The Admiral's House Ilfracombe Ltd ILFRACOMBE


The Admiral's House Ilfracombe started in year 2014 as Private Limited Company with registration number 09283677. The The Admiral's House Ilfracombe company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ilfracombe at The Admirals House. Postal code: EX34 9EN.

The firm has 2 directors, namely Alistair R., Deborah R.. Of them, Deborah R. has been with the company the longest, being appointed on 28 October 2014 and Alistair R. has been with the company for the least time - from 1 November 2022. As of 28 April 2024, there was 1 ex director - Alistair R.. There were no ex secretaries.

The Admiral's House Ilfracombe Ltd Address / Contact

Office Address The Admirals House
Office Address2 Quayfield Road
Town Ilfracombe
Post code EX34 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09283677
Date of Incorporation Tue, 28th Oct 2014
Industry Other holiday and other collective accommodation
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Alistair R.

Position: Director

Appointed: 01 November 2022

Deborah R.

Position: Director

Appointed: 28 October 2014

Alistair R.

Position: Director

Appointed: 28 October 2014

Resigned: 01 November 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Alistair R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Deborah R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alistair R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Alistair R.

Notified on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Deborah R.

Notified on 28 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Alistair R.

Notified on 28 October 2016
Ceased on 1 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth9 43933 118      
Balance Sheet
Cash Bank On Hand 54 03141 54175 83286 981119 356197 100487 106
Current Assets25 31957 96342 86977 21088 361120 437199 071487 106
Debtors9743 9321 3281 3781 3801 0811 971 
Net Assets Liabilities 33 11846 33960 01478 784106 543176 396211 311
Property Plant Equipment 30 17821 99812 1712 1218371 8961 671
Cash Bank In Hand24 34554 031      
Net Assets Liabilities Including Pension Asset Liability9 43933 118      
Tangible Fixed Assets35 06430 178      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve9 33933 018      
Shareholder Funds9 43933 118      
Other
Amount Specific Advance Or Credit Made In Period Directors    1 263   
Amount Specific Advance Or Credit Repaid In Period Directors    1 263   
Accumulated Depreciation Impairment Property Plant Equipment 18 50228 25338 08048 13044 56445 03245 736
Average Number Employees During Period  111111
Creditors 40 00014 56027 05511 29514 57224 472277 149
Increase From Depreciation Charge For Year Property Plant Equipment  9 7519 82710 0501 284468704
Net Current Assets Liabilities14 37542 94028 30950 15577 066105 865174 599209 957
Property Plant Equipment Gross Cost 48 68050 25150 25150 25145 40146 92847 407
Provisions For Liabilities Balance Sheet Subtotal  3 9682 31240315999317
Total Additions Including From Business Combinations Property Plant Equipment  1 571   1 527479
Total Assets Less Current Liabilities49 43973 11850 30762 32679 187106 702176 495211 628
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 850  
Disposals Property Plant Equipment     4 850  
Creditors Due After One Year40 00040 000      
Creditors Due Within One Year10 94415 023      
Loans From Directors After One Year40 00040 000      
Nominal Value Shares Issued1       
Number Shares Allotted100100      
Number Shares Issued100       
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions43 8304 850      
Tangible Fixed Assets Cost Or Valuation43 83048 680      
Tangible Fixed Assets Depreciation8 76618 502      
Tangible Fixed Assets Depreciation Charged In Period8 7669 736      
Value Shares Allotted11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Tue, 1st Nov 2022
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements