ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunalastair Hotel Suites Limited

Dunalastair Hotel Suites Limited is a in administration company incorporated on 2 September 2013 with the registered office located in Manchester, Greater Manchester. Dunalastair Hotel Suites Limited was registered 12 years ago.
Status
In Administration
In administration since 11 months ago
Company No
08670756
Private limited company
Age
12 years
Incorporated 2 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 September 2024 (1 year 2 months ago)
Next confirmation dated 2 September 2025
Was due on 16 September 2025 (1 month ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp
11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 20 May 2025 (5 months ago)
Previous address was C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB
Telephone
02079526088
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Jun 1968
Mr Tariq Zamir Usmani
PSC • British • Lives in England • Born in Dec 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Osbourne Stewart Limited
Tariq Zamir Usmani and Kashif Zamir Usmani are mutual people.
Active
Better Community Business Network Limited
Kashif Zamir Usmani and Sorie Ibrahim Abukalil are mutual people.
Active
Henley Homes RF Limited
Tariq Zamir Usmani and Kashif Zamir Usmani are mutual people.
Active
Westgate Pharmaceuticals Limited
Tariq Zamir Usmani and Kashif Zamir Usmani are mutual people.
Active
Smart City Prestige Limited
Tariq Zamir Usmani and Kashif Zamir Usmani are mutual people.
Active
HH135 Ltd
Tariq Zamir Usmani and Kashif Zamir Usmani are mutual people.
Active
CF 103 Limited
Tariq Zamir Usmani and Kashif Zamir Usmani are mutual people.
Active
Hobson Cambridge Limited
Sorie Ibrahim Abukalil and Kashif Zamir Usmani are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£26.44K
Decreased by £40.8K (-61%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 3 (+16%)
Total Assets
£65.31K
Decreased by £99.22K (-60%)
Total Liabilities
-£2.68M
Increased by £121.62K (+5%)
Net Assets
-£2.61M
Decreased by £220.83K (+9%)
Debt Ratio (%)
4100%
Increased by 2546.58% (+164%)
Latest Activity
Administration Period Extended
6 Days Ago on 6 Nov 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Administrator Appointed
11 Months Ago on 18 Nov 2024
Registered Address Changed
12 Months Ago on 13 Nov 2024
Sorie Ibrahim Abukalil Resigned
1 Year Ago on 1 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 10 Sep 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 21 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 13 Sep 2023
Full Accounts Submitted
2 Years 10 Months Ago on 23 Dec 2022
Get Credit Report
Discover Dunalastair Hotel Suites Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of extension of period of Administration
Submitted on 6 Nov 2025
Administrator's progress report
Submitted on 9 Jun 2025
Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Notice of deemed approval of proposals
Submitted on 15 Jan 2025
Statement of administrator's proposal
Submitted on 31 Dec 2024
Statement of affairs with form AM02SOA
Submitted on 20 Dec 2024
Appointment of an administrator
Submitted on 18 Nov 2024
Registered office address changed from 50 Havelock Terrace London SW8 4AL to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 13 November 2024
Submitted on 13 Nov 2024
Termination of appointment of Sorie Ibrahim Abukalil as a director on 1 November 2024
Submitted on 12 Nov 2024
Confirmation statement made on 2 September 2024 with no updates
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year