The Great House At Sonning Limited LONDON


Founded in 1963, The Great House At Sonning, classified under reg no. 00767681 is an active company. Currently registered at 23 Beaumont Mews W1G 6EN, London the company has been in the business for 61 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Andrew B., appointed on 1 September 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RG4 6UT postal code. The company is dealing with transport and has been registered as such. Its registration number is PH2002927 . It is located at The Great House At Sonning, Thames Street, Reading with a total of 2 cars.

The Great House At Sonning Limited Address / Contact

Office Address 23 Beaumont Mews
Office Address2 First Floor
Town London
Post code W1G 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00767681
Date of Incorporation Tue, 16th Jul 1963
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 September 2018

Michael W.

Position: Director

Appointed: 01 December 2018

Resigned: 10 February 2021

James M.

Position: Director

Appointed: 27 November 2015

Resigned: 01 September 2018

Nigel B.

Position: Director

Appointed: 09 January 2015

Resigned: 27 November 2015

Rodney H.

Position: Director

Appointed: 09 January 2015

Resigned: 16 April 2018

Michael W.

Position: Director

Appointed: 09 January 2015

Resigned: 06 October 2015

Andrew B.

Position: Director

Appointed: 03 December 2013

Resigned: 09 January 2015

Andrew B.

Position: Secretary

Appointed: 03 December 2013

Resigned: 09 January 2015

John G.

Position: Director

Appointed: 03 December 2013

Resigned: 09 January 2015

Lysanne C.

Position: Secretary

Appointed: 01 October 2011

Resigned: 03 December 2013

Julie R.

Position: Director

Appointed: 16 January 2009

Resigned: 25 March 2015

Lysanne C.

Position: Director

Appointed: 07 April 2003

Resigned: 03 December 2013

Mark C.

Position: Director

Appointed: 07 April 2003

Resigned: 03 December 2013

Joyce B.

Position: Secretary

Appointed: 12 September 1994

Resigned: 30 September 2011

Joyce B.

Position: Director

Appointed: 12 September 1994

Resigned: 30 September 2011

Barbara C.

Position: Director

Appointed: 14 May 1991

Resigned: 26 May 1992

Peter C.

Position: Director

Appointed: 14 May 1991

Resigned: 12 September 1994

Gordon C.

Position: Director

Appointed: 14 May 1991

Resigned: 03 December 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Mudlark Hotels Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mudlark Hotels Limited

3rd Floor, Watson House 54 Baker Street, London, W1U 7BU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08761366
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand60 267341 474369 270363 261
Current Assets528 8682 919 8512 603 5901 597 293
Debtors467 279387 90159 717218 159
Net Assets Liabilities-2 851 647483 184736 583905 041
Other Debtors201 994144 29458 217173 509
Property Plant Equipment10 788 806   
Total Inventories1 322   
Other
Accumulated Depreciation Impairment Property Plant Equipment1 473 007   
Additions Other Than Through Business Combinations Property Plant Equipment 57 075  
Amounts Owed By Related Parties226 457227 602 17 812
Amounts Owed To Related Parties10 844 47810 880 47810 616 87510 586 281
Average Number Employees During Period332011
Bank Borrowings2 409 2282 734 7282 532 5282 318 448
Creditors2 409 2282 734 7282 532 5282 318 448
Derivative Assets 2 317 4602 190 4762 174 603
Disposals Decrease In Depreciation Impairment Property Plant Equipment -749 596  
Disposals Property Plant Equipment -917 607  
Financial Assets 2 190 476-15 873-1 158 730
Fixed Assets10 788 80611 750 000  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -12 643 411  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   750 000
Increase From Depreciation Charge For Year Property Plant Equipment 170 000  
Investment Property 11 750 00011 750 00012 500 000
Investment Property Fair Value Model 11 750 00011 750 00012 500 000
Investments In Subsidiaries -1  
Net Current Assets Liabilities-11 231 225-8 532 088-8 480 889-9 276 511
Nominal Value Allotted Share Capital 500 000500 000500 000
Number Shares Issued Fully Paid 500 000500 000500 000
Other Creditors388 99993 470155 21117 367
Other Inventories1 322   
Par Value Share  11
Prepayments30 070 1 50026 838
Property Plant Equipment Gross Cost12 261 813   
Taxation Social Security Payable37 68736 91325 29348 156
Total Assets Less Current Liabilities-442 4193 217 9123 269 1113 223 489
Total Borrowings2 409 2282 734 7282 532 5282 318 448
Total Increase Decrease From Revaluations Property Plant Equipment 1 242 130  
Trade Creditors Trade Payables31 4293 678  
Trade Debtors Trade Receivables8 75816 005  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -893 411  

Transport Operator Data

The Great House At Sonning
Address Thames Street , Sonning
City Reading
Post code RG4 6UT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 5th, September 2023
Free Download (9 pages)

Company search