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
Your Stay Bristol Limited
Your Stay Bristol Limited is an active company incorporated on 6 February 2007 with the registered office located in Bristol, Bristol. Your Stay Bristol Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06084204
Private limited company
Age
18 years
Incorporated
6 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 March 2025
(7 months ago)
Next confirmation dated
16 March 2026
Due by
30 March 2026
(4 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Your Stay Bristol Limited
Contact
Update Details
Address
Henleaze House Business Centre, 13 Harbury Road
Henleaze
Bristol
BS9 4PN
England
Address changed on
21 Jan 2025
(9 months ago)
Previous address was
The Coach House 1 Hurle Road Clifton Bristol BS8 2SY
Companies in BS9 4PN
Telephone
01179733046
Email
Available in Endole App
Website
Yourstaybristol.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Claire Susanne Hooton
Director • Secretary • Property Lettings • British • Lives in UK • Born in Apr 1961
Rebecca Barnett
Director • British • Lives in England • Born in Dec 1969
Nigel Cameron Howard Hooton
Director • Surveyor • British • Lives in England • Born in Feb 1961
Mark John Leaper
Director • British • Lives in England • Born in Feb 1970
Verdant Ventures 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
Cameron Investments Limited
Claire Susanne Hooton and Nigel Cameron Howard Hooton are mutual people.
Active
Cameron Property Limited
Claire Susanne Hooton and Nigel Cameron Howard Hooton are mutual people.
Active
Alderman Apartments Limited
Claire Susanne Hooton and Nigel Cameron Howard Hooton are mutual people.
Active
Verdant Ventures Limited
Rebecca Barnett and Mark John Leaper are mutual people.
Active
Amberwood House Management Limited
Nigel Cameron Howard Hooton is a mutual person.
Active
84 Redland Road Management Limited
Claire Susanne Hooton is a mutual person.
Active
Tim Drohan Trading Investments Limited
Nigel Cameron Howard Hooton is a mutual person.
Active
5 M Associates Limited
Nigel Cameron Howard Hooton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£109.06K
Increased by £33.28K (+44%)
Turnover
Unreported
Decreased by £1.23M (-100%)
Employees
1
Increased by 1 (%)
Total Assets
£903.88K
Increased by £115.48K (+15%)
Total Liabilities
-£542.82K
Increased by £99.31K (+22%)
Net Assets
£361.06K
Increased by £16.17K (+5%)
Debt Ratio (%)
60%
Increased by 3.8% (+7%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
3 Months Ago on 15 Jul 2025
Amended Full Accounts Submitted
3 Months Ago on 11 Jul 2025
Amended Full Accounts Submitted
3 Months Ago on 11 Jul 2025
Amended Accounts Submitted
4 Months Ago on 24 Jun 2025
Amended Accounts Submitted
5 Months Ago on 14 May 2025
Confirmation Submitted
6 Months Ago on 13 Apr 2025
Cameron Property Limited (PSC) Resigned
8 Months Ago on 7 Feb 2025
Claire Susanne Hooton Resigned
8 Months Ago on 7 Feb 2025
Claire Susanne Hooton Resigned
8 Months Ago on 7 Feb 2025
Mrs Rebecca Barnett Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Get Alerts
Get Credit Report
Discover Your Stay Bristol 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
Unaudited abridged accounts made up to 31 July 2024
Submitted on 15 Jul 2025
Amended total exemption full accounts made up to 31 July 2023
Submitted on 11 Jul 2025
Amended total exemption full accounts made up to 31 July 2022
Submitted on 11 Jul 2025
Amended accounts made up to 31 July 2022
Submitted on 24 Jun 2025
Second filing of Confirmation Statement dated 13 April 2025
Submitted on 20 May 2025
Amended accounts made up to 31 July 2022
Submitted on 14 May 2025
Director's details changed for Mrs Rebecca Barnett on 6 December 2023
Submitted on 13 Apr 2025
Confirmation statement made on 16 March 2025 with updates
Submitted on 13 Apr 2025
Termination of appointment of Claire Susanne Hooton as a director on 7 February 2025
Submitted on 10 Feb 2025
Cessation of Cameron Property Limited as a person with significant control on 7 February 2025
Submitted on 10 Feb 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