Rogerthorpe Manor Hotel Limited

General information

Name:

Rogerthorpe Manor Hotel Ltd

Office Address:

C/o Ground Floor St Paul's House 23 Park Square LS1 2ND Leeds

Number: 06959481

Incorporation date: 2009-07-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rogerthorpe Manor Hotel is a business registered at LS1 2ND Leeds at C/o Ground Floor St Paul's House. The enterprise has been in existence since 2009 and is registered under the registration number 06959481. The enterprise has been operating on the English market for fifteen years now and the current state is active. The firm present name is Rogerthorpe Manor Hotel Limited. This firm's former customers may recognize the company as R M H Realisations, which was in use until 2009-08-26. This firm's principal business activity number is 70100 and their NACE code stands for Activities of head offices. 2022-12-31 is the last time company accounts were filed.

On Monday 17th November 2014, the firm was recruiting a Hotel Reception Position to fill a full time vacancy in Pontefract, Yorkshire. They offered a shift work. All the applications should include reference number REC/001.

In order to satisfy their customers, the following company is continually overseen by a unit of three directors who are Sheila M., Aimee M. and Richard M.. Their constant collaboration has been of crucial importance to the company since 2011. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skillset of Sheila M. as a secretary since the appointment on 2011-12-01.

  • Previous company's names
  • Rogerthorpe Manor Hotel Limited 2009-08-26
  • R M H Realisations Limited 2009-07-11

Financial data based on annual reports

Company staff

Sheila M.

Role: Director

Appointed: 01 December 2011

Latest update: 6 December 2023

Aimee M.

Role: Director

Appointed: 01 December 2011

Latest update: 6 December 2023

Sheila M.

Role: Secretary

Appointed: 01 December 2011

Latest update: 6 December 2023

Richard M.

Role: Director

Appointed: 04 March 2011

Latest update: 6 December 2023

People with significant control

Richard M. is the individual who has control over this firm, owns over 3/4 of company shares.

Richard M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 April 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Jobs and Vacancies at Rogerthorpe Manor Hotel Ltd

Hotel Reception Position in Pontefract, posted on Monday 17th November 2014
Region / City Yorkshire, Pontefract
Industry Hotels and lodging services
Work hours Shift work
Job type full time
Job reference code REC/001
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

HQ address,
2015

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2015 - 2014

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies