You are here: bizstats.co.uk > a-z index > D list > DS list

Dsa Hotel Limited MANCHESTER


Dsa Hotel started in year 2006 as Private Limited Company with registration number 05874699. The Dsa Hotel company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at Venus Building 1 Old Park Lane. Postal code: M41 7HA. Since October 10, 2018 Dsa Hotel Limited is no longer carrying the name Rhads Hotel.

The company has 5 directors, namely Matthew C., Mark W. and John W. and others. Of them, John W. has been with the company the longest, being appointed on 2 August 2006 and Matthew C. has been with the company for the least time - from 2 August 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Neil L. who worked with the the company until 15 October 2020.

Dsa Hotel Limited Address / Contact

Office Address Venus Building 1 Old Park Lane
Office Address2 Traffordcity
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05874699
Date of Incorporation Wed, 12th Jul 2006
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Matthew C.

Position: Director

Appointed: 02 August 2023

Mark W.

Position: Director

Appointed: 03 May 2023

John W.

Position: Director

Appointed: 01 February 2021

Steven U.

Position: Director

Appointed: 28 April 2008

John W.

Position: Director

Appointed: 02 August 2006

John S.

Position: Director

Appointed: 06 May 2021

Resigned: 30 September 2023

Ruth W.

Position: Director

Appointed: 17 October 2019

Resigned: 06 May 2021

Peter H.

Position: Director

Appointed: 12 October 2010

Resigned: 19 December 2019

Neil L.

Position: Director

Appointed: 21 December 2007

Resigned: 15 October 2020

Neil L.

Position: Secretary

Appointed: 02 August 2006

Resigned: 15 October 2020

Andrew S.

Position: Director

Appointed: 02 August 2006

Resigned: 09 October 2009

Peter S.

Position: Director

Appointed: 02 August 2006

Resigned: 31 March 2009

Paul W.

Position: Director

Appointed: 02 August 2006

Resigned: 31 December 2017

Travers Smith Limited

Position: Corporate Director

Appointed: 12 July 2006

Resigned: 02 August 2006

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 12 July 2006

Resigned: 02 August 2006

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 12 July 2006

Resigned: 02 August 2006

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Peel L&P Operations Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peel Leisure (Operations) Limited that entered Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peel L&P Operations Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 12328280
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peel Leisure (Operations) Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06689608
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rhads Hotel October 10, 2018
De Facto 1394 November 13, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 4th, January 2024
Free Download (21 pages)

Company search