This company is commonly known as Dionball Limited. The company was founded 25 years ago and was given the registration number 03682640. The firm's registered office is in MILTON KEYNES. You can find them at Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DIONBALL LIMITED |
---|---|---|
Company Number | : | 03682640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ | Secretary | 04 June 2013 | Active |
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ | Director | 28 August 2018 | Active |
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ | Director | 28 August 2018 | Active |
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ | Secretary | 15 March 2007 | Active |
21 Four Wents, Cobham, KT11 2NE | Secretary | 15 September 2000 | Active |
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU | Secretary | 02 October 2000 | Active |
Mill Green House, Stoke By Clare, Sudbury, CO10 8HJ | Secretary | 30 December 1998 | Active |
Ashvine, Westridge Highclere, Newbury, RG20 9RY | Secretary | 30 July 1999 | Active |
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY | Secretary | 06 March 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 14 December 1998 | Active |
Blounce House, South Warnborough, Hook, RG29 1RX | Director | 09 January 1999 | Active |
76 Meadvale Road, Ealing, W5 1NR | Director | 14 July 2000 | Active |
Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England, HP4 3TZ | Director | 25 August 2021 | Active |
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ | Director | 04 June 2013 | Active |
63 Bute Gardens, London, W6 7DX | Director | 09 January 1999 | Active |
Ogbourne Maizey Manor, Ogbourne Maizey, Marlborough, SN8 1RY | Director | 30 December 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 December 1998 | Active |
5 Morris Drive, Marlborough, SN8 1TT | Director | 02 February 1999 | Active |
100 Blanchland Circle, Monkston, Milton Keynes, MK10 9FL | Director | 15 September 2000 | Active |
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU | Director | 28 August 2018 | Active |
2 Odell Close, Woughton On The Green, Milton Keynes, MK6 3EE | Director | 12 April 2002 | Active |
The Old Farmhouse Rossway, Berkhamsted, United Kingdom, HP4 3TZ | Director | 03 August 2016 | Active |
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ | Director | 11 September 2012 | Active |
69 Lilleshall Avenue, Monkston, Milton Keynes, MK10 9HU | Director | 18 June 2004 | Active |
Ashvine, Westridge Highclere, Newbury, RG20 9RY | Director | 30 December 1998 | Active |
9 Skeats Wharf, Pennyland, Milton Keynes, MK15 8AY | Director | 18 June 2004 | Active |
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ | Director | 02 March 2007 | Active |
Drift House, Ashampstead, Reading, RG8 8RG | Director | 08 January 1999 | Active |
Hatchet Lane Farm, Hatchet Lane, Ascot, SL5 8QE | Director | 02 February 1999 | Active |
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 18 February 2020 | Active |
The Old Farmhouse, Rossway, Berkhamsted, HP4 3TZ | Director | 01 February 2009 | Active |
Corus House, 1 Auckland Park, Milton Keynes, United Kingdom, MK1 1BU | Director | 03 September 2013 | Active |
London Vista Hotel Limited | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corus House, 1 Auckland Park, Milton Keynes, England, MK1 1BU |
Nature of control | : |
|
Corus Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Corus House, Rossway Park, Berkhamsted, United Kingdom, HP4 3TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-27 | Auditors | Auditors resignation company. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.