ABOUT ROSEMOUNT LEISURE LIMITED
Rosemount Leisure Ltd (Reg No 1481924) is the owner and operator of The George Hotel and the company's registered address is Stanmore House, Blackburn Street, Radcliffe, Manchester, M26 2JS. ALL DOCUMENTS SHOULD BE SENT TO GEORGE HOTEL, MARKET PLACE, EASINGWOLD, YORK, NORTH YORKSHIRE, YO61 3AD VAT Reg No GB 708 0141 72.
KEY FINANCES
Year
2017
Assets
£155.23k
▲ £3.68k (2.43 %)
Cash
£111.08k
▼ £-2.01k (-1.78 %)
Liabilities
£113.86k
▲ £5.04k (4.63 %)
Net Worth
£41.37k
▼ £-1.36k (-3.19 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bury
- Company name
- ROSEMOUNT LEISURE LIMITED
- Company number
- 01481924
- VAT
- GB708014172
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Feb 1980
Age - 46 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.the-george-hotel.co.uk
- Phones
-
+44 (0)1347 821 698
01347 821 698
- Registered Address
- STANMORE HOUSE,
64-68 BLACKBURN STREET,
RADCLIFFE,
GREATER MANCHESTER,
M26 2JS
ECONOMIC ACTIVITIES
- 55100
- Hotels and similar accommodation
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 25 May 2016
- Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 169,300
- 15 Apr 2016
- Total exemption small company accounts made up to 30 September 2015
- 03 Jun 2015
- Annual return made up to 2 May 2015
Statement of capital on 2015-06-03
GBP 169,300
CHARGES
-
23 March 1998
- Status
- Outstanding
- Delivered
- 27 March 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- George hotel market place eastingwold north yorkshire t/n…
-
13 March 1998
- Status
- Outstanding
- Delivered
- 20 March 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
16 March 1984
- Status
- Satisfied
on 17 March 1998
- Delivered
- 23 March 1984
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H larum house 31 dukes ride silchester hampshire title no…
See Also
Last update 2018
ROSEMOUNT LEISURE LIMITED DIRECTORS
Kay Riley
Acting
- Appointed
- 23 March 1998
- Role
- Secretary
- Address
- Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester, M26 2JS
- Name
- RILEY, Kay
Kay Riley
Acting
- Occupation
- Manageress
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester, M26 2JS
- Country Of Residence
- England
- Name
- RILEY, Kay
Michael John Riley
Acting
- Occupation
- Hotel Manager
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester, M26 2JS
- Country Of Residence
- England
- Name
- RILEY, Michael John
Margaret Mary Riley
Resigned
- Resigned
- 23 March 1998
- Role
- Secretary
- Address
- 21 Wheatcroft Avenue, Fence, Burnley, Lancashire, BB12 9QL
- Name
- RILEY, Margaret Mary
Eric Riley
Resigned
- Resigned
- 25 January 2009
- Occupation
- Hotel Manager
- Role
- Director
- Age
- 107
- Nationality
- British
- Address
- 21 Wheatcroft Avenue, Fence, Burnley, Lancashire, BB12 9QL
- Name
- RILEY, Eric
Margaret Mary Riley
Resigned
- Resigned
- 09 April 1999
- Occupation
- Manageress
- Role
- Director
- Age
- 106
- Nationality
- British
- Address
- 21 Wheatcroft Avenue, Fence, Burnley, Lancashire, BB12 9QL
- Name
- RILEY, Margaret Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.