ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Bedford Hotel Belfast Limited

The Bedford Hotel Belfast Limited is an active company incorporated on 5 July 2022 with the registered office located in Londonderry, County Derry / Londonderry. The Bedford Hotel Belfast Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
NI689506
Private limited company
Northern Ireland Company
Age
3 years
Incorporated 5 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2025 (13 days ago)
Next confirmation dated 27 October 2026
Due by 10 November 2026 (1 year remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
35a Talbot Park
Londonderry
BT48 7SZ
Northern Ireland
Address changed on 21 Feb 2024 (1 year 8 months ago)
Previous address was Foyle House Dunvale Park Duncreggan Road L'derry BT48 0AB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
5
Director • Irish • Lives in Northern Ireland • Born in Jan 1985
Director • British • Lives in UK • Born in Nov 1962
Director • British • Lives in Northern Ireland • Born in Dec 1993
Director • Northern Irish • Lives in Northern Ireland • Born in May 1988
Mr Michael Gerard Martin
PSC • British • Lives in Northern Ireland • Born in Dec 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leeson Street Projects Ltd
Paul Gavin Martin, Gary Michael Martin, and 2 more are mutual people.
Active
Earlsfort Projects Ltd
Paul Gavin Martin, Gary Michael Martin, and 1 more are mutual people.
Active
Harcourt Projects Ltd
Paul Gavin Martin, Gary Michael Martin, and 1 more are mutual people.
Active
Bury Street Projects Ltd
Paul Gavin Martin, Gary Michael Martin, and 1 more are mutual people.
Active
Pembridge Projects Ltd
Paul Gavin Martin, Gary Michael Martin, and 1 more are mutual people.
Active
London Street Projects Ltd
Paul Gavin Martin, Gary Michael Martin, and 1 more are mutual people.
Active
Chapel Street Projects Ltd
Paul Gavin Martin, Gary Michael Martin, and 1 more are mutual people.
Active
Grafton Street Projects Ltd
Gary Michael Martin and Michael Gerard Martin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£27.28K
Increased by £27.16K (+22632%)
Total Liabilities
-£72.42K
Increased by £72.31K (+69531%)
Net Assets
-£45.14K
Decreased by £45.15K (-282213%)
Debt Ratio (%)
265%
Increased by 178.81% (+206%)
Latest Activity
Confirmation Submitted
13 Days Ago on 27 Oct 2025
Accounting Period Extended
2 Months Ago on 20 Aug 2025
Micro Accounts Submitted
6 Months Ago on 23 Apr 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Micro Accounts Submitted
1 Year 7 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Feb 2024
Mrs Alison Anne Rankin Frost Appointed
1 Year 9 Months Ago on 19 Jan 2024
Confirmation Submitted
1 Year 12 Months Ago on 15 Nov 2023
Victoria Property Holdings Ltd (PSC) Details Changed
1 Year 12 Months Ago on 14 Nov 2023
Beechlands Enterprises Ltd (PSC) Appointed
1 Year 12 Months Ago on 14 Nov 2023
Get Credit Report
Discover The Bedford Hotel Belfast Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 October 2025 with no updates
Submitted on 27 Oct 2025
Current accounting period extended from 31 July 2025 to 31 December 2025
Submitted on 20 Aug 2025
Micro company accounts made up to 31 July 2024
Submitted on 23 Apr 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 2 Jan 2025
Resolutions
Submitted on 30 Apr 2024
Certificate of change of name
Submitted on 30 Apr 2024
Memorandum and Articles of Association
Submitted on 30 Apr 2024
Micro company accounts made up to 31 July 2023
Submitted on 3 Apr 2024
Registered office address changed from Foyle House Dunvale Park Duncreggan Road L'derry BT48 0AB United Kingdom to 35a Talbot Park Londonderry BT48 7SZ on 21 February 2024
Submitted on 21 Feb 2024
Appointment of Mrs Alison Anne Rankin Frost as a director on 19 January 2024
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year