ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Guest Homes Ltd

Guest Homes Ltd is an active company incorporated on 29 October 2018 with the registered office located in Saltburn-by-the-Sea, North Yorkshire. Guest Homes Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11647694
Private limited company
Age
7 years
Incorporated 29 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 October 2025 (1 month ago)
Next confirmation dated 28 October 2026
Due by 11 November 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Nov31 Dec 2024 (1 year 2 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unit 3-4 Birdwells Court Skelton Industrial Estate
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LL
England
Address changed on 20 Jun 2025 (5 months ago)
Previous address was
Telephone
01905 347469
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1988
Director • Finance Director • British • Lives in Scotland • Born in Jun 1983
Host & Stay Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Airhost For You Ltd
David McAvoy and Dale Smith are mutual people.
Active
Host So Simple Ltd
David McAvoy and Dale Smith are mutual people.
Active
Host & Stay Management Limited
David McAvoy and Dale Smith are mutual people.
Active
Hostberry Limited
David McAvoy and Dale Smith are mutual people.
Active
Host & Stay Limited
David McAvoy and Dale Smith are mutual people.
Active
Host & Stay Group Limited
David McAvoy and Dale Smith are mutual people.
Active
Manhatten Furnishings Limited
David McAvoy and Dale Smith are mutual people.
Active
Peak Cottage Management Ltd
David McAvoy and Dale Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Oct31 Dec 2024
Traded for 14 months
Cash in Bank
£14.57K
Decreased by £301.89K (-95%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£255.61K
Decreased by £246.27K (-49%)
Total Liabilities
-£50.68K
Decreased by £336.57K (-87%)
Net Assets
£204.93K
Increased by £90.3K (+79%)
Debt Ratio (%)
20%
Decreased by 57.33% (-74%)
Latest Activity
Subsidiary Accounts Submitted
17 Days Ago on 20 Nov 2025
Confirmation Submitted
26 Days Ago on 11 Nov 2025
Mr David Mcavoy Appointed
5 Months Ago on 30 Jun 2025
Claire Elizabeth Maith Resigned
5 Months Ago on 27 Jun 2025
Registers Moved To Inspection Address
5 Months Ago on 20 Jun 2025
Inspection Address Changed
5 Months Ago on 20 Jun 2025
Registered Address Changed
1 Year Ago on 18 Nov 2024
Accounting Period Extended
1 Year Ago on 8 Nov 2024
Confirmation Submitted
1 Year Ago on 8 Nov 2024
Mrs Claire Elizabeth Maith Appointed
1 Year 2 Months Ago on 26 Sep 2024
Get Credit Report
Discover Guest Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 20 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Nov 2025
Confirmation statement made on 28 October 2025 with no updates
Submitted on 11 Nov 2025
Appointment of Mr David Mcavoy as a director on 30 June 2025
Submitted on 9 Jul 2025
Termination of appointment of Claire Elizabeth Maith as a director on 27 June 2025
Submitted on 9 Jul 2025
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
Submitted on 20 Jun 2025
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
Submitted on 20 Jun 2025
Registered office address changed from Unit 1, Britannia House Kempton Road Pershore WR10 2TA England to Unit 3-4 Birdwells Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL on 18 November 2024
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year