UKBizDB.co.uk

D.J.L. MANAGEMENTS LIMITED

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

This company is commonly known as D.j.l. Managements Limited. The company was founded 53 years ago and was given the registration number 00993037. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:D.J.L. MANAGEMENTS LIMITED
Company Number:00993037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
843 Finchley Road, London, NW11 8NA

Secretary05 February 2004Active
Flackley Ash Hotel, Peasmarch Near Rye, East Sussex, United Kingdom, TN31 6YH

Director07 October 2014Active
Flackley Ash Hotel, Peasmarch, Rye, United Kingdom, TN31 6YH

Director07 October 2014Active
33 Saint Georges Road, London, NW11 0LU

Secretary31 July 2001Active
Kilara, 28 County Lane Warfield, Bracknell, RG42 3JQ

Secretary-Active
Flackley Ash Hotel, Peasmarsh, Rye, TN31 6YH

Director-Active
11 Wildwood Road, London, NW11 6UL

Director-Active
33, Saint Georges Road, London, United Kingdom, NW11 0LU

Director29 November 2012Active
33 Saint Georges Road, London, NW11 0LU

Director31 July 2001Active
Kilara, 28 County Lane Warfield, Bracknell, RG42 3JQ

Director-Active

People with Significant Control

Mrs Emma Suzanne Betteridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Flackley Ash Hotel, Peasmarch Near Rye, East Sussex, United Kingdom, TN31 6YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph John Paul Betteridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Flackley Ash Hotel, Peasmarch, Rye, United Kingdom, TN31 6YH
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
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Miscellaneous

Legacy.

Download
2016-09-21Return

Legacy.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Accounts

Change account reference date company previous extended.

Download
2014-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.