This company is commonly known as Dunas Beach Apartment 294/5 Limited. The company was founded 10 years ago and was given the registration number 08859374. 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 294/5 LIMITED |
---|---|---|
Company Number | : | 08859374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2014 |
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 | 28 December 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 | 23 January 2014 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 23 January 2014 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 30 April 2016 | Active |
Britannia Buildings, Drumhead Road, Chorley, England, PR6 7BX | Director | 04 May 2018 | 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 | 23 January 2014 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 23 January 2014 | Active |
Miestone 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 | : | 28 December 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 | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Appoint corporate director company with name date. | Download |
2022-02-28 | 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 |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-19 | Officers | Change corporate director company with change date. | Download |
2019-07-19 | Officers | Change corporate director company with change date. | Download |
2019-07-19 | Officers | Change corporate secretary company with change date. | Download |
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.