This company is commonly known as Dunas Beach Apartment 243/3 Limited. The company was founded 11 years ago and was given the registration number 08446210. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.
Name | : | DUNAS BEACH APARTMENT 243/3 LIMITED |
---|---|---|
Company Number | : | 08446210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Britannia Buildings, Drumhead Road, Chorley, England, PR6 7BX | Director | 19 October 2023 | Active |
Intershore Chambers, Road Town, Tortola, Virgin Islands, British, | Corporate Director | 21 February 2022 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 15 March 2013 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Director | 31 May 2013 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 30 April 2016 | Active |
Britannia Buildings, Britannia Buildings, Drumhead Road, Chorley, England, PR6 7BX | Director | 04 May 2018 | Active |
La Hougette House, Rue Des Delisles, Castel, Guernsey, GY5 7JP | Director | 15 March 2013 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 30 April 2016 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 15 March 2013 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 15 March 2013 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
Mr David Mahon | ||
Notified on | : | 19 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Britannia Buildings, Drumhead Road, Chorley, England, PR6 7BX |
Nature of control | : |
|
Mr Robert Anthony Jarrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | Cape Verde |
Address | : | Rua Da Ilha Do Fogo No. 4, Santa Maria, Ilha Do Sal, Cape Verde, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Termination secretary company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Appoint corporate director company with name date. | Download |
2022-02-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Officers | Change corporate director company with change date. | Download |
2019-05-17 | Officers | Change corporate director company with change date. | Download |
2019-05-17 | Officers | Change corporate secretary company with change date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.