company has been in the business for 22 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 3 directors in the the company, namely Emma P., John D. and Jacqueline D.. In addition one secretary - John D. - is with the firm. As of 19 April 2024, there was 1 ex director - Emma P.. There were no ex secretaries.

Rosehill House Hotel Ltd Address / Contact

Office Address Rosehill Avenue
Office Address2 Burnley
Town Lancashire
Post code BB11 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475328
Date of Incorporation Tue, 2nd Jul 2002
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Emma P.

Position: Director

Appointed: 25 January 2017

John D.

Position: Director

Appointed: 13 December 2012

Jacqueline D.

Position: Director

Appointed: 02 July 2002

John D.

Position: Secretary

Appointed: 02 July 2002

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2002

Resigned: 02 July 2002

Emma P.

Position: Director

Appointed: 02 July 2002

Resigned: 31 December 2007

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 02 July 2002

Resigned: 02 July 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is John D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jacqueline D. This PSC owns 25-50% shares and has 25-50% voting rights.

John D.

Notified on 18 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline D.

Notified on 18 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Current Assets29 19162 61491 125185 919
Net Assets Liabilities2 278462-20 42942 659
Other
Average Number Employees During Period18201316
Creditors55 46425 00025 00040 239
Fixed Assets28 55122 99417 78912 910
Net Current Assets Liabilities-26 2732 468-13 21869 988
Total Assets Less Current Liabilities2 27825 4624 57182 898
Advances Credits Directors14 58526 21845 406 
Advances Credits Made In Period Directors 11 63319 188 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registered office address changed from Rosehill Avenue Burnley Lancashire BB11 2PW to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on January 18, 2024
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements