You are here: bizstats.co.uk > a-z index > S list > ST list

St. Margaret's Bay Hotel Limited LONDON


St. Margaret's Bay Hotel started in year 1936 as Private Limited Company with registration number 00314119. The St. Margaret's Bay Hotel company has been functioning successfully for eighty eight years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The company has 2 directors, namely Alexandra J., Phillippa R.. Of them, Phillippa R. has been with the company the longest, being appointed on 21 December 2001 and Alexandra J. has been with the company for the least time - from 20 December 2012. As of 26 April 2024, there were 2 ex directors - John G., John G. and others listed below. There were no ex secretaries.

St. Margaret's Bay Hotel Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00314119
Date of Incorporation Wed, 13th May 1936
Industry Renting and operating of Housing Association real estate
End of financial Year 28th March
Company age 88 years old
Account next due date Thu, 28th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Alexandra J.

Position: Director

Appointed: 20 December 2012

Phillippa R.

Position: Director

Appointed: 21 December 2001

John G.

Position: Secretary

Resigned: 14 April 2003

John G.

Position: Director

Appointed: 04 July 2003

Resigned: 24 November 2020

John G.

Position: Director

Appointed: 21 June 1991

Resigned: 21 December 2001

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Phillippa R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is The Estate John G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Phillippa R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Phillippa R.

Notified on 17 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Estate John G.

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

Phillippa R.

Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand36 40125 38614 8473 36012 13312 011
Current Assets36 70228 91118 63610 61114 46714 345
Debtors3013 5253 7897 2512 3332 334
Other Debtors301 264268-1 
Property Plant Equipment75 90075 90075 90075 90075 90075 900
Other
Audit Fees Expenses 1 2001 350   
Average Number Employees During Period   222
Corporation Tax Payable300300300300300 
Creditors130 126130 936127 426160 718164 032183 671
Dividends Paid On Shares 1 1  
Fixed Assets75 90175 90175 90175 90175 90175 901
Intangible Assets111111
Intangible Assets Gross Cost11 11 
Net Current Assets Liabilities-93 424-102 025-108 790-150 107-149 565-169 326
Number Shares Issued Fully Paid 500    
Other Creditors127 483106 029102 519133 578133 578129 378
Other Taxation Social Security Payable    300300
Par Value Share 10    
Profit Loss On Ordinary Activities Before Tax -8 601-6 765   
Property Plant Equipment Gross Cost75 90075 900 75 90075 900 
Tax Expense Credit Applicable Tax Rate -1 634-1 285   
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward1 6901 6341 285   
Total Assets Less Current Liabilities-17 523-26 124-32 889-74 206-73 664-93 425
Trade Creditors Trade Payables2 34324 60724 60726 84030 15353 993
Trade Debtors Trade Receivables 3 5253 5256 9832 3342 334

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-03-28 to 2023-03-27
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements