Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vogue Leisure Limited
Vogue Leisure Limited is an active company incorporated on 7 May 1969 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Vogue Leisure Limited was registered 56 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00953675
Private limited company
Age
56 years
Incorporated
7 May 1969
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 August 2025
(2 months ago)
Next confirmation dated
28 August 2026
Due by
11 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Vogue Leisure Limited
Contact
Update Details
Address
Inn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
England
Address changed on
3 Jan 2024
(1 year 10 months ago)
Previous address was
Sandgate House Quayside Newcastle upon Tyne NE1 3DX England
Companies in NE12 8BS
Telephone
01539432254
Email
Available in Endole App
Website
Regentlakes.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Kate Bentley
Director • British • Lives in England • Born in Jun 1971
Mr Joseph Matthew Bernhoeft
Director • Finance Director • British • Lives in England • Born in Aug 1984
Mr Sean Lee Donkin
Director • British • Lives in UK • Born in May 1981
Ms Louise Jane Stewart
Director • British • Lives in UK • Born in Mar 1978
INN Collection Bidco 2 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wateredge Hotel Limited
Ms Louise Jane Stewart, Mr Sean Lee Donkin, and 2 more are mutual people.
Active
Marshall INNS Limited
Mr Sean Lee Donkin, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
Durham Vale Developments Limited
Mr Sean Lee Donkin, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
Lindisfarne INNS Limited
Mr Sean Lee Donkin, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection (Grasmere) Limited
Mr Sean Lee Donkin, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection Trading Limited
Mr Sean Lee Donkin, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection Ltd
Mr Sean Lee Donkin, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection Management Ltd
Mr Sean Lee Donkin, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £3K (-100%)
Turnover
Unreported
Decreased by £14K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£6.06M
Decreased by £7K (-0%)
Total Liabilities
-£3.44M
Decreased by £7K (-0%)
Net Assets
£2.63M
Same as previous period
Debt Ratio (%)
57%
Decreased by 0.05% (-0%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
28 Days Ago on 4 Oct 2025
Confirmation Submitted
1 Month Ago on 4 Sep 2025
Amblewater Ltd (PSC) Resigned
3 Months Ago on 28 Jul 2025
Inn Collection Bidco 2 Limited (PSC) Appointed
3 Months Ago on 28 Jul 2025
Kate Bentley Resigned
8 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 29 Aug 2024
Amblewater Ltd (PSC) Details Changed
1 Year 10 Months Ago on 3 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 3 Jan 2024
Alexander Paul Edwards Resigned
2 Years Ago on 27 Oct 2023
Get Alerts
Get Credit Report
Discover Vogue Leisure Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 4 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 23 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 23 Sep 2025
Cessation of Amblewater Ltd as a person with significant control on 28 July 2025
Submitted on 4 Sep 2025
Confirmation statement made on 28 August 2025 with updates
Submitted on 4 Sep 2025
Notification of Inn Collection Bidco 2 Limited as a person with significant control on 28 July 2025
Submitted on 4 Sep 2025
Statement of capital on 28 July 2025
Submitted on 28 Jul 2025
Solvency Statement dated 27/07/25
Submitted on 28 Jul 2025
Statement by Directors
Submitted on 28 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs