ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunalastair Hotel Limited

Dunalastair Hotel Limited is a in administration company incorporated on 2 November 2016 with the registered office located in Manchester, Greater Manchester. Dunalastair Hotel Limited was registered 9 years ago.
Status
In Administration
In administration since 1 year ago
Company No
10458462
Private limited company
Age
9 years
Incorporated 2 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 369 days
Dated 1 November 2023 (2 years ago)
Next confirmation dated 1 November 2024
Was due on 15 November 2024 (1 year ago)
No changes occurred since incorporation
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 Peter`S Square
1 Oxford St
Manchester
M1 4PB
Address changed on 20 May 2025 (6 months ago)
Previous address was C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB
Telephone
020 74018777
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1968
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in Scotland • Born in Jun 1978
Henley Homes Plc
PSC
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
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
HH136 Ltd
Kashif Zamir Usmani is a mutual person.
Active
Better Community Business Network Limited
Kashif Zamir Usmani is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8.88K
Increased by £8.88K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.68M
Decreased by £4.93M (-57%)
Total Liabilities
-£5.34M
Decreased by £640.41K (-11%)
Net Assets
-£1.66M
Decreased by £4.29M (-163%)
Debt Ratio (%)
145%
Increased by 75.55% (+109%)
Latest Activity
Administration Period Extended
13 Days Ago on 6 Nov 2025
Registered Address Changed
6 Months Ago on 20 May 2025
Registered Address Changed
1 Year Ago on 18 Nov 2024
Administrator Appointed
1 Year Ago on 18 Nov 2024
Mr Richard James Ellison Appointed
1 Year 1 Month Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 4 Sep 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 11 Dec 2023
Confirmation Submitted
2 Years Ago on 14 Nov 2023
Confirmation Submitted
3 Years Ago on 15 Nov 2022
Small Accounts Submitted
3 Years Ago on 8 Nov 2022
Get Credit Report
Discover Dunalastair Hotel 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 Peters Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square 1 Oxford St 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 31 Dec 2024
Registered office address changed from 50 Havelock Terrace London SW8 4AL United Kingdom to C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 18 November 2024
Submitted on 18 Nov 2024
Appointment of an administrator
Submitted on 18 Nov 2024
Appointment of Mr Richard James Ellison as a director on 8 October 2024
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year