ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fonab Castle Hotel Ltd

Fonab Castle Hotel Ltd is an active company incorporated on 31 October 2012 with the registered office located in London, Greater London. Fonab Castle Hotel Ltd was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08275224
Private limited company
Age
13 years
Incorporated 31 October 2012
Size
Unreported
Confirmation
Due Soon
Dated 31 October 2024 (1 year ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (13 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2nd Floor (East), Carrington House, 126-130 Regent Street
London
W1B 5SE
England
Address changed on 23 Apr 2025 (6 months ago)
Previous address was 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS England
Telephone
01796 470140
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Fund Manager • South African • Lives in England • Born in Jan 1984
Director • Investment Principal • British • Lives in England • Born in Dec 1980
Director • German • Lives in United Arab Emirates • Born in Jun 1988
Director • Irish • Lives in Ireland • Born in May 1978
Fonab SPV Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crerar Hotel Group Limited
Nicholas Mark Ross and Jan Johannes Bester are mutual people.
Active
Fonab SPV Limited
Nicholas Mark Ross and Jan Johannes Bester are mutual people.
Active
Blantree Holdco Limited
Nicholas Mark Ross and Jan Johannes Bester are mutual people.
Active
Dunkeld Propco Limited
Nicholas Mark Ross and Jan Johannes Bester are mutual people.
Active
Daffodil Hotel 1 Limited
Nicholas Mark Ross and Jan Johannes Bester are mutual people.
Active
Dunkeld Opco Limited
Nicholas Mark Ross and Jan Johannes Bester are mutual people.
Active
Daffodil Hotel 2 Limited
Nicholas Mark Ross and Jan Johannes Bester are mutual people.
Active
Pennco Limited
Jan Johannes Bester is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£65.72K
Decreased by £218.38K (-77%)
Turnover
Unreported
Same as previous period
Employees
93
Decreased by 18 (-16%)
Total Assets
£3.95M
Decreased by £594.68K (-13%)
Total Liabilities
-£2.37M
Decreased by £299.2K (-11%)
Net Assets
£1.58M
Decreased by £295.48K (-16%)
Debt Ratio (%)
60%
Increased by 1.26% (+2%)
Latest Activity
Charge Satisfied
6 Months Ago on 28 Apr 2025
Nicholas Mark Ross Resigned
6 Months Ago on 23 Apr 2025
Jan Johannes Bester Resigned
6 Months Ago on 23 Apr 2025
Mr Johann Scheid Appointed
6 Months Ago on 23 Apr 2025
Mrs Tara Ann O’Neill Appointed
6 Months Ago on 23 Apr 2025
Registered Address Changed
6 Months Ago on 23 Apr 2025
New Charge Registered
6 Months Ago on 17 Apr 2025
Small Accounts Submitted
7 Months Ago on 4 Apr 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
Get Credit Report
Discover Fonab Castle Hotel Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 1 May 2025
Satisfaction of charge 082752240005 in full
Submitted on 28 Apr 2025
Termination of appointment of Jan Johannes Bester as a director on 23 April 2025
Submitted on 23 Apr 2025
Termination of appointment of Nicholas Mark Ross as a director on 23 April 2025
Submitted on 23 Apr 2025
Appointment of Mrs Tara Ann O’Neill as a director on 23 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS England to 2nd Floor (East), Carrington House, 126-130 Regent Street London W1B 5SE on 23 April 2025
Submitted on 23 Apr 2025
Appointment of Mr Johann Scheid as a director on 23 April 2025
Submitted on 23 Apr 2025
Registration of charge 082752240006, created on 17 April 2025
Submitted on 17 Apr 2025
Memorandum and Articles of Association
Submitted on 15 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year