Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
INN Collection Propco 1 Limited
INN Collection Propco 1 Limited is an active company incorporated on 16 January 2024 with the registered office located in Newcastle upon Tyne, Tyne and Wear. INN Collection Propco 1 Limited was registered 1 year 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15415077
Private limited company
Age
1 year 7 months
Incorporated
16 January 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 January 2025
(7 months ago)
Next confirmation dated
15 January 2026
Due by
29 January 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 January 2025
Due by
16 October 2025
(1 month remaining)
Learn more about INN Collection Propco 1 Limited
Contact
Address
Inn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
United Kingdom
Same address since
incorporation
Companies in NE12 8BS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ms Louise Jane Stewart
Director • Property Director • British • Lives in UK • Born in Mar 1978
Mr Joseph Matthew Bernhoeft
Director • Finance Director • British • Lives in UK • Born in Aug 1984
Mr Sean Lee Donkin
Director • Managing Director • British • Lives in UK • Born in May 1981
INN Collection Bidco 2 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vogue Leisure Limited
Ms Louise Jane Stewart and Mr Sean Lee Donkin are mutual people.
Active
Wateredge Hotel Limited
Ms Louise Jane Stewart and Mr Sean Lee Donkin are mutual people.
Active
Marshall INNS Limited
Ms Louise Jane Stewart and Mr Sean Lee Donkin are mutual people.
Active
Durham Vale Developments Limited
Ms Louise Jane Stewart and Mr Sean Lee Donkin are mutual people.
Active
Lindisfarne INNS Limited
Ms Louise Jane Stewart and Mr Sean Lee Donkin are mutual people.
Active
INN Collection (Grasmere) Limited
Ms Louise Jane Stewart and Mr Sean Lee Donkin are mutual people.
Active
INN Collection Trading Limited
Ms Louise Jane Stewart and Mr Sean Lee Donkin are mutual people.
Active
INN Collection Ltd
Ms Louise Jane Stewart and Mr Sean Lee Donkin are mutual people.
Active
See All Mutual Companies
Financials
INN Collection Propco 1 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Feb 2025
New Charge Registered
10 Months Ago on 8 Nov 2024
Incorporated
1 Year 7 Months Ago on 16 Jan 2024
Get Alerts
Get Credit Report
Discover INN Collection Propco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement by Directors
Submitted on 28 Jul 2025
Statement of capital on 28 July 2025
Submitted on 28 Jul 2025
Solvency Statement dated 27/07/25
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Certificate of change of name
Submitted on 26 Mar 2025
Confirmation statement made on 15 January 2025 with no updates
Submitted on 3 Feb 2025
Memorandum and Articles of Association
Submitted on 20 Nov 2024
Resolutions
Submitted on 20 Nov 2024
Memorandum and Articles of Association
Submitted on 20 Nov 2024
Registration of charge 154150770001, created on 8 November 2024
Submitted on 11 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs