Gs Hotels Limited

DataGardener
gs hotels limited
live
Micro

Gs Hotels Limited

06932646Private Limited With Share Capital

The Brook Hotel 2 Barnard Road, Bowthorpe, Norwich, NR59JB
Incorporated

12/06/2009

Company Age

16 years

Directors

2

Employees

25

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Gs Hotels Limited (06932646) is a private limited with share capital incorporated on 12/06/2009 (16 years old) and registered in norwich, NR59JB. The company operates under SIC code 55100 - hotels and similar accommodation.

The best western brook hotel is a beautiful 3 star hotel on the outskirts of norwich, with flexible accommodation over 2 levels including ground floor rooms and none of our rooms are located over the event suites so you can get a nice peaceful night sleep at all times!with so much choice in the area...

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 12/06/2009
NR59JB
25 employees

Financial Overview

Total Assets

£8.55M

Liabilities

£4.00M

Net Assets

£4.55M

Est. Turnover

£2.15M

AI Estimated
Unreported
Cash

£198.6K

Key Metrics

25

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

65
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Capital Cancellation Shares
Category:Capital
Date:22-03-2016
Capital Return Purchase Own Shares
Category:Capital
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013
Legacy
Category:Mortgage
Date:09-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2012
Legacy
Category:Mortgage
Date:03-12-2011
Legacy
Category:Mortgage
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:24-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-06-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-05-2010
Legacy
Category:Mortgage
Date:12-11-2009
Legacy
Category:Mortgage
Date:12-11-2009
Incorporation Company
Category:Incorporation
Date:12-06-2009

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

The Brook Hotel, 2 Barnard Road, Bowthorpe Employment Area, Norwich, Norfolk, NR59JBRegistered