General information

Name:

Dean Court Hotel Limited

Office Address:

Sandgate House Quayside NE1 3DX Newcastle Upon Tyne

Number: 09058386

Incorporation date: 2014-05-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dean Court Hotel Ltd is established as Private Limited Company, that is based in Sandgate House, Quayside in Newcastle Upon Tyne. The zip code NE1 3DX. This company has been ten years on the market. The reg. no. is 09058386. This firm's SIC and NACE codes are 55100 and their NACE code stands for Hotels and similar accommodation. Dean Court Hotel Limited reported its account information for the financial year up to 2023-01-01. The latest confirmation statement was submitted on 2023-05-27.

This limited company owes its well established position on the market and unending development to a team of four directors, specifically Joseph B., Louise S., Sean D. and Kate B., who have been managing the firm for one year.

The companies with significant control over this firm are as follows: Inn Collection Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at 3Rd Floor, Q5, Quorum Business Park, NE12 8BS and was registered as a PSC under the reg no 08635387.

Financial data based on annual reports

Company staff

Joseph B.

Role: Director

Appointed: 02 August 2023

Latest update: 25 November 2023

Louise S.

Role: Director

Appointed: 13 August 2021

Latest update: 25 November 2023

Sean D.

Role: Director

Appointed: 13 August 2021

Latest update: 25 November 2023

Kate B.

Role: Director

Appointed: 13 August 2021

Latest update: 25 November 2023

People with significant control

Inn Collection Bidco Limited
Address: Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Registry Of England And Wales
Registration number 08635387
Notified on 19 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vindolanda Midco 2 Limited
Address: Sandgate House Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom
Legal authority English Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11406138
Notified on 13 August 2021
Ceased on 19 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Benjamin C.
Notified on 6 April 2016
Ceased on 13 August 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 01 January 2023
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 2024/01/03 (PSC05)
filed on: 22nd, February 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
9
Company Age

Closest Companies - by postcode