Company NameYork House Hotel Limited
DirectorsMichael Philip Ruddy and Marissa Jayne Ruddy
Company StatusActive
Company Number04091247
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Previous NameYork House Hotel And Studios Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael Philip Ruddy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameMrs Marissa Jayne Ruddy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Secretary NameMrs Marissa Jayne Ruddy
NationalityBritish
StatusCurrent
Appointed25 October 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Marissa Jayne Ruddy
50.00%
Ordinary
1 at £1Michael Philip Ruddy
50.00%
Ordinary

Financials

Year2014
Net Worth£5,744
Cash£3,265
Current Liabilities£62,388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (13 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (13 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Secretary's details changed for Marissa Jayne Ruddy on 30 September 2017 (1 page)
4 October 2017Director's details changed for Marissa Jayne Ruddy on 30 September 2017 (2 pages)
4 October 2017Director's details changed for Mr Michael Philip Ruddy on 30 September 2017 (2 pages)
4 October 2017Director's details changed for Mr Michael Philip Ruddy on 30 September 2017 (2 pages)
4 October 2017Director's details changed for Marissa Jayne Ruddy on 30 September 2017 (2 pages)
4 October 2017Secretary's details changed for Marissa Jayne Ruddy on 30 September 2017 (1 page)
7 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
10 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (5 pages)
8 October 2004Return made up to 01/10/04; full list of members (5 pages)
7 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
15 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
15 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Secretary's particulars changed;director's particulars changed (1 page)
14 February 2003Secretary's particulars changed;director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
14 February 2003Secretary's particulars changed;director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
12 November 2002Registered office changed on 12/11/02 from: 30 park parade whitley bay tyne & wear NE26 1DX (1 page)
12 November 2002Registered office changed on 12/11/02 from: 30 park parade whitley bay tyne & wear NE26 1DX (1 page)
7 November 2002Company name changed york house hotel and studios lim ited\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed york house hotel and studios lim ited\certificate issued on 07/11/02 (2 pages)
25 October 2002Return made up to 17/10/02; full list of members (5 pages)
25 October 2002Return made up to 17/10/02; full list of members (5 pages)
8 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 November 2001Return made up to 17/10/01; full list of members (5 pages)
6 November 2001Return made up to 17/10/01; full list of members (5 pages)
24 September 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
24 September 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
29 November 2000Registered office changed on 29/11/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
29 November 2000Registered office changed on 29/11/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 October 2000Incorporation (16 pages)
17 October 2000Incorporation (16 pages)