Skylane Hotel Limited HAYWARDS HEATH


Founded in 1966, Skylane Hotel, classified under reg no. 00874526 is an active company. Currently registered at Quarry Manor Lewes Road RH17 7NG, Haywards Heath the company has been in the business for 58 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Vanessa M., Sara C. and Debra T. and others. In addition one secretary - Debra T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Skylane Hotel Limited Address / Contact

Office Address Quarry Manor Lewes Road
Office Address2 Scaynes Hill
Town Haywards Heath
Post code RH17 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00874526
Date of Incorporation Tue, 22nd Mar 1966
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (79 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Vanessa M.

Position: Director

Appointed: 16 June 2023

Sara C.

Position: Director

Appointed: 16 June 2023

Debra T.

Position: Secretary

Appointed: 12 March 2020

Debra T.

Position: Director

Appointed: 31 March 2012

Bruce S.

Position: Director

Appointed: 31 December 1991

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2011

Resigned: 12 March 2020

Vanessa M.

Position: Director

Appointed: 01 July 2010

Resigned: 09 February 2014

Sara C.

Position: Director

Appointed: 01 July 2010

Resigned: 04 April 2019

Peter V.

Position: Director

Appointed: 28 July 2007

Resigned: 26 April 2010

Sara J.

Position: Secretary

Appointed: 03 January 2002

Resigned: 30 June 2011

Mary G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 28 February 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Bruce S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bruce S.

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 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 11371 1277 4571 233 904  
Current Assets1 056 773561 416430 4201 627 8441 584 9561 610 731
Debtors492 914465 289399 818393 940  
Net Assets Liabilities6 936 2916 356 3084 539 9414 099 0954 037 1433 982 149
Other Debtors388 423353 718388 627383 331  
Property Plant Equipment6 661 7636 513 3965 123 3103 355 257  
Total Inventories25 99325 00023 145   
Other
Accrued Liabilities Deferred Income19 56326 364    
Accumulated Amortisation Impairment Intangible Assets199 997199 997    
Accumulated Depreciation Impairment Property Plant Equipment 148 3671 038 199906 252  
Administrative Expenses859 506884 358    
Average Number Employees During Period  403211
Bank Borrowings Overdrafts  100 000   
Comprehensive Income Expense  -1 816 369-440 846  
Cost Sales1 496 3621 438 602    
Creditors356 943293 202775 950560 986488 454458 627
Current Asset Investments462 753     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   203 429  
Disposals Property Plant Equipment   1 900 000  
Fixed Assets6 661 7646 513 3975 123 3113 355 2583 295 6623 217 816
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -1 250 000   
Gross Profit Loss501 481443 507    
Increase From Depreciation Charge For Year Property Plant Equipment 148 367 71 482  
Intangible Assets1111  
Intangible Assets Gross Cost199 998199 99811  
Interest Payable Similar Charges Finance Costs31     
Net Current Assets Liabilities699 830268 214-345 5301 066 8581 099 2901 152 104
Operating Profit Loss-358 025-440 851    
Other Creditors163 771154 840549 445497 553  
Other Interest Receivable Similar Income Finance Income9 3009 235    
Other Inventories25 99325 000    
Other Taxation Social Security Payable  47 44821 145  
Prepayments Accrued Income31 65036 064    
Profit Loss  -566 369-440 846  
Profit Loss On Ordinary Activities After Tax-348 756-431 616    
Profit Loss On Ordinary Activities Before Tax-348 756-431 616    
Property Plant Equipment Gross Cost6 661 7636 661 7636 161 5094 261 509  
Provisions For Liabilities Balance Sheet Subtotal425 303425 303237 840223 021223 021223 021
Taxation Social Security Payable61 42541 917    
Total Assets Less Current Liabilities7 361 5946 781 6114 777 7814 422 1164 394 9524 369 920
Trade Creditors Trade Payables112 18470 08179 05742 288  
Trade Debtors Trade Receivables72 84175 50711 19110 609  
Turnover Revenue1 997 8431 882 109    
Advances Credits Directors 294 161169 558166 986  
Advances Credits Made In Period Directors  463 7192 572  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search