Background WavePink WaveYellow Wave

HOTEL YORK LIMITED(THE) (00089315)

HOTEL YORK LIMITED(THE) (00089315) is an active UK company. incorporated on 30 June 1906. with registered office in Colchester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTEL YORK LIMITED(THE) has been registered for 119 years. Current directors include FRESCO, Carlos, FRESCO, Joshua, FRESCO, Luanne and 3 others.

Company Number
00089315
Status
active
Type
ltd
Incorporated
30 June 1906
Age
119 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRESCO, Carlos, FRESCO, Joshua, FRESCO, Luanne, FRESCO, Sophie Miriam, ROSE, Michael Balfour, ROSE, Pamela Anne
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL YORK LIMITED(THE)

HOTEL YORK LIMITED(THE) is an active company incorporated on 30 June 1906 with the registered office located in Colchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOTEL YORK LIMITED(THE) was registered 119 years ago.(SIC: 55100)

Status

active

Active since 119 years ago

Company No

00089315

LTD Company

Age

119 Years

Incorporated 30 June 1906

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

, Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR
From: 13 February 2014To: 10 August 2022
, Tricor Suite 7th Floor 52-54 Gracechurch Street, London, EC3V 0EH
From: 6 November 2009To: 13 February 2014
, Aquis Court 31 Fishpool Street, St. Albans, Hertfordshire, AL3 4RF, United Kingdom
From: 30 June 1906To: 6 November 2009
Timeline

18 key events • 1906 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Nov 15
Director Left
Feb 16
New Owner
Aug 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Oct 24
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

MARTIN, Stephen John

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Secretary
Appointed 27 Mar 2014

FRESCO, Carlos

Active
172 Holders Hill Road, LondonNW7 1LU
Born October 1963
Director
Appointed 31 Aug 2006

FRESCO, Joshua

Active
Holders Hill Road, LondonNW7 1LU
Born November 1990
Director
Appointed 26 Aug 2015

FRESCO, Luanne

Active
172 Holders Hill Road, LondonNW7 1LU
Born October 1965
Director
Appointed N/A

FRESCO, Sophie Miriam

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born November 1999
Director
Appointed 17 Sept 2024

ROSE, Michael Balfour

Active
Flat 3, LondonW2 3EA
Born May 1935
Director
Appointed N/A

ROSE, Pamela Anne

Active
23 Craven Hill Gardens, LondonW2 3EA
Born September 1952
Director
Appointed 29 Jan 2014

HOPKINSON, Gerald William

Resigned
1 Puddle Dock, LondonEC4V 3DS
Secretary
Appointed N/A
Resigned 25 Mar 1993

LAI, Poh Lim

Resigned
Floor, LondonEC3R 7QR
Secretary
Appointed 13 Oct 2009
Resigned 27 Mar 2014

LAI, Poh Lim

Resigned
2 Wilford Close, Milton KeynesMK15 0HA
Secretary
Appointed 25 Mar 1993
Resigned 15 Feb 2007

AQUIS SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 15 Feb 2007
Resigned 13 Oct 2009

MILBOUR, Pauline Esme

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Born October 1940
Director
Appointed N/A
Resigned 05 Jan 2014

ROSE, Rosemary Evelyn

Resigned
Flat 1, LondonW2 3EA
Born February 1933
Director
Appointed N/A
Resigned 01 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019

Mr Michael Balfour Rose

Ceased
23 Craven Hill Gardens, LondonW2 3EA
Born May 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2019

Mrs Luanne Fresco

Ceased
Holders Hill Road, LondonNW7 1LU
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

129

Resolution
6 January 2026
RESOLUTIONSResolutions
Memorandum Articles
6 January 2026
MAMA
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
31 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Legacy
7 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
16 April 1993
288288
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Legacy
3 September 1991
353353
Legacy
16 August 1991
288288
Legacy
9 January 1991
288288
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
18 November 1988
288288
Legacy
25 October 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
10 November 1987
287Change of Registered Office
Resolution
20 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
363363
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Accounts With Made Up Date
13 July 1983
AAAnnual Accounts
Accounts With Made Up Date
15 June 1982
AAAnnual Accounts
Incorporation Company
30 June 1906
NEWINCIncorporation