SAFESTAY PLC

Register to unlock more data on OkredoRegister

SAFESTAY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08866498

Incorporation date

29/01/2014

Size

Group

Contacts

Registered address

Registered address

1a Kingsley Way, London N2 0FWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon23/10/2025
Secretary's details changed for Mr Carlos Saladual on 2025-10-23
dot icon23/10/2025
Director's details changed for Mr Carlos Saladual on 2025-10-23
dot icon23/10/2025
Secretary's details changed for Mr Carlos Sala Dual on 2025-10-23
dot icon23/10/2025
Director's details changed for Mr Carlos Sala Dual on 2025-10-23
dot icon09/10/2025
Secretary's details changed for Mr Carlos Saladuah on 2025-06-30
dot icon09/10/2025
Director's details changed for Mr Carlos Saladuah on 2025-06-30
dot icon03/10/2025
Termination of appointment of Paul Hingston as a secretary on 2025-06-27
dot icon03/10/2025
Termination of appointment of Paul Hingston as a director on 2025-06-27
dot icon03/10/2025
Appointment of Mr Carlos Saladuah as a secretary on 2025-06-30
dot icon03/10/2025
Appointment of Mr Carlos Saladuah as a director on 2025-06-30
dot icon30/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon27/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/08/2024
Resolutions
dot icon12/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon05/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Stephen David Moss as a director on 2024-03-29
dot icon28/03/2024
Satisfaction of charge 088664980003 in full
dot icon28/03/2024
Satisfaction of charge 088664980004 in full
dot icon24/01/2024
Registration of charge 088664980005, created on 2024-01-24
dot icon10/10/2023
Appointment of Ms Sarah Katie Whiddett as a director on 2023-03-20
dot icon15/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon02/08/2023
Resolutions
dot icon02/08/2023
Resolutions
dot icon08/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon16/03/2023
Termination of appointment of Peter Weimar as a director on 2023-03-16
dot icon12/02/2023
Termination of appointment of Anson Chan as a director on 2022-10-18
dot icon12/02/2023
Appointment of Mr Peter Weimar as a director on 2023-02-01
dot icon12/02/2023
Appointment of Mr Peter Zielke as a director on 2023-02-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Peter James
Director
21/05/2021 - 21/02/2022
42
Moss, Stephen David
Director
19/03/2014 - 29/03/2024
31
Chan, Anson
Director
05/12/2017 - 17/10/2022
13
Hingston, Paul
Director
21/02/2022 - 27/06/2025
-
Sacramento, Nuno
Director
04/05/2017 - 17/06/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAFESTAY PLC

SAFESTAY PLC is an(a) Active company incorporated on 29/01/2014 with the registered office located at 1a Kingsley Way, London N2 0FW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAFESTAY PLC?

toggle

SAFESTAY PLC is currently Active. It was registered on 29/01/2014 .

Where is SAFESTAY PLC located?

toggle

SAFESTAY PLC is registered at 1a Kingsley Way, London N2 0FW.

What does SAFESTAY PLC do?

toggle

SAFESTAY PLC operates in the Youth hostels (55.20/2 - SIC 2007) sector.

What is the latest filing for SAFESTAY PLC?

toggle

The latest filing was on 23/10/2025: Secretary's details changed for Mr Carlos Saladual on 2025-10-23.