This company is commonly known as Dunchideock Limited. The company was founded 52 years ago and was given the registration number 01037142. The firm's registered office is in ILFRACOMBE. You can find them at Sandy Cove Hotel, Berrynarbor, Ilfracombe, North Devon. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DUNCHIDEOCK LIMITED |
---|---|---|
Company Number | : | 01037142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandy Cove Hotel, Berrynarbor, Ilfracombe, North Devon, EX34 9SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandy Cove Hotel, Berrynarbor, Ilfracombe, EX34 9SR | Secretary | 01 February 2007 | Active |
Sandy Cove Hotel, Berrynarbor, Ilfracombe, United Kingdom, EX34 9SR | Director | 01 March 2022 | Active |
The Exmoor White Horse Inn, Exford, United Kingdom, TA24 7PY | Director | - | Active |
Sandy Cove Hotel, Berrynarbor, Ilfracombe, United Kingdom, EX34 9SR | Director | 01 March 2022 | Active |
Sandy Cove Hotel, Berrynarbor, Ilfracombe, EX34 9SR | Director | 01 February 2007 | Active |
Dunchideock House 54 The Village, Berrynarbor, Ilfracombe, EX34 9SE | Secretary | - | Active |
Sandycove Hotel, Berrynarbor, Ilfracombe, EX34 9SR | Secretary | 28 February 1993 | Active |
The Exmoor, White Horse Inn, Exford, TA24 7PY | Secretary | 09 March 2006 | Active |
39 Canterbury Way, Exmouth, EX8 5QQ | Director | 24 April 2006 | Active |
Galleon House, Parracombe, Barnstaple, EX31 4QT | Director | - | Active |
Kelly Michelle Cresswell | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sandy Cove Hotel, Berrynarbor, Ilfracombe, United Kingdom, EX34 9SR |
Nature of control | : |
|
Neil James Gilson | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sandy Cove Hotel, Berrynarbor, Ilfracombe, United Kingdom, EX34 9SR |
Nature of control | : |
|
Mrs Daphne Alwynne Darlington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Exmoor White Horse Inn, Exford, United Kingdom, TA24 7PY |
Nature of control | : |
|
Dawn Tanya Tenbokkel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sandy Cove Hotel, Berrynarbor, Ilfracombe, United Kingdom, EX34 9SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.