SHNL (141) LIMITED

Active Newcastle Upon Tyne

Hotels and similar accommodation

22 employees website.com
Hotels and similar accommodation
S

SHNL (141) LIMITED

Hotels and similar accommodation

Founded 30 Oct 2023 Active Newcastle Upon Tyne, United Kingdom 22 employees website.com
Hotels and similar accommodation
Accounts Due 31 Jan 2026 4 months overdue
Confirmation Submitted 17 Dec 2025 Next due 31 Dec 2026 7 months remaining
Net assets £-268K
Total assets £2M
Total Liabilities £2M
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Chg House 31-40 West Parade Newcastle Upon Tyne NE4 7LB United Kingdom

Full company profile for SHNL (141) LIMITED (15246896), an active company based in Newcastle Upon Tyne, United Kingdom. Incorporated 30 Oct 2023. Hotels and similar accommodation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2024–2024)

Cash in Bank

N/A

Net Assets

-£268.00k

Total Liabilities

£2.23M

Turnover

£516.00k

Employees

22

Debt Ratio

114%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Aran HandaDirectorBritishUnited Kingdom7030 Oct 2023Active
Paul WilliamsonDirectorBritishUnited Kingdom6930 Oct 2023Active
Rehman, AbdulDirectorBritishEngland3812 Dec 2025Active

Shareholders

Shareholders (2)

K A Y Hotels And Properties Ltd
100.0%
1
Shnl (holdco 2) Limited
0.0%
0

Persons with Significant Control

Persons with Significant Control (2)

2 Active

K A Y Hotels And Properties Ltd

Unknown

Active
Notified 12 Dec 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors
Active
Notified 30 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SHNL (141) LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Danum Hotel, High Street, Doncaster (DN1 1DN) DONCASTER
Freehold£1,286,3477 Jun 2024
Danum Hotel, High Street, Doncaster (DN1 1DN)
Freehold £1,286,347
Added 7 Jun 2024
District DONCASTER

Documents

Company Filings

DateCategoryDescriptionDocument
2 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
20 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
20 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
19 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
17 Dec 2025Persons With Significant ControlCessation of Shnl (Holdco 2) Limited as a person with significant control on 12 Dec 2025
2 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

20 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

20 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Dec 2025 Persons With Significant Control

Cessation of Shnl (Holdco 2) Limited as a person with significant control on 12 Dec 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 2 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 20 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 20 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 19 Dec 2025

Cessation of Shnl (Holdco 2) Limited as a person with significant control on 12 Dec 2025

5 months ago on 17 Dec 2025