This company is commonly known as Dial House Hotel Limited. The company was founded 29 years ago and was given the registration number 02968599. The firm's registered office is in CROWTHORNE. You can find them at 62 Dukes Ride, , Crowthorne, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DIAL HOUSE HOTEL LIMITED |
---|---|---|
Company Number | : | 02968599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Dukes Ride, Crowthorne, England, RG45 6DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Dukes Ride, Crowthorne, England, RG45 6DL | Secretary | 27 November 2017 | Active |
62, Dukes Ride, Crowthorne, England, RG45 6DL | Director | 27 November 2017 | Active |
62, Dukes Ride, Crowthorne, England, RG45 6DL | Director | 01 May 2012 | Active |
34 Bradmore Way, Lower Earley, Reading, RG6 4DS | Secretary | 27 June 2000 | Active |
62, Dukes Ride, Crowthorne, RG45 6DL | Secretary | 28 July 2010 | Active |
62 Dukes Ride, Crowthorne, RG11 6DL | Secretary | 22 September 1994 | Active |
16 Tansy Meadow, Chandlers Ford, Eastleigh, SO53 4LH | Secretary | 14 September 1998 | Active |
2, The Lawns, Off Lower Sea Lane, Charmouth, United Kingdom, DT6 6LR | Secretary | 15 May 2002 | Active |
The Trident, Tajnagri Scheme, Agra 282001, FOREIGN | Secretary | 07 May 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 September 1994 | Active |
62, Dukes Ride, Crowthorne, RG45 6DL | Director | 28 July 2010 | Active |
62, Dukes Ride, Crowthorne, RG45 6DL | Director | 28 July 2010 | Active |
61 Dukes Ride, Crowthorne, RG11 6DL | Director | 22 September 1994 | Active |
2, The Lawns, Off Lower Sea Lane, Charmouth, United Kingdom, DT6 6LR | Director | 05 October 1994 | Active |
62, Dukes Ride, Crowthorne, England, RG45 6DL | Director | 27 November 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 September 1994 | Active |
Berkshire Hotels Limited | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62, Dukes Ride, Crowthorne, England, RG45 6DL |
Nature of control | : |
|
Mr Syed Waseem Ahmed Pirzada | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Dukes Ride, Crowthorne, England, RG45 6DL |
Nature of control | : |
|
Mrs Nadia Kiani | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Dukes Ride, Crowthorne, England, RG45 6DL |
Nature of control | : |
|
Mr Umar Farooq | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Dial House Hotel, Crowthorne, RG45 6DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-01 | Officers | Appoint person secretary company with name date. | Download |
2017-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.