York House Hotel Limited TYNE & WEAR


York House Hotel started in year 2000 as Private Limited Company with registration number 04091247. The York House Hotel company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Tyne & Wear at 246 Park View. Postal code: NE26 3QX. Since 2002-11-07 York House Hotel Limited is no longer carrying the name York House Hotel And Studios.

At the moment there are 2 directors in the the company, namely Marissa R. and Michael R.. In addition one secretary - Marissa R. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

York House Hotel Limited Address / Contact

Office Address 246 Park View
Office Address2 Whitley Bay
Town Tyne & Wear
Post code NE26 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04091247
Date of Incorporation Tue, 17th Oct 2000
Industry Hotels and similar accommodation
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Marissa R.

Position: Director

Appointed: 25 October 2000

Marissa R.

Position: Secretary

Appointed: 25 October 2000

Michael R.

Position: Director

Appointed: 25 October 2000

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2000

Resigned: 17 October 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 2000

Resigned: 17 October 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Marissa R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael R. This PSC owns 25-50% shares and has 25-50% voting rights.

Marissa R.

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

Michael R.

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

Company previous names

York House Hotel And Studios November 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 7194 4069 6825 97641 63935 8507 442
Current Assets7 0445 70610 9987 28542 93661 9419 155
Debtors80080080080080025 5751 213
Net Assets Liabilities54 40979 60597 540111 240153 394227 694263 795
Other Debtors 80080080080023 3991 213
Property Plant Equipment316 183313 250310 757311 043309 614419 166530 343
Total Inventories525500516509497516500
Other
Accumulated Amortisation Impairment Intangible Assets12 25013 00013 75014 50015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment134 846138 170140 663143 252145 301146 885148 073
Amortisation Rate Used For Intangible Assets  55555
Average Number Employees During Period7789443
Bank Borrowings Overdrafts 17 65015 567 49 00050 63351 425
Comprehensive Income Expense49 36035 19621 93517 70046 15478 30038 102
Corporation Tax Payable 9 0946 0324 45815 8158 100-1
Creditors49 60850 01352 08225 98189 81893 55289 296
Depreciation Rate Used For Property Plant Equipment  2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -1 188
Dividends Paid10 00010 0004 0004 0004 0004 0002 000
Fixed Assets318 933315 250312 007311 543309 614419 166530 343
Income Expense Recognised Directly In Equity-10 000-10 000-4 000-4 000-4 000-4 000-2 000
Increase From Amortisation Charge For Year Intangible Assets 750750750500  
Increase From Depreciation Charge For Year Property Plant Equipment 3 3242 4932 5892 0501 584 
Intangible Assets2 7502 0001 250500   
Intangible Assets Gross Cost 15 00015 00015 00015 00015 00015 000
Net Current Assets Liabilities-42 564-44 307-41 084-18 696-46 882-31 611-80 141
Other Creditors 11 7759 91810 42912 03114 58428 771
Other Taxation Social Security Payable 4 4615 2003 6761 095  
Profit Loss49 36035 19621 93517 70046 15478 30038 102
Property Plant Equipment Gross Cost451 029451 420451 420454 295454 915566 050678 416
Total Additions Including From Business Combinations Property Plant Equipment   2 875620111 136112 366
Total Assets Less Current Liabilities276 369270 943270 923292 847262 732387 555450 202
Trade Creditors Trade Payables 7 03315 3657 41811 87720 2359 101
Trade Debtors Trade Receivables     2 176 
Advances Credits Directors187 813175 521173 383181 607109 338159 861186 408
Advances Credits Made In Period Directors10 00010 00023 50034 81977 295121 321 
Advances Credits Repaid In Period Directors31 71522 29225 63826 5955 027171 844 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (17 pages)

Company search

Advertisements