UKBizDB.co.uk

DART MARINA HOTEL LIMITED

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

This company is commonly known as Dart Marina Hotel Limited. The company was founded 57 years ago and was given the registration number 00879909. The firm's registered office is in DARTMOUTH. You can find them at Dart Marina Hotel, Sandquay Road, Dartmouth, Devon. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DART MARINA HOTEL LIMITED
Company Number:00879909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Dart Marina Hotel, Sandquay Road, Dartmouth, Devon, TQ6 9PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dart Marina Hotel, Sandquay Road, Dartmouth, TQ6 9PH

Secretary19 October 2015Active
Dart Marina Hotel, Sandquay Road, Dartmouth, TQ6 9PH

Director01 June 2016Active
Dart Marina Hotel, Sandquay Road, Dartmouth, TQ6 9PH

Director01 June 2016Active
Teekewn, 32c Awatea Road, Parnell, New Zealand,

Director24 June 1994Active
Eeyores Cottage, Embridge, Dartmouth, TQ6 0LQ

Secretary01 May 2004Active
51 Arnison Road, East Molesey, KT8 9JR

Secretary02 November 1994Active
Itsus, Abbey Road, Cornworthy, Totnes, TQ9 7ES

Secretary25 April 2000Active
Ivy Cottage, Ivy Lane, Dartmouth, TQ6 9QQ

Secretary26 April 2006Active
Orchard Cottage, Stitchill Road, Torquay, TQ1 1PY

Secretary-Active
4 Bramley Orchard, Bushby, Leicester, LE7 9RU

Director01 November 2001Active
6 Ford Valley, Dartmouth, TQ6 9ED

Director01 April 2004Active
51 Arnison Road, East Molesey, KT8 9JR

Director-Active
The Keep 27 Ocean Beach Road, Mount Maunganui Bay Of Plenty, New Zealand, FOREIGN

Director-Active
The Keep 27 Ocean Beach Road, Mount Maunganui Bay Of Plenty, New Zealand, FOREIGN

Director-Active
Itsus, Abbey Road, Cornworthy, Totnes, TQ9 7ES

Director01 November 2001Active
Lower Coombe Royal, Kingsbridge, TQ7 4AD

Director30 September 2003Active
Ivy Cottage, Ivy Lane, Dartmouth, TQ6 9QQ

Director26 April 2006Active
Orchard Cottage, Stitchill Road, Torquay, TQ1 1PY

Director-Active
Moorcroft, Fore Street, Lifton, PL16 0BT

Director17 September 2008Active
6 West Terrace, Churston Ferrers, Brixham, TQ5 0HX

Director-Active
23 Waterside Road, Paignton, TQ4 6LJ

Director-Active

People with Significant Control

Mrs Gary Noel Hitchcock
Notified on:29 April 2024
Status:Active
Date of birth:July 1961
Nationality:New Zealander
Address:Dart Marina Hotel, Dartmouth, TQ6 9PH
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
Mr William Beau Holland
Notified on:29 April 2024
Status:Active
Date of birth:March 1952
Nationality:New Zealander
Address:Dart Marina Hotel, Dartmouth, TQ6 9PH
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
Mrs Lynda Mary Redman
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Dart Marina Hotel Limited, Sandquay Road, Dartmouth, United Kingdom, TQ6 9PH
Nature of control:
  • Significant influence or control
Mr Anthony Philip Tucker
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Dart Marina Hotel Limited, Sandquay Road, Dartmouth, United Kingdom, TQ6 9PH
Nature of control:
  • Significant influence or control
Mr William Beau Holland
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:New Zealander
Country of residence:New Zealand
Address:C/O Holland & Beckett Lawyers, Level 3, The Hub, Tauranga, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Noel Hitchcock
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:New Zealander
Country of residence:New Zealand
Address:163, Mellons Bay Road, Howick, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
Dart Marina Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dart Marina, Sandquay Road, Dartmouth, England, TQ6 9PH
Nature of control:
  • Significant influence or control as firm
Mr Richard James Wilmot Seton
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:New Zealander
Address:Dart Marina Hotel, Dartmouth, TQ6 9PH
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
Mr Paul Downing
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Dart Marina Hotel Limited, Sandquay Road, Dartmouth, England, TQ6 9PH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Officers

Change person director company with change date.

Download
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2024-04-30Officers

Termination secretary company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.