This company is commonly known as Dunas Beach Resort Completion 134/4 Limited. The company was founded 9 years ago and was given the registration number 09141234. 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 RESORT COMPLETION 134/4 LIMITED |
---|---|---|
Company Number | : | 09141234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 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 North Industrial Park, Chorley, England, PR6 7BX | Director | 07 September 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 | 22 July 2014 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Director | 22 July 2014 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 30 April 2016 | Active |
Britannia Buildings, Drumhead Road, Chorley North Industrial Park, 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 | 22 July 2014 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 22 July 2014 | 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 | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Britannia Buildings, Drumhead Road, Chorley, England, PR6 7BX |
Nature of control | : |
|
Mr Colin Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
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, Rua Da Ilha Do Fogo No.4, Santa Maria, Cape Verde, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Termination secretary company with name termination date. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Appoint corporate director company with name date. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-17 | Officers | Change corporate director company with change date. | Download |
2019-07-17 | Officers | Change corporate director company with change date. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-17 | Officers | Change corporate secretary company with change date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.