Warning: file_put_contents(c/a4ba5cd20599ecca4e01da19dbfa17c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dunas Beach Apartment 294/5 Limited, LE8 0EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DUNAS BEACH APARTMENT 294/5 LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Britannia Buildings, Drumhead Road, Chorley, England, PR6 7BX

Director28 December 2023Active
Intershore Chambers, Road Town, Tortola, Virgin Islands, British,

Corporate Director21 February 2022Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Secretary23 January 2014Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director23 January 2014Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director30 April 2016Active
Britannia Buildings, Drumhead Road, Chorley, England, PR6 7BX

Director04 May 2018Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director30 April 2016Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director23 January 2014Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director23 January 2014Active
Miestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Director03 January 2018Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Director03 January 2018Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Address

Change registered office address company with date old address new address.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint corporate director company with name date.

Download
2022-02-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-07-19Officers

Change corporate director company with change date.

Download
2019-07-19Officers

Change corporate director company with change date.

Download
2019-07-19Officers

Change corporate secretary company with change date.

Download
2019-07-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.