UKBizDB.co.uk

DIAL HOUSE HOTEL LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:62 Dukes Ride, Crowthorne, England, RG45 6DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Dukes Ride, Crowthorne, England, RG45 6DL

Secretary27 November 2017Active
62, Dukes Ride, Crowthorne, England, RG45 6DL

Director27 November 2017Active
62, Dukes Ride, Crowthorne, England, RG45 6DL

Director01 May 2012Active
34 Bradmore Way, Lower Earley, Reading, RG6 4DS

Secretary27 June 2000Active
62, Dukes Ride, Crowthorne, RG45 6DL

Secretary28 July 2010Active
62 Dukes Ride, Crowthorne, RG11 6DL

Secretary22 September 1994Active
16 Tansy Meadow, Chandlers Ford, Eastleigh, SO53 4LH

Secretary14 September 1998Active
2, The Lawns, Off Lower Sea Lane, Charmouth, United Kingdom, DT6 6LR

Secretary15 May 2002Active
The Trident, Tajnagri Scheme, Agra 282001, FOREIGN

Secretary07 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 September 1994Active
62, Dukes Ride, Crowthorne, RG45 6DL

Director28 July 2010Active
62, Dukes Ride, Crowthorne, RG45 6DL

Director28 July 2010Active
61 Dukes Ride, Crowthorne, RG11 6DL

Director22 September 1994Active
2, The Lawns, Off Lower Sea Lane, Charmouth, United Kingdom, DT6 6LR

Director05 October 1994Active
62, Dukes Ride, Crowthorne, England, RG45 6DL

Director27 November 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 September 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-01Officers

Appoint person secretary company with name date.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Address

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

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.