Background WavePink WaveYellow Wave

SAFE HOSTELS LIMITED (07012299)

SAFE HOSTELS LIMITED (07012299) is an active UK company. incorporated on 8 September 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SAFE HOSTELS LIMITED has been registered for 16 years. Current directors include LIPMAN, Larry Glenn, SALAS DUAL, Carlos, ZIELKE, Peter.

Company Number
07012299
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
1a Kingsley Way, London, N2 0FW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPMAN, Larry Glenn, SALAS DUAL, Carlos, ZIELKE, Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFE HOSTELS LIMITED

SAFE HOSTELS LIMITED is an active company incorporated on 8 September 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SAFE HOSTELS LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07012299

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

1a Kingsley Way London, N2 0FW,

Previous Addresses

94-96 Great North Road London N2 0NL
From: 8 September 2009To: 8 March 2010
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Nov 15
Owner Exit
May 18
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SALAS DUAL, Carlos

Active
Kingsley Way, LondonN2 0FW
Secretary
Appointed 30 Jun 2025

LIPMAN, Larry Glenn

Active
Kingsley Way, LondonN2 0FW
Born September 1956
Director
Appointed 10 Sept 2012

SALAS DUAL, Carlos

Active
Kingsley Way, LondonN2 0FW
Born February 1978
Director
Appointed 30 Jun 2025

ZIELKE, Peter

Active
Kingsley Way, LondonN2 0FW
Born July 1969
Director
Appointed 01 Jul 2024

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 08 Sept 2009
Resigned 06 Sept 2012

HINGSTON, Paul Anthony

Resigned
Kingsley Way, LondonN2 0FW
Secretary
Appointed 01 Jul 2024
Resigned 27 Jun 2025

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 08 Sept 2009
Resigned 06 Sept 2012

FERGUSON DAVIE, Charles John

Resigned
65 Curzon Street, LondonW1J 8PE
Born October 1978
Director
Appointed 18 Apr 2011
Resigned 02 May 2014

FIGGE, Heiko

Resigned
Kingsley Way, LondonN2 0FW
Born March 1960
Director
Appointed 08 Jan 2013
Resigned 02 May 2014

HINGSTON, Paul Anthony

Resigned
Kingsley Way, LondonN2 0FW
Born November 1965
Director
Appointed 01 Jul 2024
Resigned 27 Jun 2025

LIPMAN, Errol Alan

Resigned
52 Winnington Road, LondonN2 0TY
Born November 1958
Director
Appointed 08 Sept 2009
Resigned 22 Apr 2011

LIPMAN, Larry Glenn, Dr

Resigned
Stockwriph Hall 51, LondonNW8 7LB
Born September 1956
Director
Appointed 08 Sept 2009
Resigned 18 Apr 2011

LIPMAN, Larry Glenn, Dr

Resigned
Stockwriph Hall 51, LondonNW8 7LB
Born September 1956
Director
Appointed 08 Sept 2009
Resigned 22 Apr 2011

SIDWELL, Graham Robert

Resigned
65 Curzon Street, LondonW1J 8PE
Born October 1953
Director
Appointed 18 Apr 2011
Resigned 06 Dec 2013

STONE, Colin Michael

Resigned
Kingsley Way, LondonN2 0FW
Born July 1967
Director
Appointed 02 May 2014
Resigned 11 Nov 2015

WARMISHAM, Barry Charles

Resigned
20 Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 08 Sept 2009
Resigned 08 Sept 2009

Persons with significant control

2

1 Active
1 Ceased
1a Kingsley Way, LondonN2 0FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2017
St Helier, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Auditors Resignation Company
22 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Legacy
24 June 2011
MG04MG04
Legacy
24 June 2011
MG04MG04
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 March 2010
AA01Change of Accounting Reference Date
Legacy
3 February 2010
MG01MG01
Legacy
3 February 2010
MG01MG01
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
287Change of Registered Office
Incorporation Company
8 September 2009
NEWINCIncorporation