NEW FOREST HOTELS PLC
Get an alert when NEW FOREST HOTELS PLC files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-06-27 (in 1mo)
Last filed for 2024-12-31
Confirmation statement due
2026-07-15 (in 2mo)
Last made up 2025-07-01
Watchouts
None on the register
Cash
£31K
Latest balance sheet
Net assets
£5M
Equity attributable
Employees
176
Average over period
Profit before tax
-£2M
Period ending 2024-12-31
Name history
Renamed 4 times since incorporation
- NEW FOREST HOTELS PLC 2003-01-02 → present
- CARE HOTELS PLC 1991-08-27 → 2003-01-02
- CARE INVESTMENT GROUP PLC 1988-11-28 → 1991-08-27
- CONSTRUCTION & REAL ESTATE (U.K.) LIMITED 1981-12-31 → 1988-11-28
- DOLLBUILD LIMITED 1981-07-24 → 1981-12-31
Net assets
2-year trend · vs Consumer Discretionary median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £7,124,778 | £7,449,613 | |
| Operating profit | -£1,458,813 | -£1,339,181 | |
| Profit before tax | -£2,070,849 | -£2,204,678 | |
| Net profit | -£2,070,662 | -£2,353,478 | |
| Cash | £73,110 | £30,733 | |
| Total assets less current liabilities | £13,644,572 | £12,161,073 | |
| Net assets | £5,858,451 | £5,124,865 | |
| Equity | £5,858,451 | £5,124,865 | |
| Average employees | 166 | 176 | |
| Wages | £3,066,594 | £3,481,092 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | -20.5% | -18.0% | |
| Net margin | -29.1% | -31.6% | |
| Return on capital employed | -10.7% | -11.0% | |
| Current ratio | 0.06x | 0.05x | |
| Interest cover | -2.38x | -1.55x |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Menzies LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After making enquiries, the directors have a reasonable expectation that the company have adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the annual report and accounts.”
Significant events
- “During 2024 the Company began it's turnaround under a new management company, Rockingham Partners which led to a significant increase in revenue, up by over 5% despite market conditions being tough.”
- “The interest expense also increased by 41.4% from £612,036 to £865,497 due to a full year impact of additional financing obtained in the last financial year and due to additional finance raised during the period.”
- “In December 2024, having undertaken a strategic review of its assets, the Company sold Moorhill House hotel, achieving a profit of £136,257. This sale allowed the Company to reduce levels of debt and generate cash for further investment into the Company's turnaround plans.”
- “On 10 June 2025 the Company entered into an agreement with Fransabank (France) S.A. to extend the terms of its finance agreement by one year with a capital repayment holiday granted for 2025.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 13 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| SHAMMAS, Rasha | Secretary | 2019-03-13 | — | — |
| BARDAWIL, Gaby | Director | — | Apr 1940 | Lebanese |
| LOIZOU, Panayiotis | Director | 2020-07-31 | May 1954 | Cypriot |
| PAPADOPOLOS, Michael | Director | 2019-03-13 | Sep 1976 | British |
| SHAMMAS, Nizam | Director | — | Apr 1950 | British |
| SHAMMAS, Rasha | Director | 2022-03-09 | Jun 1972 | British |
Show 13 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| KUROPKA, Bernard Alex | Secretary | — | 2000-07-31 |
| LISLE, Michaela Jayne | Secretary | 2000-08-01 | 2019-03-13 |
| BALCH, Antony | Director | 2016-08-26 | 2016-10-10 |
| BALDWIN, Garry | Director | 2019-02-01 | 2024-01-18 |
| KUROPKA, Bernard Alex | Director | 2000-09-01 | 2015-10-15 |
| KUROPKA, Bernard Alex | Director | 1993-07-26 | 2000-07-31 |
| LISLE, Michaela Jayne | Director | 2019-05-01 | 2019-05-01 |
| LISLE, Michaela Jayne | Director | 1998-07-02 | 2019-04-30 |
| MCVEY, Kearan | Director | 2017-08-28 | 2018-02-06 |
| PICK, Nathan John | Director | 2018-01-01 | 2024-01-18 |
| REID, Andrew | Director | — | 1999-11-01 |
| WATLING, Gary Robert | Director | 1998-07-02 | 2000-01-12 |
| WATTS, Mark | Director | 2016-08-26 | 2017-07-05 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Garry Baldwin | Individual | Significant influence | 2019-03-13 | Ceased 2019-03-13 |
| Ms Michaela Jayne Lisle | Individual | Significant influence | 2016-04-06 | Ceased 2019-03-13 |
| Mr Nizam Shammas | Individual | Shares 75–100% | 2016-04-06 | Ceased 2016-04-06 |
| Construction & Real Estate Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2016-04-06 |
| Mr Nizam Shammas | Individual | voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust | 2016-04-06 | Active |
Filing timeline
Last 20 of 261 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-07-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-06-30 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-24 | AA | accounts | Accounts with accounts type full | |
| 2025-03-10 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-03-10 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-10-17 | AA | accounts | Accounts with accounts type full | |
| 2024-07-29 | PSC04 | persons-with-significant-control | Change to a person with significant control | |
| 2024-07-26 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-03-03 | AA | accounts | Accounts with accounts type full | |
| 2024-02-19 | CH01 | officers | Change person director company with change date | |
| 2024-02-08 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-01-18 | TM01 | officers | Termination director company with name termination date | |
| 2024-01-18 | TM01 | officers | Termination director company with name termination date | |
| 2024-01-16 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-12-21 | AA01 | accounts | Change account reference date company previous shortened | |
| 2023-12-05 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-11-28 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-11-22 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2023-11-22 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2023-11-22 | PSC07 | persons-with-significant-control | Cessation of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31