Check the

GLEN-YR-AFON HOUSE HOTEL LIMITED

Company
GLEN-YR-AFON HOUSE HOTEL LIMITED (04215678)

GLEN-YR-AFON HOUSE HOTEL

Phone: 01291 672 302
D rating

ABOUT GLEN-YR-AFON HOUSE HOTEL LIMITED

We are delighted to have been recognised as the

You are welcome to place a provisional booking for an agreed date and this booking will be held for two weeks after which we will need you to confirm your position.  

Furnished to a high standard, every room is fully en suite with trouser press, flat-screen television/DVD player, telephone, tea and coffee making facilities and most have views of the hotel's spacious gardens. Find out more about our special.

Just walking in to the restaurant and you’re already getting that magical feeling. Crisp, white tablecloths, immaculately laid tables with shining cutlery and sparkling glassware – it’s these details that contribute so much to making your dining out experience a real treat.  

Situated in the attractive, historic town of Usk in Monmouthshire, South Wales, the Glen-Yr-Afon House Hotel has been providing corporate conference and business meeting services and facilities for over 37 years and is well established as one of South Wales' foremost, privately-owned venues for corporate events.

�2010 Glen-Yr-Afon House Hotel Ltd - All rights reserved  Pontypool Road, Usk, Monmouthshire NP15 1SY - Tel: 01291 672302 / 673202 - Fax: 01291 672597

KEY FINANCES

Year
2017
Assets
£113.28k ▼ £-120.84k (-51.62 %)
Cash
£2.3k ▼ £-9.13k (-79.86 %)
Liabilities
£658.79k ▼ £-105k (-13.75 %)
Net Worth
£-545.52k ▲ £-15.84k (2.99 %)

REGISTRATION INFO

Company name
GLEN-YR-AFON HOUSE HOTEL LIMITED
Company number
04215678
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.glen-yr-afon.co.uk
Phones
01291 672 302
01291 674 819
01291 674 817
01291 672 597
Registered Address
GLEN-YR-AFON HOUSE HOTEL,
PONTYPOOL ROAD LLANBADOC,
USK,
MONMOUTHSHIRE,
NP15 1SY

ECONOMIC ACTIVITIES

55100
Hotels and similar accommodation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015

CHARGES

4 November 2005
Status
Outstanding
Delivered
17 November 2005
Persons entitled
Coutts & Company
Description
Littlecroft cottage, pontypool road, usk t/no CYM129779…

4 November 2005
Status
Outstanding
Delivered
10 November 2005
Persons entitled
Coutts & Company
Description
The f/h land k/a littlecroft cottage glen-yr-afon house…

4 November 2005
Status
Outstanding
Delivered
10 November 2005
Persons entitled
Coutts & Company
Description
The f/h land k/a glen-yr-afon house hotel pontypool road…

31 March 2004
Status
Satisfied on 16 November 2005
Delivered
14 April 2004
Persons entitled
Hsbc Bank PLC
Description
F/H property littlecroft, pontypool road, usk,. With the…

18 February 2002
Status
Satisfied on 16 November 2005
Delivered
26 February 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GLEN-YR-AFON HOUSE HOTEL LIMITED DIRECTORS

Peter Raymond Clarke

  Acting
Appointed
14 May 2001
Role
Secretary
Address
Beeches, Pontypool Road, Usk, Gwent, NP15 1SY
Name
CLARKE, Peter Raymond

Alexander Brown

  Acting
Appointed
15 April 2008
Occupation
Hotel Manager
Role
Director
Age
55
Nationality
British
Address
The Croft 9 Abergavenny Road, Usk, Gwent, NP15 1SB
Country Of Residence
Wales
Name
BROWN, Alexander

Jan Clarke

  Acting
Appointed
14 May 2001
Occupation
Hotelier
Role
Director
Age
81
Nationality
British
Address
The Beeches, Pontypool Road, Usk, Monmouth, NP15 1SY
Country Of Residence
United Kingdom
Name
CLARKE, Jan

Peter Raymond Clarke

  Acting
Appointed
14 May 2001
Occupation
Hotelier
Role
Director
Age
81
Nationality
British
Address
Beeches, Pontypool Road, Usk, Gwent, NP15 1SY
Country Of Residence
United Kingdom
Name
CLARKE, Peter Raymond

Timothy Howard Strong

  Acting
Appointed
15 April 2008
Occupation
Hotel Manager
Role
Director
Age
55
Nationality
British
Address
7 Church Street, Usk, Gwent, NP15 1AG
Country Of Residence
United Kingdom
Name
STRONG, Timothy Howard

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

  Resigned
Appointed
14 May 2001
Resigned
14 May 2001
Role
Nominee Secretary
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (SECRETARIAL) LIMITED

KEY LEGAL SERVICES (NOMINEES) LIMITED

  Resigned
Appointed
14 May 2001
Resigned
14 May 2001
Role
Nominee Director
Address
20 Station Road, Radyr, Cardiff, CF15 8AA
Name
KEY LEGAL SERVICES (NOMINEES) LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.