ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dean Court Hotel Ltd

Dean Court Hotel Ltd is an active company incorporated on 27 May 2014 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Dean Court Hotel Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09058386
Private limited company
Age
11 years
Incorporated 27 May 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 May 2025 (5 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (7 months remaining)
Last change occurred 3 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 3 Jan 2024 (1 year 10 months ago)
Previous address was Sandgate House Quayside Newcastle upon Tyne NE1 3DX England
Telephone
02072299982
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1978
Director • British • Lives in England • Born in Jun 1971
Director • Finance Director • British • Lives in England • Born in Aug 1984
Director • British • Lives in UK • Born in May 1981
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
Durham Vale Developments Limited
Kate Bentley, Ms Louise Jane Stewart, and 2 more are mutual people.
Active
Lindisfarne INNS Limited
Kate Bentley, Ms Louise Jane Stewart, and 2 more are mutual people.
Active
INN Collection (Grasmere) Limited
Kate Bentley, Ms Louise Jane Stewart, and 2 more are mutual people.
Active
INN Collection Trading Limited
Kate Bentley, Ms Louise Jane Stewart, and 2 more are mutual people.
Active
INN Collection Ltd
Kate Bentley, Ms Louise Jane Stewart, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£94K
Increased by £40K (+74%)
Turnover
£2.69M
Increased by £65K (+2%)
Employees
35
Increased by 1 (+3%)
Total Assets
£7.51M
Increased by £657K (+10%)
Total Liabilities
-£2.94M
Increased by £314K (+12%)
Net Assets
£4.57M
Increased by £343K (+8%)
Debt Ratio (%)
39%
Increased by 0.83% (+2%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 15 Sep 2025
Inn Collection Bidco Limited (PSC) Resigned
3 Months Ago on 28 Jul 2025
Inn Collection Bidco 2 Limited (PSC) Appointed
3 Months Ago on 28 Jul 2025
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Kate Bentley Resigned
8 Months Ago on 28 Feb 2025
Small Accounts Submitted
1 Year 1 Month Ago on 10 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 Jun 2024
Inn Collection Bidco Limited (PSC) Details Changed
1 Year 10 Months Ago on 3 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 3 Jan 2024
Alexander Paul Edwards Resigned
2 Years Ago on 27 Oct 2023
Get Credit Report
Discover Dean Court Hotel Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Inn Collection Bidco Limited as a person with significant control on 28 July 2025
Submitted on 17 Oct 2025
Notification of Inn Collection Bidco 2 Limited as a person with significant control on 28 July 2025
Submitted on 17 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Sep 2025
Consolidated accounts of parent company for subsidiary company 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
Resolutions
Submitted on 29 Jul 2025
Statement of capital on 29 July 2025
Submitted on 29 Jul 2025
Statement by Directors
Submitted on 28 Jul 2025
Solvency Statement dated 27/07/25
Submitted on 28 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year