PERLE HOTELS LIMITED

🌳Matureactive
SC474803 · ltd · incorporated 2014-04-08
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£6.36M
book net assets
Opportunity
78/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Hotels and similar accommodation
Sector: Accommodation & food service
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 78/100 (strong), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

6 live charges · 3 lenders · oldest 9.2y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 9.2 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (72/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
11 officers (2 active, 11 linked, 6 with DOB)
81
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
5 connected companies via shared directors
60
Filing history
72 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
78/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £6,360,943

Key financials

1 year extracted from filed iXBRL accounts
Cash
£436k
Net Worth
£6.4m
Current Assets
£3.5m
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2024-12-31
Total assets£18.18M
Current assets£3.54M
Cash£436.0k
Debtors£2.98M
Net assets£6.36M

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

4 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (49 events)Click to expand
  1. 2025-09-22
    📄
    accounts-with-accounts-type-group
    accounts · AA
  2. 2024-11-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2024-11-14
    REHMAN, Beth Ann appointed
    director
  4. 2024-09-26
    📄
    change-person-director-company-with-change-date
    officers · CH01
  5. 2024-09-23
    📄
    accounts-with-accounts-type-group
    accounts · AA
  6. 2024-01-12
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2023-12-08
    FINLAY, Angela Joanne resigned
    director
  8. 2023-09-25
    📄
    capital-alter-shares-redemption-statement-of-capital
    capital · SH02
  9. 2023-09-21
    📄
    accounts-with-accounts-type-group
    accounts · AA
  10. 2023-09-19
    📄
    memorandum-articles
    incorporation · MA
  11. 2023-09-19
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2023-08-25
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  13. 2023-08-12
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  14. 2023-08-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  15. 2023-08-07
    🔒
    Charge registered #6
    Lender: Middlebridge Partners Pte Limited
  16. 2022-11-07
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  17. 2022-11-03
    🔒
    Charge registered #5
    Lender: The Royal Bank of Scotland PLC
  18. 2022-09-22
    📄
    accounts-with-accounts-type-group
    accounts · AA
  19. 2021-11-25
    RAMSAY, William Clark resigned
    secretary
  20. 2021-11-25
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  21. 2021-11-02
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  22. 2021-11-01
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  23. 2021-11-01
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  24. 2021-09-28
    📄
    accounts-with-accounts-type-group
    accounts · AA
  25. 2021-01-02
    📄
    memorandum-articles
    incorporation · MA
  26. 2020-12-28
    RAMSAY, William Clark appointed
    secretary
  27. 2020-09-30
    JAY, Christopher resigned
    secretary
  28. 2019-11-20
    HOYLAND, Lorraine resigned
    secretary
  29. 2019-11-20
    JAY, Christopher appointed
    secretary
  30. 2019-09-06
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  31. 2018-12-07
    🔓
    Charge satisfied #2
  32. 2018-12-07
    🔓
    Charge satisfied #1
  33. 2018-11-21
    🔒
    Charge registered #3
    Lender: The Royal Bank of Scotland PLC
  34. 2018-09-10
    HOYLAND, Lorraine appointed
    secretary
  35. 2018-09-10
    JAY, Christopher Simon resigned
    secretary
  36. 2017-02-13
    🔒
    Charge registered #2
    Lender: Santander UK PLC as Security Trustee
  37. 2017-02-13
    🔒
    Charge registered #1
    Lender: Santander UK PLC as Security Trustee
  38. 2016-11-08
    JAQUES, Joanna Dawn resigned
    secretary
  39. 2016-11-08
    JAY, Christopher Simon appointed
    secretary
  40. 2015-08-01
    JAQUES, Joanna Dawn appointed
    secretary
  41. 2015-04-23
    IMMERZEEL, Pamela resigned
    director
  42. 2015-04-09
    FINLAY, Angela Joanne appointed
    director
  43. 2014-08-15
    REHMAN, Fasih appointed
    director
  44. 2014-06-04
    IMMERZEEL, Pamela appointed
    director
  45. 2014-06-04
    REHMAN, Fasih resigned
    director
  46. 2014-04-11
    LEE, Daniel Thomas resigned
    director
  47. 2014-04-11
    REHMAN, Fasih appointed
    director
  48. 2014-04-08
    🏢
    Company incorporated
    As PERLE HOTELS LIMITED
  49. 2014-04-08
    LEE, Daniel Thomas appointed
    director

Owner dependency

74/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.
  • +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.

Succession & seller-readiness

51/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Middlebridge Partners Pte Limited holds majority control (50-75%). Likely parent but not wholly-owned.

🏛️
Middlebridge Partners Pte Limited
Corporate parent · holds 50-75% shares
majority
PERLE HOTELS LIMITED
This company · SC474803

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Fasih Rehman
Individual · British · DOB 01/1976 · age 50
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016
Middlebridge Partners Pte Limited
Corporate entity
5075%
50–75%50-75% shares · 50-75% voting23/12/2020

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Hospitality · IV postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
MILOVAIG LTD
SC865862 · est 2025 · no financials extracted
PABAY PORTREE SELF CATERING LIMITED
SC795923 · est 2024 · no financials extracted
2y
PARKWOOD TANDOORI LTD
SC824037 · est 2024 · no financials extracted
1y
PAULO BAR LIMITED
SC824301 · est 2024 · no financials extracted
1y
PERLE OBAN LIMITED
SC539401 · est 2016 · no financials extracted
9y
PIPERS COFFEE HOUSE LTD
SC735567 · est 2022 · no financials extracted
3y
PLAYSTART RESTAURANTS LTD
SC494704 · est 2015 · no financials extracted
11y
PORTMAHOMACK BISTRO & BAR LTD
SC841413 · est 2025 · no financials extracted
1y
PORTREE BAY COTTAGE LIMITED
SC811709 · est 2024 · no financials extracted
1y
PORTREE CAMPSITE LTD
SC772409 · est 2023 · no financials extracted
2y
PRIORY HOTELS LIMITED
SC049961 · est 1972 · no financials extracted
54y
PROJECT PROMETHEUS C.I.C.
SC873576 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2014-04-08
Jurisdictionscotland
Primary SIC55100 — Hotels and similar accommodation

Registered office

9-11 Bosville Terrace
Portree
Isle Of Skye
IV51 9DG
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-10-22
Last: 2025-10-08

Officers (2 active · 9 resigned)

REHMAN, Beth Ann
director · ~59y · appointed 2024-11-14
View their other companies + combined net worth →
Active
REHMAN, Fasih
director · ~50y · appointed 2014-08-15
View their other companies + combined net worth →
Active
HOYLAND, Lorraine
secretary · appointed 2018-09-10 · resigned 2019-11-20
Resigned
JAQUES, Joanna Dawn
secretary · appointed 2015-08-01 · resigned 2016-11-08
Resigned
JAY, Christopher
secretary · appointed 2019-11-20 · resigned 2020-09-30
Resigned
JAY, Christopher Simon
secretary · appointed 2016-11-08 · resigned 2018-09-10
Resigned
RAMSAY, William Clark
secretary · appointed 2020-12-28 · resigned 2021-11-25
Resigned
FINLAY, Angela Joanne
director · ~54y · appointed 2015-04-09 · resigned 2023-12-08
Resigned
IMMERZEEL, Pamela
director · ~58y · appointed 2014-06-04 · resigned 2015-04-23
Resigned
LEE, Daniel Thomas
director · ~51y · appointed 2014-04-08 · resigned 2014-04-11
Resigned
REHMAN, Fasih
director · ~50y · appointed 2014-04-11 · resigned 2014-06-04
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

6
Total charges
4
Outstanding
2
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
outstanding
Middlebridge Partners Pte
Middlebridge Partners Pte Limited
A registered charge07/08/2023
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property03/11/2022
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property06/09/2019
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge21/11/2018
satisfied
Santander
Santander UK PLC as Security Trustee
A registered charge13/02/201707/12/2018
satisfied
Santander
Santander UK PLC as Security Trustee
A registered charge13/02/201707/12/2018
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (72 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-10-08
accounts-with-accounts-type-group
accounts · AA
2025-09-22
appoint-person-director-company-with-name-date
officers · AP01
2024-11-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-10-10
change-person-director-company-with-change-date
officers · CH01
2024-09-26
accounts-with-accounts-type-group
accounts · AA
2024-09-23
termination-director-company-with-name-termination-date
officers · TM01
2024-01-12
confirmation-statement-with-updates
confirmation-statement · CS01
2023-10-30
capital-alter-shares-redemption-statement-of-capital
capital · SH02
2023-09-25
accounts-with-accounts-type-group
accounts · AA
2023-09-21
memorandum-articles
incorporation · MA
2023-09-19
resolution
resolution · RESOLUTIONS
2023-09-19
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2023-08-25
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2023-08-12
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-08-08