ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flag Hotels Limited

Flag Hotels Limited is a dormant company incorporated on 23 November 1990 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Flag Hotels Limited was registered 34 years ago.
Status
Dormant
Dormant since 1 year 10 months ago
Company No
02561706
Private limited company
Age
34 years
Incorporated 23 November 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2025 (25 days ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
16 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XU
England
Address changed on 29 Aug 2024 (1 year 2 months ago)
Previous address was 24 Woolsington Park South Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BJ
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1986
Director • British • Lives in England • Born in Mar 1955
Ailantus Hotels Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Craiglands Limited
Neel Chawla and Saroj Rani Chawla are mutual people.
Active
Smokies Entertainments Limited
Neel Chawla and Saroj Rani Chawla are mutual people.
Active
Supreme Health Care Limited
Neel Chawla and Saroj Rani Chawla are mutual people.
Active
Edgeman Limited
Neel Chawla and Saroj Rani Chawla are mutual people.
Active
George Washington Golf And Country Club Limited
Neel Chawla and Saroj Rani Chawla are mutual people.
Active
Ailantus Hotels Limited
Neel Chawla and Saroj Rani Chawla are mutual people.
Active
Sunderland Hotels Limited
Neel Chawla and Saroj Rani Chawla are mutual people.
Active
Ashton House Care Limited
Neel Chawla and Saroj Rani Chawla are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£5K
Same as previous period
Total Liabilities
-£4.05K
Same as previous period
Net Assets
£955
Same as previous period
Debt Ratio (%)
81%
Same as previous period
Latest Activity
Confirmation Submitted
25 Days Ago on 16 Oct 2025
Dormant Accounts Submitted
9 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year Ago on 6 Nov 2024
Ailantus Hotels Limited (PSC) Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Mr Neel Chawla Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Mr Neel Chawla (PSC) Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Mrs Saroj Rani Chawla Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 29 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Nov 2023
Get Credit Report
Discover Flag Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 October 2025 with no updates
Submitted on 16 Oct 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 23 Jan 2025
Confirmation statement made on 19 October 2024 with no updates
Submitted on 6 Nov 2024
Director's details changed for Mrs Saroj Rani Chawla on 6 September 2024
Submitted on 11 Sep 2024
Change of details for Mr Neel Chawla as a person with significant control on 6 September 2024
Submitted on 11 Sep 2024
Director's details changed for Mr Neel Chawla on 6 September 2024
Submitted on 11 Sep 2024
Change of details for Ailantus Hotels Limited as a person with significant control on 6 September 2024
Submitted on 11 Sep 2024
Registered office address changed from 24 Woolsington Park South Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BJ to 16 Westfield Drive Gosforth Newcastle upon Tyne NE3 4XU on 29 August 2024
Submitted on 29 Aug 2024
Full accounts made up to 31 March 2023
Submitted on 11 Jan 2024
Confirmation statement made on 19 October 2023 with no updates
Submitted on 28 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year