Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Frederick House Hotel Limited
Frederick House Hotel Limited is an active company incorporated on 7 October 1996 with the registered office located in Prestonpans, East Lothian. Frederick House Hotel Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC168829
Private limited company
Scottish Company
Age
29 years
Incorporated
7 October 1996
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
7 October 2025
(1 month ago)
Next confirmation dated
7 October 2026
Due by
21 October 2026
(11 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Frederick House Hotel Limited
Contact
Update Details
Address
14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Same address for the past
12 years
Companies in EH32 0NF
Telephone
01312261999
Email
Available in Endole App
Website
Frederickhousehotel.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Rupinder Varma
Director • Secretary • British • Lives in England • Born in Apr 1961 • Hotelier
Navin Kumar Varma
Director • British • Lives in England • Born in Mar 1956
Swinder Varma
Director • British • Lives in England • Born in Jan 1959
Sonia Varma
Director • British • Lives in England • Born in Aug 1966
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
N K V Property Investments Limited
Navin Kumar Varma and Swinder Varma are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£639.19K
Increased by £144.06K (+29%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£1.39M
Increased by £116.04K (+9%)
Total Liabilities
-£535.41K
Increased by £79.9K (+18%)
Net Assets
£852.04K
Increased by £36.14K (+4%)
Debt Ratio (%)
39%
Increased by 2.76% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
22 Days Ago on 21 Oct 2025
Sonia Varma Details Changed
1 Month Ago on 10 Oct 2025
Mr Rupinder Varma Details Changed
1 Month Ago on 10 Oct 2025
Full Accounts Submitted
7 Months Ago on 1 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 9 Oct 2024
Mr Rupinder Varma Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Sonia Varma Details Changed
1 Year 4 Months Ago on 27 Jun 2024
Mrs Swinder Varma Details Changed
1 Year 4 Months Ago on 27 Jun 2024
Mr Rupinder Varma Details Changed
1 Year 4 Months Ago on 27 Jun 2024
Mr Navin Kumar Varma Details Changed
1 Year 4 Months Ago on 27 Jun 2024
Get Alerts
Get Credit Report
Discover Frederick House Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Sonia Varma on 10 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Rupinder Varma on 10 October 2025
Submitted on 21 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
Submitted on 21 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 1 Apr 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 9 Oct 2024
Secretary's details changed for Mr Rupinder Varma on 1 October 2024
Submitted on 9 Oct 2024
Director's details changed for Mr Navin Kumar Varma on 27 June 2024
Submitted on 27 Jun 2024
Director's details changed for Mr Rupinder Varma on 27 June 2024
Submitted on 27 Jun 2024
Director's details changed for Mrs Swinder Varma on 27 June 2024
Submitted on 27 Jun 2024
Director's details changed for Sonia Varma on 27 June 2024
Submitted on 27 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs