UKBizDB.co.uk

DEMIBOURNE LIMITED

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

This company is commonly known as Demibourne Limited. The company was founded 44 years ago and was given the registration number 01438227. The firm's registered office is in LONDON. You can find them at Kalamu House, 11 Coldbath Square, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DEMIBOURNE LIMITED
Company Number:01438227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Director10 December 2020Active
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Director01 July 2014Active
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Director01 July 2014Active
186 Banstead Road, Banstead, SM7 1QG

Secretary-Active
1 Birch Grove, Kingswood, KT20 6QU

Director-Active
186 Banstead Road, Banstead, SM7 1QG

Director-Active
186 Banstead Road, Banstead, SM7 1QG

Director-Active

People with Significant Control

Rathern Holdings Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
K R Patel, S K Patel & J K Patel As Trustess For The Notham Settlement
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:Little Squirrels, Mountview Road, Esher, England, KT10 0UD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Sanctuary Second Trustees Limited As Trustees For The Notham Settlement
Notified on:28 March 2019
Status:Active
Country of residence:Isle Of Man
Address:24, Athol Street, Isle Of Man, Isle Of Man, IM1 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Inter Continental Management Limited As Trustees Of The Notham Settlement Trust
Notified on:01 June 2016
Status:Active
Country of residence:Isle Of Man
Address:Douglas Chambers, North Quay, Douglas, Isle Of Man, IM1 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Address

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

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.