Company Information for PASKINS HOTEL LIMITED
19 CHARLOTTE STREET, BRIGHTON, EAST SUSSEX, BN2 1AG,
|
Company Registration Number
03046289
Private Limited Company
Active |
Company Name | |
---|---|
PASKINS HOTEL LIMITED | |
Legal Registered Office | |
19 CHARLOTTE STREET BRIGHTON EAST SUSSEX BN2 1AG Other companies in BN2 | |
Company Number | 03046289 | |
---|---|---|
Company ID Number | 03046289 | |
Date formed | 1995-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB656545803 |
Last Datalog update: | 2024-05-05 07:40:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER LESLIE MARLOWE |
||
CLAUDIA SARAH MARLOWE |
||
ROGER LESLIE MARLOWE |
||
SUSAN MARLOWE |
||
CHARLOTTE WILMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DYLAN MARLOWE |
Company Secretary | ||
GEORGIA KATIE MARLOWE |
Company Secretary | ||
ROGER LESLIE MARLOWE |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHTON AND HOVE FOOD AND DRINKS LOVERS FESTIVAL CIC | Company Secretary | 2003-01-20 | CURRENT | 2003-01-06 | Active - Proposal to Strike off | |
ATLINGWORTH COURT 2008 LIMITED | Director | 2009-01-12 | CURRENT | 2008-12-23 | Active | |
BRIGHTON AND HOVE FOOD AND DRINKS LOVERS FESTIVAL CIC | Director | 2003-01-20 | CURRENT | 2003-01-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MARLOWE | |
PSC04 | Change of details for Mrs Susan Marlow as a person with significant control on 2017-09-12 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE WILMANN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CLAUDIA SARAH MARLOWE | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Marlowe on 2010-04-13 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/04/09; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/04/04 | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/04/97 | |
363s | RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Creditors Due Within One Year | 2012-01-01 | £ 34,590 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 6,676 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PASKINS HOTEL LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,420 |
Current Assets | 2012-01-01 | £ 17,021 |
Debtors | 2012-01-01 | £ 13,601 |
Fixed Assets | 2012-01-01 | £ 44,370 |
Shareholder Funds | 2012-01-01 | £ 20,125 |
Tangible Fixed Assets | 2012-01-01 | £ 44,370 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Culture & Heritage |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |