This company is commonly known as The Dummer Beagles Limited. The company was founded 17 years ago and was given the registration number 06058770. The firm's registered office is in CHELTENHAM. You can find them at The Kennels, Little Rissington, Cheltenham, Gloucestershire. This company's SIC code is 93199 - Other sports activities.
Name | : | THE DUMMER BEAGLES LIMITED |
---|---|---|
Company Number | : | 06058770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Kennels, Little Rissington, Cheltenham, Gloucestershire, GL54 2NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Kennels, Little Rissington, Cheltenham, GL54 2NB | Director | 23 March 2018 | Active |
Kennels, Pound Lane, Little Rissington, Cheltenham, England, GL54 2NB | Director | 26 March 2023 | Active |
The Kennels, Little Rissington, Cheltenham, GL54 2NB | Director | 08 April 2016 | Active |
The Kennels, Little Rissington, Cheltenham, GL54 2NB | Director | 01 May 2020 | Active |
The Kennels, Little Rissington, Cheltenham, GL54 2NB | Director | 29 March 2019 | Active |
The Kennels, Pound Lane, Little Rissington, Cheltenham, England, GL54 2NB | Director | 29 March 2019 | Active |
The Kennels, Little Rissington, Cheltenham, GL54 2NB | Director | 23 March 2019 | Active |
The Kennels, Little Rissington, Cheltenham, GL54 2NB | Director | 27 April 2017 | Active |
5 Mitford Cottages, Westwell, Burford, OX18 4JU | Secretary | 19 January 2007 | Active |
Humphries Bar, Naunton, Cheltenham, GL54 3AS | Secretary | 01 November 2007 | Active |
Bruern Grange, Milton-Under-Wychwood, Chipping Norton, England, OX7 6HA | Director | 28 June 2013 | Active |
Bruern Grange, Milton Under Wychwood, Oxford, OX7 6HA | Director | 19 January 2007 | Active |
Shilton House, Shilton, Burford, England, OX18 4AG | Director | 12 January 2009 | Active |
The Cottage, Temple Guiting, Cheltenham, GL54 5RP | Director | 02 July 2010 | Active |
10, Bardwell Road, Oxford, United Kingdom, OX2 6SW | Director | 02 July 2010 | Active |
Vine Cottage, Bourton On The Hill, Moreton-In-Marsh, England, GL56 9AG | Director | 28 June 2013 | Active |
The Greyhouse, Blackwell, Shipston On Stour, CV36 4PE | Director | 23 January 2007 | Active |
Ashcombe Edge, Chedworth, Cheltenham, GL54 4AJ | Director | 23 January 2007 | Active |
The Kennels, Little Rissington, Cheltenham, GL54 2NB | Director | 08 April 2016 | Active |
Hawkwell Cottage, Church Westcote, Chipping Norton, England, OX7 6SW | Director | 15 July 2011 | Active |
Gray Cottage, Maugersbury Stow, Cheltenham, GL54 1HR | Director | 08 July 2007 | Active |
Parsley House, Maugersbury, GL54 1HR | Director | 23 January 2007 | Active |
Avon House, School Road, Hampton, Evesham, England, WR11 2PP | Director | 28 June 2013 | Active |
5 Mitford Cottages, Westwell, Burford, OX18 4JU | Director | 19 January 2007 | Active |
Swell Hill Cottage, Swell Hill Stow On The Wold, Cheltenham, GL54 1HG | Director | 06 July 2008 | Active |
Old Silk Mill, Draycott Road, Blockley, GL56 9DY | Director | 23 January 2007 | Active |
The Mill Garden House, Station Road, Blockley, Moreton-In-Marsh, England, GL56 9DT | Director | 28 June 2013 | Active |
Langley Lodge, Leafield, Langley, Witney, England, OX29 9QD | Director | 05 July 2012 | Active |
Langley Lodge, Langley, Leafield, Witney, England, OX29 9QD | Director | 27 June 2014 | Active |
Shilton House, Shilton, Oxford, United Kingdom, OX14 4AG | Director | 02 July 2010 | Active |
Manor Lodge, Barcheston, Shipston On Stour, CV36 5AY | Director | 06 July 2008 | Active |
Sunways, New Road, Alderminster, Stratford-Upon-Avon, England, CV37 8PE | Director | 05 July 2012 | Active |
Oaklea, Church Street, Bledington, Chipping Norton, Uk, OX7 6XG | Director | 03 July 2009 | Active |
Harewell House, Stourton, Shipston-On-Stour, Uk, CV36 5HG | Director | 03 July 2009 | Active |
Box House, Lower Swell, Stow On The Wold, GL54 1LD | Director | 23 January 2007 | Active |
Ms Susan Elizabeth Comber | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | The Kennels, Cheltenham, GL54 2NB |
Nature of control | : |
|
Mrs Lynne Margaret Parkes | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | The Kennels, Cheltenham, GL54 2NB |
Nature of control | : |
|
Rev David Christopher Quin | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | The Kennels, Cheltenham, GL54 2NB |
Nature of control | : |
|
Mrs Gabrielle Falkiner | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Address | : | The Kennels, Cheltenham, GL54 2NB |
Nature of control | : |
|
Mrs Victoria Jane Greves | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | The Kennels, Cheltenham, GL54 2NB |
Nature of control | : |
|
Ms Victoria Schlesinger | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | The Kennels, Cheltenham, GL54 2NB |
Nature of control | : |
|
Mr Stefan Charles Law | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | The Kennels, Cheltenham, GL54 2NB |
Nature of control | : |
|
Mr James William Mills Spence | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | The Kennels, Cheltenham, GL54 2NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-01 | Address | Change sail address company with old address new address. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.