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
Newstay Manchester Limited
Newstay Manchester Limited is an active company incorporated on 6 February 2013 with the registered office located in London, Greater London. Newstay Manchester Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08391486
Private limited company
Age
12 years
Incorporated
6 February 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
18 December 2024
(10 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(1 month remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Newstay Manchester Limited
Contact
Update Details
Address
7 Albemarle Street
London
W1S 4HQ
England
Address changed on
14 Feb 2023
(2 years 8 months ago)
Previous address was
55 Baker Street London W1U 7EU England
Companies in W1S 4HQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Maqboolali Mohamed
Director • British • Lives in England • Born in Jul 1971
Ashley Simon Krais
Director • British • Lives in UK • Born in Sep 1962
Citco Management (UK) Limited
Secretary
Wne Victoria 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
Magnum Hyde Park Nominee 1 Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Magnum Hyde Park Nominee 2 Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Maya Hyde Park Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Newstay Manchester Trading Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Brooklands Weybridge Properties Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Brooklands Operations Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Cpe Hotel Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
Carolia Westminster Hotel Limited
Ashley Simon Krais, Mr Maqboolali Mohamed, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£131K
Increased by £52K (+66%)
Turnover
£1.18M
Decreased by £240K (-17%)
Employees
Unreported
Same as previous period
Total Assets
£13.07M
Decreased by £2.54M (-16%)
Total Liabilities
-£12.29M
Decreased by £768K (-6%)
Net Assets
£778K
Decreased by £1.77M (-70%)
Debt Ratio (%)
94%
Increased by 10.39% (+12%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
11 Months Ago on 26 Nov 2024
Paul Robert Walsh Resigned
1 Year 9 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 26 Dec 2023
Small Accounts Submitted
2 Years Ago on 2 Nov 2023
Mr Paul Robert Walsh Appointed
2 Years Ago on 1 Nov 2023
Charge Satisfied
2 Years 8 Months Ago on 3 Mar 2023
Wne Victoria Limited (PSC) Details Changed
2 Years 8 Months Ago on 14 Feb 2023
Mr Maqbool Ali Mohamed Details Changed
2 Years 8 Months Ago on 10 Feb 2023
Get Alerts
Get Credit Report
Discover Newstay Manchester 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
Full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 19 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 26 Nov 2024
Termination of appointment of Paul Robert Walsh as a director on 1 February 2024
Submitted on 9 Feb 2024
Confirmation statement made on 18 December 2023 with no updates
Submitted on 26 Dec 2023
Change of details for Wne Victoria Limited as a person with significant control on 14 February 2023
Submitted on 20 Dec 2023
Director's details changed for Mr Maqbool Ali Mohamed on 10 February 2023
Submitted on 1 Dec 2023
Appointment of Mr Paul Robert Walsh as a director on 1 November 2023
Submitted on 3 Nov 2023
Accounts for a small company made up to 31 December 2022
Submitted on 2 Nov 2023
Satisfaction of charge 083914860003 in full
Submitted on 3 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs