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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Secretary | 15 March 2007 | Active |
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Director | 15 March 2007 | Active |
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL | Director | 11 March 2014 | Active |
1 Westby Street, Lytham, FY8 5NF | Secretary | 05 January 2000 | Active |
5 Fairway Carleton Crossing, Poulton Le Fylde, FY6 7WD | Secretary | 13 April 1995 | Active |
5 Westminster Place, Hutton, Preston, PR4 5SJ | Secretary | 07 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 1995 | Active |
3 Lilac Avenue, Lytham, FY8 4LG | Director | 10 November 1997 | Active |
Woodlands Cottage, Annex, Lytham, FY8 4EW | Director | 01 June 2004 | Active |
11 Mythop Road, Lytham St Annes, FY8 4JD | Director | 10 November 1997 | Active |
1 Westby Street, Lytham, FY8 5NF | Director | 13 April 1995 | Active |
5 Fairway Carleton Crossing, Poulton Le Fylde, FY6 7WD | Director | 13 April 1995 | Active |
5 Westminster Place, Hutton, Preston, PR4 5SJ | Director | 07 July 1998 | Active |
19-33 South Promenade, St. Annes Road West, Lytham St. Annes, FY8 1RH | Director | 30 November 2010 | Active |
16 Myra Road, St Annes, Lytham St Annes, FY8 1EB | Director | 13 April 1995 | Active |
13 Wyndene Grove, Freckleton, Preston, PR4 1DE | Director | 10 November 1997 | Active |
33 Church Road, Lytham, Lytham St. Annes, FY8 5LL | Director | 07 July 1998 | Active |
8 Cleveland Road, Lythan St Annes, FY8 5JH | Director | 13 April 1995 | Active |
2 West Beach, Lytham St. Annes, FY8 5QJ | Director | 09 January 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 March 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-24 | Accounts | Change account reference date company previous extended. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Change person director company. | Download |
2020-03-20 | Officers | Change person secretary company with change date. | Download |
2020-03-20 | Officers | Change person secretary company with change date. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-05 | Officers | Change person director company with change date. | Download |
2019-08-30 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Accounts | Accounts with accounts type small. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.