Background WavePink WaveYellow Wave

THE HOTEL YORK HOLDINGS LIMITED (12171022)

THE HOTEL YORK HOLDINGS LIMITED (12171022) is an active UK company. incorporated on 23 August 2019. with registered office in Colchester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE HOTEL YORK HOLDINGS LIMITED has been registered for 6 years. Current directors include FRESCO, Carlos, FRESCO, Joshua, FRESCO, Luanne and 3 others.

Company Number
12171022
Status
active
Type
ltd
Incorporated
23 August 2019
Age
6 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
T

THE HOTEL YORK HOLDINGS LIMITED

THE HOTEL YORK HOLDINGS LIMITED is an active company incorporated on 23 August 2019 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. THE HOTEL YORK HOLDINGS LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12171022

LTD Company

Age

6 Years

Incorporated 23 August 2019

Size

N/A

Accounts

ARD: 30/12

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 - 30 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, England
From: 23 August 2019To: 10 August 2022
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Oct 24
New Owner
Apr 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

MARTIN, Stephen John

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Secretary
Appointed 23 Aug 2019

FRESCO, Carlos

Active
Holders Hill Road, LondonNW7 1LU
Born October 1963
Director
Appointed 11 Sept 2019

FRESCO, Joshua

Active
Holders Hill Road, LondonNW7 1LU
Born November 1990
Director
Appointed 11 Sept 2019

FRESCO, Luanne

Active
Holders Hill Road, LondonNW7 1LU
Born October 1965
Director
Appointed 23 Aug 2019

FRESCO, Sophie Miriam

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

ROSE, Michael Balfour

Active
23 Craven Hill Gardens, LondonW2 3EA
Born May 1935
Director
Appointed 11 Sept 2019

ROSE, Pamela Anne

Active
23 Craven Hill Gardens, LondonW2 3EA
Born September 1952
Director
Appointed 11 Sept 2019

Persons with significant control

2

Mr Michael Balfour Rose

Active
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 11 Sept 2019

Mrs Luanne Fresco

Active
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 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual 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
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2019
NEWINCIncorporation