UKBizDB.co.uk

DUNCHIDEOCK LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Sandy Cove Hotel, Berrynarbor, Ilfracombe, North Devon, EX34 9SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandy Cove Hotel, Berrynarbor, Ilfracombe, EX34 9SR

Secretary01 February 2007Active
Sandy Cove Hotel, Berrynarbor, Ilfracombe, United Kingdom, EX34 9SR

Director01 March 2022Active
The Exmoor White Horse Inn, Exford, United Kingdom, TA24 7PY

Director-Active
Sandy Cove Hotel, Berrynarbor, Ilfracombe, United Kingdom, EX34 9SR

Director01 March 2022Active
Sandy Cove Hotel, Berrynarbor, Ilfracombe, EX34 9SR

Director01 February 2007Active
Dunchideock House 54 The Village, Berrynarbor, Ilfracombe, EX34 9SE

Secretary-Active
Sandycove Hotel, Berrynarbor, Ilfracombe, EX34 9SR

Secretary28 February 1993Active
The Exmoor, White Horse Inn, Exford, TA24 7PY

Secretary09 March 2006Active
39 Canterbury Way, Exmouth, EX8 5QQ

Director24 April 2006Active
Galleon House, Parracombe, Barnstaple, EX31 4QT

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.