ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hostberry Limited

Hostberry Limited is an active company incorporated on 29 November 2018 with the registered office located in Saltburn-by-the-Sea, North Yorkshire. Hostberry Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11702678
Private limited company
Age
6 years
Incorporated 29 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (9 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Dec30 Apr 2024 (1 year 5 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 16 Jan 2025 (7 months ago)
Previous address was
Telephone
01603 320350
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jan 1988
Director • British • Lives in UK • Born in Mar 1962
Director • British • Lives in UK • Born in Aug 1992
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1985
Director • Finance Director • British • Lives in Scotland • Born in Jun 1983
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
Guest Homes Ltd
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
Brands
Norfolk Holiday Properties
Norfolk Holiday Properties provides self-catering holiday accommodation, offering a range of homes across Norfolk, including cottages and barn conversions..
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Nov30 Apr 2024
Traded for 17 months
Cash in Bank
£181.15K
Increased by £17.86K (+11%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£226.31K
Increased by £26.01K (+13%)
Total Liabilities
-£93.71K
Increased by £39.9K (+74%)
Net Assets
£132.6K
Decreased by £13.89K (-9%)
Debt Ratio (%)
41%
Increased by 14.54% (+54%)
Latest Activity
Mr David Mcavoy Appointed
2 Months Ago on 30 Jun 2025
Claire Elizabeth Maith Resigned
2 Months Ago on 27 Jun 2025
Mr Dale Smith Details Changed
5 Months Ago on 14 Mar 2025
Mrs Claire Elizabeth Maith Details Changed
5 Months Ago on 14 Mar 2025
Registers Moved To Registered Address
7 Months Ago on 16 Jan 2025
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Host & Stay Management Limited (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Registered Address Changed
9 Months Ago on 18 Nov 2024
Registers Moved To Inspection Address
9 Months Ago on 14 Nov 2024
Inspection Address Changed
9 Months Ago on 14 Nov 2024
Get Credit Report
Discover Hostberry Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Claire Elizabeth Maith as a director on 27 June 2025
Submitted on 9 Jul 2025
Appointment of Mr David Mcavoy as a director on 30 June 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Dale Smith on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mrs Claire Elizabeth Maith on 14 March 2025
Submitted on 14 Mar 2025
Register(s) moved to registered office address Unit 3-4 Birdwells Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL
Submitted on 16 Jan 2025
Change of details for Host & Stay Management Limited as a person with significant control on 18 November 2024
Submitted on 9 Dec 2024
Confirmation statement made on 28 November 2024 with updates
Submitted on 3 Dec 2024
Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR 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
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
Submitted on 14 Nov 2024
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year