UKBizDB.co.uk

DUCHALLY HOUSE LEISURE LIMITED

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

This company is commonly known as Duchally House Leisure Limited. The company was founded 25 years ago and was given the registration number 03628883. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DUCHALLY HOUSE LEISURE LIMITED
Company Number:03628883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH

Corporate Secretary09 September 1998Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director30 September 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 September 1998Active
11 Cedar Grove, Kendal, LA9 5BL

Director17 December 1998Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director08 November 2005Active
14 Laurel Way, Ickleford, Hitchin, SG5 3UP

Director29 October 1998Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director29 September 2017Active
86 119 Marengo Street, Holliswood, New York, Usa,

Director09 September 1998Active
19 Mayfield Avenue, Chiswick, London, W4 1PN

Director01 May 1999Active
Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

Director29 September 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 September 1998Active

People with Significant Control

Miss Christina Lillian Rawlinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Isle Of Man
Address:31-37, North Quay, Douglas, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Miss Janice Janice Kinnish
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:Isle Of Man
Address:31-37, North Quay, Douglas, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Duchally House Resorts Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:28, Finch Road, Douglas, Isle Of Man, 1M1 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Cunningham-Davis
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Isle Of Man
Address:19-21, Circular Road, Douglas, Isle Of Man, IM1 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Pritesh Ramesh Desai
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Isle Of Man
Address:19-21, Circular Road, Douglas, Isle Of Man, IM1 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control as trust

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 (6 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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2022-01-02Accounts

Change account reference date company previous shortened.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-10-04Accounts

Change account reference date company previous shortened.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type small.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-10-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.