UKBizDB.co.uk

DUNAS BEACH VILLA 114/10 LIMITED

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

This company is commonly known as Dunas Beach Villa 114/10 Limited. The company was founded 10 years ago and was given the registration number 08689146. The firm's registered office is in KIBWORTH HARCOURT. You can find them at Milestone House 18 Nursery Court, Kibworth Business Park, Kibworth Harcourt, Leicester. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DUNAS BEACH VILLA 114/10 LIMITED
Company Number:08689146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2013
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 Business Park, Kibworth Harcourt, Leicester, LE8 0EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Secretary13 September 2013Active
Milestone House, 18 Nursery Court, Kibworth Business Park, Kibworth Harcourt, England, LE8 0EX

Director04 May 2018Active
Intershore Chambers, Road Town, Tortola, Virgin Islands, British,

Corporate Director21 February 2022Active
Milestone 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
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Director13 September 2013Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director30 April 2016Active
La Hougette House, Rue Des Delisles, Castel, Guernsey, GY5 7JP

Director13 September 2013Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

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

Corporate Director13 September 2013Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director13 September 2013Active

People with Significant 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:
  • 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 (7 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
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint corporate director company with name date.

Download
2022-03-02Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2019-07-15Officers

Change corporate director company with change date.

Download
2019-07-15Officers

Change corporate director company with change date.

Download
2019-07-15Officers

Change corporate secretary company with change date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change corporate director company with change date.

Download
2019-04-02Officers

Change corporate director company with change date.

Download
2019-04-02Officers

Change corporate secretary company with change date.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Address

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

Download
2018-12-12Restoration

Administrative restoration company.

Download
2018-10-09Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.