ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dakota Hospitality Limited

Dakota Hospitality Limited is an active company incorporated on 22 October 2014 with the registered office located in Leeds, West Yorkshire. Dakota Hospitality Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09275301
Private limited company
Age
11 years
Incorporated 22 October 2014
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 22 October 2025 (19 days ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Millshaw
Leeds
West Yorkshire
LS11 8EG
United Kingdom
Address changed on 12 Sep 2024 (1 year 1 month ago)
Previous address was , Millshaw Ring Road, Leeds, LS11 8EG, England
Telephone
0131 3193690
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1958
Director • British • Lives in UK • Born in Aug 1979
Director • British • Lives in Monaco • Born in Apr 1962
Director • British • Lives in UK • Born in Jul 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evans Dakota Hotels Limited
Marc Antony Banks, Simon David Bottomley, and 2 more are mutual people.
Active
Fradley Park Industrial Limited
Marc Antony Banks and Robert Marshall are mutual people.
Active
Evans Of Leeds Limited
Robert Marshall is a mutual person.
Active
Evans Homes (Tockwith) Limited
Robert Marshall is a mutual person.
Active
Fradley Properties Ltd
Robert Marshall is a mutual person.
Active
Great North Developments Limited
Robert Marshall is a mutual person.
Active
White Laith Developments Limited
Robert Marshall is a mutual person.
Active
White Rose (Leeds) Limited
Robert Marshall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£321K
Decreased by £559K (-64%)
Turnover
£38.2M
Increased by £1.03M (+3%)
Employees
578
Decreased by 26 (-4%)
Total Assets
£15.78M
Increased by £308K (+2%)
Total Liabilities
-£6.05M
Increased by £472K (+8%)
Net Assets
£9.72M
Decreased by £164K (-2%)
Debt Ratio (%)
38%
Increased by 2.29% (+6%)
Latest Activity
Confirmation Submitted
13 Days Ago on 28 Oct 2025
Simon David Bottomley Resigned
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
Mr Robert Marshall Details Changed
1 Year 2 Months Ago on 30 Aug 2024
Marc Antony Banks Appointed
1 Year 8 Months Ago on 29 Feb 2024
Michael White Evans (PSC) Resigned
1 Year 11 Months Ago on 28 Nov 2023
Mr Roderick Michael Evans Details Changed
2 Years 1 Month Ago on 2 Oct 2023
Mr Roderick Evans Details Changed
11 Years Ago on 22 Oct 2014
Get Credit Report
Discover Dakota Hospitality Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 October 2025 with no updates
Submitted on 28 Oct 2025
Termination of appointment of Simon David Bottomley as a director on 31 March 2025
Submitted on 31 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 22 October 2024 with no updates
Submitted on 29 Oct 2024
Director's details changed for Mr Roderick Michael Evans on 2 October 2023
Submitted on 29 Oct 2024
Director's details changed for Mr Roderick Evans on 22 October 2014
Submitted on 29 Oct 2024
Registered office address changed from , Millshaw Ring Road, Leeds, LS11 8EG, England to Millshaw Leeds West Yorkshire LS11 8EG on 12 September 2024
Submitted on 12 Sep 2024
Director's details changed for Mr Robert Marshall on 30 August 2024
Submitted on 31 Aug 2024
Cessation of Michael White Evans as a person with significant control on 28 November 2023
Submitted on 13 Mar 2024
Appointment of Marc Antony Banks as a director on 29 February 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year