Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLEEPERZ NEWCASTLE LIMITED
Company Information for

SLEEPERZ NEWCASTLE LIMITED

5TH FLOOR, 13 CHARLES II STREET, LONDON, SW1Y 4QU,
Company Registration Number
06407916
Private Limited Company
Active

Company Overview

About Sleeperz Newcastle Ltd
SLEEPERZ NEWCASTLE LIMITED was founded on 2007-10-24 and has its registered office in London. The organisation's status is listed as "Active". Sleeperz Newcastle Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SLEEPERZ NEWCASTLE LIMITED
 
Legal Registered Office
5TH FLOOR
13 CHARLES II STREET
LONDON
SW1Y 4QU
Other companies in NW1
 
Previous Names
TYROLESE (628) LIMITED01/11/2007
Filing Information
Company Number 06407916
Company ID Number 06407916
Date formed 2007-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 10:27:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLEEPERZ NEWCASTLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SLEEPERZ NEWCASTLE LIMITED

Current Directors
Officer Role Date Appointed
IAN ROLLASON
Company Secretary 2007-10-31
DAVID EDWARD MYERS
Director 2008-10-31
IAN ROLLASON
Director 2010-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROLLASON
Director 2010-10-14 2016-02-19
JOHN BARRIE MUNN
Director 2007-10-31 2008-12-31
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 2007-10-24 2007-10-31
TYROLESE (DIRECTORS) LIMITED
Nominated Director 2007-10-24 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROLLASON SLEEPERZ HOTELS LIMITED Company Secretary 2008-10-16 CURRENT 2008-09-12 Active
IAN ROLLASON SLEEPERZ LIMITED Company Secretary 2005-04-28 CURRENT 2004-07-09 Active
IAN ROLLASON SLEEPERZ CARDIFF LIMITED Company Secretary 2004-12-17 CURRENT 1997-05-01 Active
IAN ROLLASON SLEEPERZ MANCHESTER LIMITED Company Secretary 2004-12-15 CURRENT 2004-09-08 Active
IAN ROLLASON SLEEPERZ CAMBRIDGE LIMITED Company Secretary 2004-12-15 CURRENT 2004-09-08 Active
DAVID EDWARD MYERS SEVEN STARS PUB LTD Director 2016-11-10 CURRENT 2016-11-10 Active
DAVID EDWARD MYERS THE BROUGHTON ARMS LTD Director 2016-03-04 CURRENT 2016-03-04 Active
DAVID EDWARD MYERS THE BOARS HEAD PUB LTD Director 2016-02-20 CURRENT 2016-02-20 Active
DAVID EDWARD MYERS SLEEPERZ DUNDEE LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
DAVID EDWARD MYERS THE SHEET ANCHOR LTD Director 2015-08-14 CURRENT 2015-06-30 Active
DAVID EDWARD MYERS THE BROUGHTON PROPCO LIMITED Director 2015-05-26 CURRENT 2015-01-28 Active
DAVID EDWARD MYERS SLEEPERZ GLASGOW LTD Director 2013-02-07 CURRENT 2012-12-14 Active
DAVID EDWARD MYERS CITYROOMZ EDINBURGH LTD Director 2013-02-07 CURRENT 2012-12-14 Active
DAVID EDWARD MYERS THE ORANGE TREE BAR & GRILL LIMITED Director 2012-07-11 CURRENT 2012-03-23 Active
DAVID EDWARD MYERS FARESTONE LIMITED Director 2011-04-09 CURRENT 2011-03-02 Active
DAVID EDWARD MYERS PAROGON PUBS HOLDINGS LIMITED Director 2010-08-30 CURRENT 2010-05-17 Active
DAVID EDWARD MYERS THE TWO NECKS PROPERTY COMPANY LIMITED Director 2010-08-26 CURRENT 2010-06-29 Active
DAVID EDWARD MYERS THE PAROGON PUB GROUP LIMITED Director 2010-08-26 CURRENT 2010-06-29 Active
DAVID EDWARD MYERS SLEEPERZ CARDIFF LIMITED Director 2008-10-31 CURRENT 1997-05-01 Active
DAVID EDWARD MYERS SLEEPERZ MANCHESTER LIMITED Director 2008-10-31 CURRENT 2004-09-08 Active
DAVID EDWARD MYERS SLEEPERZ CAMBRIDGE LIMITED Director 2008-10-31 CURRENT 2004-09-08 Active
DAVID EDWARD MYERS SLEEPERZ HOTELS LIMITED Director 2008-10-16 CURRENT 2008-09-12 Active
DAVID EDWARD MYERS SLEEPERZ LIMITED Director 2007-10-23 CURRENT 2004-07-09 Active
DAVID EDWARD MYERS THE PAROGON PUB COMPANY LIMITED Director 2007-08-22 CURRENT 2007-07-26 Active
IAN ROLLASON SLEEPERZ DUNDEE LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
IAN ROLLASON SLEEPERZ GLASGOW LTD Director 2013-02-07 CURRENT 2012-12-14 Active
IAN ROLLASON CITYROOMZ EDINBURGH LTD Director 2013-02-07 CURRENT 2012-12-14 Active
IAN ROLLASON SLEEPERZ HOTELS LIMITED Director 2008-10-16 CURRENT 2008-09-12 Active
IAN ROLLASON SLEEPERZ CARDIFF LIMITED Director 2004-12-17 CURRENT 1997-05-01 Active
IAN ROLLASON SLEEPERZ LIMITED Director 2004-12-17 CURRENT 2004-07-09 Active
IAN ROLLASON SLEEPERZ MANCHESTER LIMITED Director 2004-12-15 CURRENT 2004-09-08 Active
IAN ROLLASON SLEEPERZ CAMBRIDGE LIMITED Director 2004-12-15 CURRENT 2004-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-21CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-09-20Director's details changed for Mr Neil Duncan Gillis on 2023-09-18
2023-08-15Previous accounting period shortened from 28/02/23 TO 31/12/22
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 064079160008
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 5th Floor, 112 Jermyn Street London SW1Y 6LS England
2023-04-18Register inspection address changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 10 Queen Street Place London EC4R 1AG
2023-03-29DIRECTOR APPOINTED MR NEIL DUNCAN GILLIS
2023-01-31CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-07AD04Register(s) moved to registered office address 5th Floor, 112 Jermyn Street London SW1Y 6LS
2022-12-05AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064079160007
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS England
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS England
2022-05-23TM02Termination of appointment of Darren Lyko-Edwards on 2022-05-18
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LYKO EDWARDS
2022-05-20AP01DIRECTOR APPOINTED WILLIAM KARL DAVID LAXTON
2022-05-05CH03SECRETARY'S DETAILS CHNAGED FOR DARREN LYKO-EDWARDS on 2022-05-03
2022-05-03Director's details changed for Darren Lyko-Edwards on 2022-05-03
2022-05-03CH01Director's details changed for Darren Lyko-Edwards on 2022-05-03
2022-02-24AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROLLASON
2020-08-07TM02Termination of appointment of Ian Rollason on 2020-07-22
2020-08-07AP01DIRECTOR APPOINTED DARREN LYKO-EDWARDS
2020-08-07AP03Appointment of Darren Lyko-Edwards as company secretary on 2020-07-22
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 28/02/19
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 28/02/18
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Forsyth Business Centre One Eversholt Street Euston London NW1 2DN
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-24PSC09Withdrawal of a person with significant control statement on 2017-07-24
2017-07-24PSC02Notification of Sleeperz Limited as a person with significant control on 2016-04-06
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064079160006
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 064079160005
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-28AD03Registers moved to registered inspection location of 66 Lincoln's Inn Fields London WC2A 3LH
2016-06-27AD02Register inspection address changed to 66 Lincoln's Inn Fields London WC2A 3LH
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROLLASON
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0106/10/14 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-11-06AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-04AR0106/10/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-18AR0106/10/12 FULL LIST
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-10-24AR0106/10/11 FULL LIST
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM EAST LODGE EUSTON SQUARE GARDEN 188 EUSTON ROAD LONDON NW1 2EF
2010-11-24AR0106/10/10 FULL LIST
2010-11-24AP01DIRECTOR APPOINTED MR IAN ROLLASON
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-10-21AP01DIRECTOR APPOINTED MR IAN ROLLASON
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYERS / 08/09/2010
2009-10-22AR0106/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYERS / 06/10/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUNN
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-12-08363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED DAVID MYERS
2007-12-14225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 28/02/09
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288bSECRETARY RESIGNED
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-01CERTNMCOMPANY NAME CHANGED TYROLESE (628) LIMITED CERTIFICATE ISSUED ON 01/11/07
2007-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SLEEPERZ NEWCASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SLEEPERZ NEWCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-06 Outstanding COUTTS & COMPANY
2016-11-28 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2012-06-01 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2012-06-01 Satisfied THE CO-OPERATIVE BANK PLC
CHARGE OVER AGREEMENT 2011-07-12 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-07-05 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of SLEEPERZ NEWCASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLEEPERZ NEWCASTLE LIMITED
Trademarks
We have not found any records of SLEEPERZ NEWCASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLEEPERZ NEWCASTLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SLEEPERZ NEWCASTLE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where SLEEPERZ NEWCASTLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLEEPERZ NEWCASTLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLEEPERZ NEWCASTLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.