ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Artemis Hotels Management Limited

Artemis Hotels Management Limited is an active company incorporated on 29 January 2021 with the registered office located in Stirling, Stirling and Falkirk. Artemis Hotels Management Limited was registered 4 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
SC687493
Private limited company
Scottish Company
Age
4 years
Incorporated 29 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 January 2025 (7 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
10 Albert Place
Stirling
FK8 2QL
Scotland
Address changed on 16 Jun 2025 (2 months ago)
Previous address was Room 27, Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • Cypriot • Lives in Scotland • Born in Oct 1963
PSC • Director • British • Lives in Scotland • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amity Hospitality Limited
Christodoulos Charalambous is a mutual person.
Active
Loch Leven Gin Limited
Christodoulos Charalambous is a mutual person.
Active
Garth Hotel Grantown Ltd
Christodoulos Charalambous is a mutual person.
Active
Garth Hotel Highlands Ltd
Christodoulos Charalambous is a mutual person.
Active
Gables Hotel Holdings Limited
Christodoulos Charalambous is a mutual person.
Active
Claresta Hotels (UK) Limited
Christodoulos Charalambous is a mutual person.
Active
Lonsdale Hotels Limited
Christodoulos Charalambous is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £6.22K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£213.49K
Increased by £101.29K (+90%)
Total Liabilities
-£161.99K
Increased by £71.74K (+80%)
Net Assets
£51.51K
Increased by £29.55K (+135%)
Debt Ratio (%)
76%
Decreased by 4.56% (-6%)
Latest Activity
Registered Address Changed
2 Months Ago on 16 Jun 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Bettina Charalambous (PSC) Appointed
7 Months Ago on 30 Jan 2025
Micro Accounts Submitted
7 Months Ago on 24 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Christodoulos Charalambous Details Changed
1 Year 3 Months Ago on 28 May 2024
Registered Address Changed
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Get Credit Report
Discover Artemis Hotels Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Room 27, Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN Scotland to 10 Albert Place Stirling FK8 2QL on 16 June 2025
Submitted on 16 Jun 2025
Notification of Bettina Charalambous as a person with significant control on 30 January 2025
Submitted on 4 Feb 2025
Confirmation statement made on 28 January 2025 with updates
Submitted on 4 Feb 2025
Micro company accounts made up to 30 April 2024
Submitted on 24 Jan 2025
Registered office address changed from Dalgety Bay Business Centre Office Room 27, Dalgety Bay Business Centre Cochrane Way, Donibristle Industrial Park Dalgety Bay, Dunfermline Fife KY11 9JN United Kingdom to Room 27, Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from Office 27, Dalgety Bay Business Centre Ridge Way Dalgety Bay Dunfermline KY11 9JN Scotland to Dalgety Bay Business Centre Office Room 27, Dalgety Bay Business Centre Cochrane Way, Donibristle Industrial Park Dalgety Bay, Dunfermline Fife KY11 9JN on 28 May 2024
Submitted on 28 May 2024
Director's details changed for Mr Christodoulos Charalambous on 28 May 2024
Submitted on 28 May 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 29 Jan 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 18 Jan 2024
Registered office address changed from 73 Dunnikier Road Kirkcaldy KY1 2RL Scotland to Office 27, Dalgety Bay Business Centre Ridge Way Dalgety Bay Dunfermline KY11 9JN on 2 August 2023
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year