SHNL (141) LIMITED
Hotels and similar accommodation
SHNL (141) LIMITED
Hotels and similar accommodation
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
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 | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Aran Handa | Director | British | United Kingdom | 30 Oct 2023 | Active |
| Paul Williamson | Director | British | United Kingdom | 30 Oct 2023 | Active |
| Rehman, Abdul | Director | British | England | 12 Dec 2025 | Active |
Persons with Significant Control
Persons with Significant Control (2)
K A Y Hotels And Properties Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Shnl (holdco 2) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Danum Hotel, High Street, Doncaster (DN1 1DN) DONCASTER | Freehold | £1,286,347 | 7 Jun 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
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
