CompanyTrack
S

SABI HOTELS LIMITED

Active Edinburgh

Hotels and similar accommodation

0 employees
Hotels and similar accommodation
S

SABI HOTELS LIMITED

Hotels and similar accommodation

Founded 7 Apr 2015 Active Edinburgh, Scotland 0 employees
Hotels and similar accommodation
Accounts Submitted 1 Sept 2025
Confirmation Statement Submitted 17 Apr 2025
Net assets £-2.38M £1.24M 2023 year on year
Total assets £13.47M £809.96K 2023 year on year
Total Liabilities £15.84M £433.87K 2023 year on year
Charges 6
3 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland

Credit Report

Discover SABI HOTELS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£3.53M

Increased by £80.87k (+2%)

Net Assets

-£2.38M

Increased by £1.24M (+34%)

Total Liabilities

£15.84M

Decreased by £433.87k (-3%)

Turnover

N/A

Employees

N/A

Debt Ratio

118%

Decreased by 11 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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

5 active
Status
Farkhondeh SabiSecretaryUnknownUnknown7 Apr 2015Active
Hamid SabiDirectorBritishUnited Kingdom787 Apr 2015Active
Ramin Eitan Musa SabiDirectorBritishEngland3311 Oct 2019Active
Sharis NickolsDirectorBritishEngland4511 Oct 2019Active
Tara RoyleDirectorBritishEngland3911 Oct 2019Active

Shareholders

Shareholders (1)

Santander Uk Plc
100.0%
1024 Apr 2018

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Meira Sabi

British

Active
Notified 30 Jun 2017
Residence United Kingdom
DOB June 1955
Nature of Control
  • Voting Rights 25 To 50 Percent

Santander Uk Plc

United Kingdom

Active
Notified 7 Apr 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Hamid Sabi

British

Active
Notified 30 Jun 2017
Residence United Kingdom
DOB July 1947
Nature of Control
  • Voting Rights 25 To 50 Percent

The Royal Bank Of Scotland Plc

Ceased 13 Jun 2017

Ceased

Group Structure

Group Structure

SANTANDER UK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SANTANDER UK GROUP HOLDINGS PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANCO SANTANDER, S.A spain
SABI HOTELS LIMITED Current Company

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Nov 2025OfficersChange Person Secretary Company With Change DateView(1 page)
24 Nov 2025OfficersChange to director Mr Hamid Sabi on 2023-05-01View(2 pages)
24 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
13 May 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
24 Nov 2025 Officers

Change Person Secretary Company With Change Date

24 Nov 2025 Officers

Change to director Mr Hamid Sabi on 2023-05-01

24 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

13 May 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

2 months ago on 24 Nov 2025

Change to director Mr Hamid Sabi on 2023-05-01

2 months ago on 24 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 24 Nov 2025

Annual accounts made up to 2024-12-31

5 months ago on 1 Sept 2025

Certificate Change Of Name Company

9 months ago on 13 May 2025