ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Durham Vale Developments Limited

Durham Vale Developments Limited is an active company incorporated on 6 May 2005 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Durham Vale Developments Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05445464
Private limited company
Age
20 years
Incorporated 6 May 2005
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 6 May 2025 (5 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 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)
Address
Inn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
England
Address changed on 15 May 2024 (1 year 5 months ago)
Previous address was Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
Telephone
01913840044
Email
Available in Endole App
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Rooms Director • British • Lives in England • Born in Jun 1971
Director • Operations Director • British • Lives in UK • Born in May 1981
Director • Finance Director • British • Lives in England • Born in Aug 1984
Director • Property Director • British • Lives in UK • Born in Mar 1978
INN Collection Bidco 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vogue Leisure Limited
Kate Bentley, Ms Louise Jane Stewart, and 2 more are mutual people.
Active
Wateredge Hotel Limited
Kate Bentley, Ms Louise Jane Stewart, and 2 more are mutual people.
Active
Marshall INNS Limited
Kate Bentley, Ms Louise Jane Stewart, and 2 more are mutual people.
Active
Lindisfarne INNS Limited
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection (Grasmere) Limited
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection Trading Limited
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection Ltd
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
INN Collection Management Ltd
Ms Louise Jane Stewart, Mr Joseph Matthew Bernhoeft, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£73K
Increased by £33K (+83%)
Turnover
£1.44M
Increased by £81K (+6%)
Employees
21
Decreased by 2 (-9%)
Total Assets
£2.73M
Increased by £166K (+6%)
Total Liabilities
-£2.71M
Increased by £157K (+6%)
Net Assets
£22K
Increased by £9K (+69%)
Debt Ratio (%)
99%
Decreased by 0.3% (-0%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 15 Sep 2025
Inn Collection Bidco Limited (PSC) Resigned
2 Months Ago on 28 Jul 2025
Inn Collection Bidco 2 Limited (PSC) Appointed
2 Months Ago on 28 Jul 2025
Confirmation Submitted
5 Months Ago on 17 May 2025
Kate Bentley Resigned
7 Months Ago on 28 Feb 2025
Small Accounts Submitted
1 Year 1 Month Ago on 10 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Inspection Address Changed
1 Year 5 Months Ago on 15 May 2024
Inn Collection Bidco Limited (PSC) Details Changed
1 Year 9 Months Ago on 3 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 3 Jan 2024
Get Credit Report
Discover Durham Vale Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Inn Collection Bidco 2 Limited as a person with significant control on 28 July 2025
Submitted on 17 Oct 2025
Cessation of Inn Collection Bidco Limited as a person with significant control on 28 July 2025
Submitted on 17 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 15 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Sep 2025
Solvency Statement dated 27/07/25
Submitted on 28 Jul 2025
Statement of capital on 28 July 2025
Submitted on 28 Jul 2025
Statement by Directors
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year