Company NameDean Court Hotel Ltd
Company StatusActive
Company Number09058386
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Kate Bentley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMs Louise Jane Stewart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Joseph Matthew Bernhoeft
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5, Quorum Business Park
Benton
Newcastle Upon Tyne
NE12 8BS
Director NameMr Benjamin Atlay Cleminson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Catherines Farm Moorlands Road, Skelton
York
North Yorkshire
YO30 1YA
Director NameJill Cleminson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Catherines Farm Moorlands Road
Skelton
York
North Yorkshire
YO30 1YA
Director NameToby Cleminson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Catherines Farm Moorlands Road
Skelton
York
North Yorkshire
YO30 1YA
Director NameSophie Gee
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Catherines Farm Moorlands Road
Skelton
York
North Yorkshire
YO30 1YA
Director NameMrs Sarah Frances Ward
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Catherines Farm Moorlands Road
Skelton
York
North Yorkshire
YO30 1YA
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Francis Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSandgate House Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Benjamin Cleminson
100.00%
Ordinary

Financials

Year2014
Net Worth-£645,773
Cash£33,715
Current Liabilities£845,304

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

29 November 2021Delivered on: 6 December 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All land and buildings known as 1 to 6 duncombe place and 23 high petergate, dean court hotel, york as registered at the land registry under title number NYK38802. All that freehold land on the north west side of bootham row york as registered at the land registry under title number NYK122117 and NYK464074.
Outstanding
29 November 2021Delivered on: 7 December 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All that freehold land and buildings known as 1 to 6 duncombe place and 23 high petergate, dean court hotel, york as registered at the land registry under title number NYK38802.. All that freehold land on the north west side of bootham row, york as registered at the land registry under title number NYK122117 and NYK464074.
Outstanding
29 November 2021Delivered on: 1 December 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All land and buildings known as 1 to 6 duncombe place and 23 high petergate, dean court hotel, york register at the land registry under title number NYK38802 and all that land on the north west side of bootham row, york registered at the land registry under title number NYK122117 and NYK464074.
Outstanding
29 November 2021Delivered on: 30 November 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All freehold land and buildings known as 1 to 6 duncombe place and 23 high petergate, dean court hotel, york as registered at the land registry under title number NYK38802.. All freehold land on the north west side of bootham row, york as registered at the land registry under title nuber NYK122117 and NYK464074.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 May 2018Confirmation statement made on 27 May 2018 with updates (6 pages)
26 April 2018Change of share class name or designation (2 pages)
5 April 2018Appointment of Toby Cleminson as a director on 21 March 2018 (3 pages)
5 April 2018Appointment of Sophie Gee as a director on 21 March 2018 (3 pages)
5 April 2018Appointment of Mrs Sarah Frances Ward as a director on 21 March 2018 (3 pages)
5 April 2018Appointment of Jill Cleminson as a director on 21 March 2018 (3 pages)
4 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
23 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
23 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)