ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rothay Garden Hotel Limited

Rothay Garden Hotel Limited is an active company incorporated on 27 October 1989 with the registered office located in Christchurch, Dorset. Rothay Garden Hotel Limited was registered 36 years ago.
Status
Active
Active since 35 years ago
Company No
02437210
Private limited company
Age
36 years
Incorporated 27 October 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 March 2025 (8 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Harbour House
60 Purewell
Christchurch
BH23 1ES
United Kingdom
Address changed on 13 Jun 2025 (4 months ago)
Previous address was Booths Hall Booths Park 3 Chelford Road Knutsford WA16 8GS United Kingdom
Telephone
01539435334
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1972
Director • British • Lives in England • Born in Jun 1974
Director • British • Lives in England • Born in Sep 1975
Director • Irish • Lives in England • Born in Jul 1970
Global Reach Hospitality Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Celtic Entertainment Centre Limited
Timothy Stuart Nealon, Stuart Phillip Bickerton, and 3 more are mutual people.
Active
RGH (Cumbria) Limited
Timothy Stuart Nealon, Stuart Phillip Bickerton, and 3 more are mutual people.
Active
Rothay SPV Limited
Timothy Stuart Nealon, Stuart Phillip Bickerton, and 3 more are mutual people.
Active
Celtic Hotel Holdings Limited
Timothy Stuart Nealon, Stuart Phillip Bickerton, and 3 more are mutual people.
Active
UK SPV3 Limited
Timothy Stuart Nealon, Stuart Phillip Bickerton, and 3 more are mutual people.
Active
Fidem Finance Limited
Michael Oliver Warren, Gary Alexander Hall, and 1 more are mutual people.
Active
Porthminster Hotel Company Limited
Michael Oliver Warren and Gary Alexander Hall are mutual people.
Active
Westcliff Hall (Sidmouth) Limited
Michael Oliver Warren and Gary Alexander Hall are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£49.92K
Decreased by £359.35K (-88%)
Turnover
£2.09M
Increased by £48.16K (+2%)
Employees
21
Decreased by 5 (-19%)
Total Assets
£6.18M
Decreased by £1.38M (-18%)
Total Liabilities
-£2.82M
Decreased by £1.33M (-32%)
Net Assets
£3.36M
Decreased by £46.72K (-1%)
Debt Ratio (%)
46%
Decreased by 9.3% (-17%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Registered Address Changed
4 Months Ago on 13 Jun 2025
Stuart Phillip Bickerton Resigned
5 Months Ago on 1 Jun 2025
Timothy Stuart Nealon Resigned
5 Months Ago on 1 Jun 2025
Gary Alexander Hall Appointed
5 Months Ago on 1 Jun 2025
Mr Michael Oliver Warren Appointed
5 Months Ago on 1 Jun 2025
Confirmation Submitted
8 Months Ago on 7 Mar 2025
Small Accounts Submitted
1 Year 1 Month Ago on 7 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 12 Jun 2024
Global Reach Hospitality Limited (PSC) Appointed
1 Year 5 Months Ago on 12 Jun 2024
Get Credit Report
Discover Rothay Garden Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Termination of appointment of Timothy Stuart Nealon as a director on 1 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Stuart Phillip Bickerton as a director on 1 June 2025
Submitted on 13 Jun 2025
Appointment of Mr Michael Oliver Warren as a director on 1 June 2025
Submitted on 13 Jun 2025
Appointment of Gary Alexander Hall as a director on 1 June 2025
Submitted on 13 Jun 2025
Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford WA16 8GS United Kingdom to Harbour House 60 Purewell Christchurch BH23 1ES on 13 June 2025
Submitted on 13 Jun 2025
Confirmation statement made on 7 March 2025 with updates
Submitted on 7 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 2024
Registration of charge 024372100012, created on 12 June 2024
Submitted on 25 Jun 2024
Cessation of Rgh (Cumbria) Limited as a person with significant control on 12 June 2024
Submitted on 12 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year