UKBizDB.co.uk

DALMENY HOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dalmeny Hotel Limited. The company was founded 29 years ago and was given the registration number 03039406. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DALMENY HOTEL LIMITED
Company Number:03039406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom, L2 9TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Secretary15 March 2007Active
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director15 March 2007Active
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL

Director11 March 2014Active
1 Westby Street, Lytham, FY8 5NF

Secretary05 January 2000Active
5 Fairway Carleton Crossing, Poulton Le Fylde, FY6 7WD

Secretary13 April 1995Active
5 Westminster Place, Hutton, Preston, PR4 5SJ

Secretary07 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1995Active
3 Lilac Avenue, Lytham, FY8 4LG

Director10 November 1997Active
Woodlands Cottage, Annex, Lytham, FY8 4EW

Director01 June 2004Active
11 Mythop Road, Lytham St Annes, FY8 4JD

Director10 November 1997Active
1 Westby Street, Lytham, FY8 5NF

Director13 April 1995Active
5 Fairway Carleton Crossing, Poulton Le Fylde, FY6 7WD

Director13 April 1995Active
5 Westminster Place, Hutton, Preston, PR4 5SJ

Director07 July 1998Active
19-33 South Promenade, St. Annes Road West, Lytham St. Annes, FY8 1RH

Director30 November 2010Active
16 Myra Road, St Annes, Lytham St Annes, FY8 1EB

Director13 April 1995Active
13 Wyndene Grove, Freckleton, Preston, PR4 1DE

Director10 November 1997Active
33 Church Road, Lytham, Lytham St. Annes, FY8 5LL

Director07 July 1998Active
8 Cleveland Road, Lythan St Annes, FY8 5JH

Director13 April 1995Active
2 West Beach, Lytham St. Annes, FY8 5QJ

Director09 January 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 1995Active

People with Significant Control

The Velswood Pension Investment Company Limited
Notified on:31 March 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Duncan Sheard Glass, 45 Hoghton Street, Southport, United Kingdom, PR9 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Webb Hotels Limited
Notified on:31 March 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Velswood Pension Investment Company Limited
Notified on:06 April 2016
Status:Active
Address:C/O Duncan Sheard Glass 45, Hoghton Street, Southport, PR9 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2020-07-24Accounts

Change account reference date company previous extended.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Change person director company.

Download
2020-03-20Officers

Change person secretary company with change date.

Download
2020-03-20Officers

Change person secretary company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-05Officers

Change person director company with change date.

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Address

Change registered office address company with date old address new address.

Download
2018-09-05Accounts

Accounts with accounts type small.

Download
2018-07-31Address

Change registered office address company with date old address new address.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.