Warning: file_put_contents(c/405fb7a1680d7d6aef86dd68920556a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Dalby Rooms (margate) Ltd, SW13 0HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE DALBY ROOMS (MARGATE) LTD

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

This company is commonly known as The Dalby Rooms (margate) Ltd. The company was founded 5 years ago and was given the registration number 11951502. The firm's registered office is in BARNES. You can find them at Main Office Station House, Station Road, Barnes, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE DALBY ROOMS (MARGATE) LTD
Company Number:11951502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Main Office Station House, Station Road, Barnes, England, SW13 0HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Main Office Station House, Station Road, Barnes, England, SW13 0HT

Director17 April 2019Active
Main Office Station House, Station Road, Barnes, England, SW13 0HT

Director07 May 2019Active

People with Significant Control

Speafi Limited
Notified on:17 April 2019
Status:Active
Country of residence:England
Address:1, London Street, Reading, England, RG1 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard James Verdin
Notified on:17 April 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Main Office Station House, Station Road, Barnes, England, SW13 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Neil Kemsley
Notified on:17 April 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Main Office Station House, Station Road, Barnes, England, SW13 0HT
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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Change of name

Certificate change of name company.

Download
2021-07-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Elect to keep the directors register information on the public register.

Download
2020-04-20Officers

Elect to keep the secretaries register information on the public register.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-25Capital

Capital name of class of shares.

Download
2019-07-25Capital

Capital variation of rights attached to shares.

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.