ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Host & Stay Group Limited

Host & Stay Group Limited is an active company incorporated on 28 February 2020 with the registered office located in Saltburn-by-the-Sea, North Yorkshire. Host & Stay Group Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12489347
Private limited company
Age
5 years
Incorporated 28 February 2020
Size
Unreported
Confirmation
Due Soon
Dated 27 September 2024 (11 months ago)
Next confirmation dated 27 September 2025
Due by 11 October 2025 (20 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (9 days remaining)
Address
Unit 3-4 Birdwells Court Skelton Industrial Estate
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LL
England
Address changed on 18 Nov 2024 (10 months ago)
Previous address was Unit 3-4 Birdwell Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL England
Telephone
01287 658171
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • Non-Executive Director • British • Lives in UK • Born in Jul 1984
Director • British • Lives in UK • Born in Jan 1988
Director • British • Lives in UK • Born in Nov 1963
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
H&S Voyage Holdings Limited
Growth Partner Iii LLP, Dale Smith, and 2 more are mutual people.
Active
Host & Stay Management Limited
David McAvoy, Shaun Smith, and 1 more are mutual people.
Active
Host & Stay Limited
David McAvoy, Shaun Smith, and 1 more are mutual people.
Active
Manhatten Furnishings Limited
David McAvoy, Shaun Smith, and 1 more are mutual people.
Active
Manhatten FM Limited
David McAvoy, Shaun Smith, and 1 more are mutual people.
Active
Stay Local (Ne) Limited
David McAvoy, Shaun Smith, and 1 more are mutual people.
Active
Host & Stay Technologies Limited
David McAvoy, Shaun Smith, and 1 more are mutual people.
Active
Resicentral Global Ltd
David McAvoy, Shaun Smith, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£576K
Increased by £556.7K (+2884%)
Turnover
£15.6M
Increased by £15.6M (%)
Employees
337
Increased by 321 (+2006%)
Total Assets
£10M
Increased by £7.89M (+373%)
Total Liabilities
-£10.75M
Increased by £8.92M (+489%)
Net Assets
-£743K
Decreased by £1.03M (-358%)
Debt Ratio (%)
107%
Increased by 21.05% (+24%)
Latest Activity
Alexander Peter Dominic Marsh Resigned
15 Days Ago on 5 Sep 2025
Growth Partner Iii Llp Appointed
15 Days Ago on 5 Sep 2025
Mr David Mcavoy Appointed
2 Months Ago on 30 Jun 2025
New Charge Registered
3 Months Ago on 9 Jun 2025
Group Accounts Submitted
8 Months Ago on 6 Jan 2025
Registered Address Changed
10 Months Ago on 18 Nov 2024
Confirmation Submitted
11 Months Ago on 3 Oct 2024
Mr Alexander Peter Dominic Marsh Details Changed
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Mr Alexander Peter Dominic Marsh Appointed
1 Year 2 Months Ago on 21 Jul 2024
Get Credit Report
Discover Host & Stay Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Growth Partner Iii Llp as a director on 5 September 2025
Submitted on 11 Sep 2025
Termination of appointment of Alexander Peter Dominic Marsh as a director on 5 September 2025
Submitted on 11 Sep 2025
Appointment of Mr David Mcavoy as a director on 30 June 2025
Submitted on 9 Jul 2025
Registration of charge 124893470005, created on 9 June 2025
Submitted on 11 Jun 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 6 Jan 2025
Registered office address changed from Unit 3-4 Birdwell Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL 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 27 September 2024 with updates
Submitted on 3 Oct 2024
Director's details changed for Mr Alexander Peter Dominic Marsh on 3 September 2024
Submitted on 12 Sep 2024
Registered office address changed from , Lien House 120 High Street, Skelton-in-Cleveland, Saltburn-by-the-Sea, TS12 2EA, England to Unit 3-4 Birdwell Court Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LL on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Mr Alexander Peter Dominic Marsh as a director on 21 July 2024
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year