Background WavePink WaveYellow Wave

SAFESTAY (YORK) HOSTEL LIMITED (09015234)

SAFESTAY (YORK) HOSTEL LIMITED (09015234) is an active UK company. incorporated on 28 April 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SAFESTAY (YORK) HOSTEL LIMITED has been registered for 11 years. Current directors include LIPMAN, Larry Glenn, SALAS DUAL, Carlos, ZIELKE, Peter.

Company Number
09015234
Status
active
Type
ltd
Incorporated
28 April 2014
Age
11 years
Address
1a Kingsley Way, London, N2 0FW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LIPMAN, Larry Glenn, SALAS DUAL, Carlos, ZIELKE, Peter
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFESTAY (YORK) HOSTEL LIMITED

SAFESTAY (YORK) HOSTEL LIMITED is an active company incorporated on 28 April 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SAFESTAY (YORK) HOSTEL LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09015234

LTD Company

Age

11 Years

Incorporated 28 April 2014

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 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

DAMSONGLEN LIMITED
From: 28 April 2014To: 19 May 2014
Contact
Address

1a Kingsley Way London, N2 0FW,

Previous Addresses

20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 28 April 2014To: 16 May 2014
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Loan Secured
Jun 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Jan 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jun 22
Loan Secured
Jan 24
Director Joined
Jan 24
Loan Cleared
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 20 May 2014

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 Feb 2023

HINGSTON, Paul Anthony

Resigned
Kingsley Way, LondonN2 0FW
Secretary
Appointed 21 Feb 2022
Resigned 27 Jun 2025

HINGSTON, Paul Anthony

Resigned
Kingsley Way, LondonN2 0FW
Born November 1965
Director
Appointed 21 Feb 2022
Resigned 27 Jun 2025

HOUGHTON, Philip James

Resigned
Kingsley Way, LondonN2 0FW
Born August 1967
Director
Appointed 27 Jul 2015
Resigned 31 Dec 2016

STONE, Colin Michael, Director

Resigned
Kingsley Way, LondonN2 0FW
Born July 1961
Director
Appointed 16 May 2014
Resigned 11 Nov 2015

WARMISHAM, Barry Charles

Resigned
Kingsley Way, LondonN2 0FW
Born July 1961
Director
Appointed 28 Apr 2014
Resigned 16 May 2014

Persons with significant control

1

Kingsley Way, LondonN2 0FW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Person Secretary Company With Change Date
21 November 2025
CH03Change of Secretary Details
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 Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Memorandum Articles
19 April 2017
MAMA
Resolution
19 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Certificate Change Of Name Company
19 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Incorporation Company
28 April 2014
NEWINCIncorporation