Get an alert when THE MALMAISON HOTEL (NEWCASTLE) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-09-30

Confirmation statement due

2026-12-07 (in 7mo)

Last made up 2025-11-23

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£24M

-1.7% vs 2023

Employees

Average over period

Profit before tax

Period ending 2024-09-30

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities £24,832,000£24,419,000
Net assets
Equity
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis which the directors believe to be appropriate. Directors have considered the macro-economic environment and obtained a letter of support from the penultimate parent company, Frasers Property Limited, confirming its intent to provide financial support if needed.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 38 resigned

Name Role Appointed Born Nationality
HARPER, Scott Director 2023-09-26 Sep 1964 British
TRIVEDI, Hetal Dinesh Director 2023-09-26 Sep 1978 British
Show 38 resigned officers
Name Role Appointed Resigned
BONELLA, Richard John Murray Secretary 1996-11-19 2000-03-31
COLLETT, Brian Secretary 1996-11-05 1996-11-19
ROBSON, Gail Secretary 2000-11-03 2012-07-09
TUTTY, Roy James Secretary 2000-03-31 2000-11-03
FILEX SERVICES LIMITED Corporate Secretary 2000-11-03 2013-06-26
WFW LEGAL SERVICES LIMITED Corporate Secretary 2015-06-17 2017-01-23
BAKKER, Gustaaf Franciscus Joseph Director 2015-06-17 2023-09-26
BALFOUR-LYNN, Richard Gary Director 2011-10-21 2012-03-31
BALFOUR-LYNN, Richard Gary Director 2000-11-06 2002-05-17
BATE, Simon Donald Director 1996-11-19 1998-04-08
BIBRING, Michael Director 2011-10-21 2012-12-11
BIBRING, Michael Albert Director 2000-11-06 2002-05-16
BLACK, Robin Kennedy Director 1996-11-05 1998-04-08
BLUM, Edward Jesse Director 1999-07-09 2000-11-03
BLURTON, Andrew Francis Director 2003-05-27 2010-01-12
BLURTON, Andrew Francis Director 2000-11-06 2002-05-16
BOHLMANN, John Director 1999-07-09 2000-11-03
BREARE, Robert Roddick Ackrill Director 1996-11-19 1999-09-21
CARREKER, James Don Director 1999-07-09 2000-11-03
CAVE, Ian Bruce Director 2000-11-03 2008-12-15
CHAN, Boon Kiong Director 2020-08-19 2023-09-26
CHOE, Peng Sum Director 2017-06-04 2019-05-14
COOK, Robert Barclay Director 2008-12-15 2011-10-31
DAVIS, Gary Reginald Director 2012-01-16 2015-06-17
DODD, Andrew Gerard Director 1996-11-19 1998-04-08
ELLIOT, Colin David Director 2010-07-12 2012-01-31
FOO, Valerie Director 2019-05-15 2019-05-15
FOO, Valerie Director 2019-05-15 2020-08-19
HAINING, Andrew Director 1996-11-19 1998-04-08
HARRISON, John William Director 2000-11-06 2002-05-16
MCCULLOCH, Kenneth Wilfred Director 1996-11-19 1998-04-08
NISBETT, Paul Sandle Director 2007-04-04 2008-04-11
RAYMOND, Anne Director 1999-07-09 2000-03-24
ROBERTS, Paul Director 2012-02-20 2017-06-04
SHASHOU, Joseph Saleem Director 2000-11-06 2002-05-16
SINGH, Jagtar Director 2000-11-03 2012-05-08
TUTTY, Roy James Director 1999-07-09 2000-11-03
UPTON, Christopher George Director 1996-11-19 2000-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Malmaison Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 218 total filings

Date Type Category Description
2025-11-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-02 AA accounts Accounts with accounts type full
2024-12-13 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-15 AA accounts Accounts with accounts type full
2023-12-14 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-09-28 TM01 officers Termination director company with name termination date PDF
2023-09-28 TM01 officers Termination director company with name termination date PDF
2023-09-28 AP01 officers Appoint person director company with name date PDF
2023-09-28 AP01 officers Appoint person director company with name date PDF
2023-07-27 AA accounts Accounts with accounts type full
2022-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-14 AA accounts Accounts with accounts type full
2021-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-05 AA accounts Accounts with accounts type full
2020-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-22 AP01 officers Appoint person director company with name date PDF
2020-09-22 TM01 officers Termination director company with name termination date PDF
2020-08-18 AA accounts Accounts with accounts type full
2019-12-03 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page