Dakota Hospitality Limited

Dakota Hospitality Limited

Trading as: Dakota Hotels
#09275301 Active
B2cServices

Dakota Hotels is a luxury lifestyle brand offering boutique hotel experiences across the UK, known for its stylish accommodations and exceptional service. Guests can enjoy chic rooms, fine dining, and a vibrant bar atmosphere.

Founded: 22/10/2014
Industries: Hotels and similar accommodation
Location: South Queensferry

Products

  • Boutique Hotel Rooms
  • Cocktail Services
  • Dining Experiences

Services

  • Dining At Dakota Bar & Grill
  • Event Hosting
  • Luxury Hotel Accommodations

Financial Snapshot

Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (7 months)
Cash in Bank £0.32m
↓ -64%
Turnover £38.2m
↑ 3%
EBITDA £1.47m
↓ -54%
Gross Profit £29.54m
↑ 4%
Total Liabilities £5.74m
↑ 8%
Employees 578
↓ -4%

Directors

Role:
Director
Appointed:
29/02/2024
Nationality:
British
Age:
38 years
Role:
Chartered Accountant
Appointed:
30/05/2018
Nationality:
British
Age:
45 years
Role:
Company Director
Appointed:
22/10/2014
Nationality:
British
Age:
63 years

People with Significant Control

Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
01/07/2020
Nationality:
United Kingdom
Helga Ingeborg Evans
Nature of Control:
Ownership Of Shares 75 To 100 Percent As Trust, Voting Rights 75 To 100 Percent As Trust, Right To Appoint And Remove Directors As Trust
Notified On:
06/04/2016
Nationality:
German
Mar 2024Mar 2023Mar 2022
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

5 charges registered
National Westminster Bank PLC Outstanding
Created 05/08/2022

By way of standard security (1) all and whole the tenant's right under the lease between longchamp p...

#092753010005 Negative Pledge
National Westminster Bank PLC Outstanding
Created 04/08/2022

By way of legal mortgage over all property and by way of fixed charge over plant and machinery and i...

#092753010004 Negative Pledge

Properties

4 properties
Regions
2
Freehold
0
Leasehold
4
YORKS AND HUMBER

Basement, Minerva House, 29 East Parade, Leeds (LS1 5PS)

Leasehold LS1 5PS
Added 19/06/2018 LEEDS
YORKS AND HUMBER

Land adjoining 8 Russell Street, Leeds (LS1 5RN)

Leasehold LS1 5RN
Added 16/08/2017 LEEDS
YORKS AND HUMBER

Dakota Deluxe, 8 Russell Street, Leeds (LS1 5RN)

Leasehold LS1 5RN
Added 05/05/2017 LEEDS
1 issuance recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

31/03/2025 Officers

Termination Director Company With Name Termination Date

31/12/2024 Accounts

Accounts With Accounts Type Full

29/10/2024 Officers

Change Person Director Company With Change Date

29/10/2024 Officers

Change Person Director Company With Change Date

29/10/2024 Confirmation Statement

Confirmation Statement With No Updates

12/09/2024 Address

Change Registered Office Address Company With Date Old Address New Address

31/08/2024 Officers

Change Person Director Company With Change Date