UKBizDB.co.uk

DUNHAM LEISURE LIMITED

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

This company is commonly known as Dunham Leisure Limited. The company was founded 12 years ago and was given the registration number 07841844. The firm's registered office is in BELFORD. You can find them at South Meadows, South Road, Belford, Northumberland. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:DUNHAM LEISURE LIMITED
Company Number:07841844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:South Meadows, South Road, Belford, Northumberland, NE70 7DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29a, Cheviot Street, Wooler, England, NE71 6LW

Secretary05 January 2012Active
Oswald Dean, Spott, Dunbar, Scotland, EH42 1UZ

Director20 January 2012Active
36, Fenton Grange, Wooler, United Kingdom, NE71 6AW

Director20 January 2012Active
29, Cheviot Street, Wooler, United Kingdom, NE71 6LW

Director05 January 2012Active
Fenton Grange, Wooler, Northumberland, United Kingdom, NE71 6AW

Director05 January 2012Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director10 November 2011Active

People with Significant Control

Mr Philip Anthony Whiteway (As Executor)
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Fleet House, New Road, Lancaster, England, LA1 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Paul Dunham
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:South Meadows, South Road, Belford, NE70 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Philip Dunham
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:South Meadows, South Road, Belford, NE70 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catherine Dunham
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:South Meadows, South Road, Belford, NE70 7DP
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 (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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person secretary company with change date.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.