Russell Lodge Hotel Limited

General information

Name:

Russell Lodge Hotel Ltd

Office Address:

4th Floor Park Gate 161-163 Preston Road BN1 6AF Brighton

Number: 02238303

Incorporation date: 1988-03-31

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1988 is the date that marks the start of Russell Lodge Hotel Limited, a company which is situated at 4th Floor Park Gate, 161-163 Preston Road, Brighton. This means it's been thirty six years Russell Lodge Hotel has been in the UK, as it was registered on 1988/03/31. The company's registration number is 02238303 and the zip code is BN1 6AF. The firm's Standard Industrial Classification Code is 68201 and their NACE code stands for Renting and operating of Housing Association real estate. The business latest filed accounts documents cover the period up to 31st December 2021 and the most recent annual confirmation statement was released on 1st September 2023.

1 transaction have been registered in 2015 with a sum total of £18,746. In 2014 there was a similar number of transactions (exactly 4) that added up to £83,636. The Council conducted 2 transactions in 2013, this added up to £79,310. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 46 transactions and issued invoices for £327,600. Cooperation with the Brighton & Hove City council covered the following areas: S Svcs - Mental Health.

The directors currently chosen by this specific business are as follow: Margaret R. , Conor R. appointed in 2023, Kyla R. appointed in 2013 in September and 2 others listed below. To help the directors in their tasks, the business has been utilizing the skills of Margaret R. as a secretary since 2003.

Financial data based on annual reports

Company staff

Margaret R.

Role: Director

Latest update: 22 January 2024

Conor R.

Role: Director

Appointed: 14 April 2023

Latest update: 22 January 2024

Kyla R.

Role: Director

Appointed: 01 September 2013

Latest update: 22 January 2024

Ciara R.

Role: Director

Appointed: 01 September 2013

Latest update: 22 January 2024

Margaret R.

Role: Secretary

Appointed: 03 September 2003

Latest update: 22 January 2024

Paul R.

Role: Director

Appointed: 31 August 1991

Latest update: 22 January 2024

People with significant control

Executives with significant control over the firm are: Margaret R. owns over 1/2 to 3/4 of company shares . Paul R. owns 1/2 or less of company shares.

Margaret R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Paul R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 18 746.00
2015-05-06 PAY00761467 £ 18 746.00 Other Establishments
2014 Brighton & Hove City 4 £ 83 636.00
2014-10-22 PAY00706757 £ 25 956.00 Other Establishments
2014-03-21 PAY00648932 £ 20 188.00 Other Establishments
2013 Brighton & Hove City 2 £ 79 310.00
2013-12-06 PAY00622230 £ 41 818.00 Other Establishments
2013-07-05 PAY00581694 £ 37 492.00 Other Establishments
2012 Brighton & Hove City 2 £ 38 934.00
2012-11-30 PAY00526115 £ 25 956.00 Other Establishments
2012-05-09 PAY00474031 £ 12 978.00 Other Establishments
2011 Brighton & Hove City 4 £ 79 310.00
2011-09-07 PAY00411428 £ 31 724.00 Other Establishments
2011-12-16 PAY00438334 £ 24 514.00 Other Establishments
2010 Brighton & Hove City 33 £ 27 664.00
2010-12-24 PAY00349246 £ 11 536.00 Other Establishments
2010-07-30 CF01414990 £ 504.00 Third Party Payments

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
36
Company Age

Similar companies nearby

Closest companies