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 6 years ago.
Status
Active
Active since incorporation
Company No
11647694
Private limited company
Age
6 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 2024 (10 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
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 (2 months ago)
Previous address was
Telephone
01905 347469
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jan 1988
Director • British • Lives in England • Born in Dec 1997
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1985
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
Claire Elizabeth Maith, Dale Smith, and 1 more are mutual people.
Active
Host So Simple Ltd
Claire Elizabeth Maith, Dale Smith, and 1 more are mutual people.
Active
Host & Stay Management Limited
Claire Elizabeth Maith, Dale Smith, and 1 more are mutual people.
Active
Hostberry Limited
Claire Elizabeth Maith, Dale Smith, and 1 more are mutual people.
Active
Host & Stay Limited
Claire Elizabeth Maith, Dale Smith, and 1 more are mutual people.
Active
Manhatten Furnishings Limited
Claire Elizabeth Maith, Dale Smith, and 1 more are mutual people.
Active
Peak Cottage Management Ltd
Claire Elizabeth Maith, Dale Smith, and 1 more are mutual people.
Active
Manhatten FM Limited
Claire Elizabeth Maith, Dale Smith, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£316.46K
Increased by £16.32K (+5%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£501.88K
Decreased by £73.22K (-13%)
Total Liabilities
-£387.25K
Increased by £106.87K (+38%)
Net Assets
£114.62K
Decreased by £180.09K (-61%)
Debt Ratio (%)
77%
Increased by 28.41% (+58%)
Latest Activity
Mr David Mcavoy Appointed
2 Months Ago on 30 Jun 2025
Claire Elizabeth Maith Resigned
2 Months Ago on 27 Jun 2025
Registers Moved To Inspection Address
2 Months Ago on 20 Jun 2025
Inspection Address Changed
2 Months Ago on 20 Jun 2025
Registered Address Changed
9 Months Ago on 18 Nov 2024
Accounting Period Extended
10 Months Ago on 8 Nov 2024
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Mrs Claire Elizabeth Maith Appointed
11 Months Ago on 26 Sep 2024
Mr Dale Smith Appointed
11 Months Ago on 26 Sep 2024
Host & Stay Management Limited (PSC) Appointed
11 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
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
Confirmation statement made on 28 October 2024 with updates
Submitted on 8 Nov 2024
Current accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 8 Nov 2024
Appointment of Mrs Claire Elizabeth Maith as a director on 26 September 2024
Submitted on 1 Oct 2024
Termination of appointment of Joshua Richard Guest as a director on 26 September 2024
Submitted on 1 Oct 2024
Notification of Host & Stay Management Limited as a person with significant control on 26 September 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year