ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hotelrez Limited

Hotelrez Limited is an active company incorporated on 13 April 2004 with the registered office located in Newark, Nottinghamshire. Hotelrez Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05100663
Private limited company
Age
21 years
Incorporated 13 April 2004
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 13 April 2025 (6 months ago)
Next confirmation dated 13 April 2026
Due by 27 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Office 5 Newark Beacon, Beacon Hill Office Park
Cafferata Way
Newark
Nottinghamshire
NG24 2TN
England
Address changed on 4 Sep 2023 (2 years 2 months ago)
Previous address was Unit 4.3 Trentside Business Village Farndon Road Newark NG24 4XB England
Telephone
08450049393
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1944
Director • British • Lives in Wales • Born in Jun 1970
Mr Mark Neil Lewis
PSC • British • Lives in Wales • Born in Jun 1970
Litrust AG
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nearway Trading Limited
Satinder Kishore Gulhati is a mutual person.
Active
Veladail Hotels Limited
Satinder Kishore Gulhati is a mutual person.
Active
Veladail Leisure Limited
Satinder Kishore Gulhati is a mutual person.
Active
Renaissance Hotels Limited
Satinder Kishore Gulhati is a mutual person.
Active
Down Hall Hotel Limited
Satinder Kishore Gulhati is a mutual person.
Active
Flemings Hotel Mayfair Ltd
Satinder Kishore Gulhati is a mutual person.
Active
Sparkling Ventures Limited
Satinder Kishore Gulhati is a mutual person.
Active
Audley Mayfair Properties Limited
Satinder Kishore Gulhati is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£4.14M
Decreased by £419.53K (-9%)
Turnover
£11.89M
Increased by £11.89M (%)
Employees
30
Increased by 1 (+3%)
Total Assets
£10.24M
Increased by £977.26K (+11%)
Total Liabilities
-£2.16M
Decreased by £278.68K (-11%)
Net Assets
£8.08M
Increased by £1.26M (+18%)
Debt Ratio (%)
21%
Decreased by 5.23% (-20%)
Latest Activity
New Charge Registered
2 Months Ago on 19 Aug 2025
Medium Accounts Submitted
5 Months Ago on 19 May 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Confirmation Submitted
1 Year 6 Months Ago on 19 Apr 2024
Lintrust Ag (PSC) Details Changed
1 Year 8 Months Ago on 11 Mar 2024
Mr Mark Neil Lewis (PSC) Details Changed
1 Year 9 Months Ago on 6 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 1 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 4 Sep 2023
Full Accounts Submitted
2 Years 5 Months Ago on 18 May 2023
Lintrust Ag (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Hotelrez Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 051006630004, created on 19 August 2025
Submitted on 22 Aug 2025
Accounts for a medium company made up to 31 August 2024
Submitted on 19 May 2025
Confirmation statement made on 13 April 2025 with no updates
Submitted on 16 Apr 2025
Confirmation statement made on 13 April 2024 with no updates
Submitted on 19 Apr 2024
Change of details for Lintrust Ag as a person with significant control on 11 March 2024
Submitted on 11 Mar 2024
Notification of Lintrust Ag as a person with significant control on 6 April 2016
Submitted on 7 Mar 2024
Change of details for Mr Mark Neil Lewis as a person with significant control on 6 February 2024
Submitted on 6 Feb 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 1 Dec 2023
Registered office address changed from Unit 4.3 Trentside Business Village Farndon Road Newark NG24 4XB England to Office 5 Newark Beacon, Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 4 September 2023
Submitted on 4 Sep 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 18 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year