UKBizDB.co.uk

THE DUMMER BEAGLES LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Kennels, Little Rissington, Cheltenham, Gloucestershire, GL54 2NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Kennels, Little Rissington, Cheltenham, GL54 2NB

Director23 March 2018Active
Kennels, Pound Lane, Little Rissington, Cheltenham, England, GL54 2NB

Director26 March 2023Active
The Kennels, Little Rissington, Cheltenham, GL54 2NB

Director08 April 2016Active
The Kennels, Little Rissington, Cheltenham, GL54 2NB

Director01 May 2020Active
The Kennels, Little Rissington, Cheltenham, GL54 2NB

Director29 March 2019Active
The Kennels, Pound Lane, Little Rissington, Cheltenham, England, GL54 2NB

Director29 March 2019Active
The Kennels, Little Rissington, Cheltenham, GL54 2NB

Director23 March 2019Active
The Kennels, Little Rissington, Cheltenham, GL54 2NB

Director27 April 2017Active
5 Mitford Cottages, Westwell, Burford, OX18 4JU

Secretary19 January 2007Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Secretary01 November 2007Active
Bruern Grange, Milton-Under-Wychwood, Chipping Norton, England, OX7 6HA

Director28 June 2013Active
Bruern Grange, Milton Under Wychwood, Oxford, OX7 6HA

Director19 January 2007Active
Shilton House, Shilton, Burford, England, OX18 4AG

Director12 January 2009Active
The Cottage, Temple Guiting, Cheltenham, GL54 5RP

Director02 July 2010Active
10, Bardwell Road, Oxford, United Kingdom, OX2 6SW

Director02 July 2010Active
Vine Cottage, Bourton On The Hill, Moreton-In-Marsh, England, GL56 9AG

Director28 June 2013Active
The Greyhouse, Blackwell, Shipston On Stour, CV36 4PE

Director23 January 2007Active
Ashcombe Edge, Chedworth, Cheltenham, GL54 4AJ

Director23 January 2007Active
The Kennels, Little Rissington, Cheltenham, GL54 2NB

Director08 April 2016Active
Hawkwell Cottage, Church Westcote, Chipping Norton, England, OX7 6SW

Director15 July 2011Active
Gray Cottage, Maugersbury Stow, Cheltenham, GL54 1HR

Director08 July 2007Active
Parsley House, Maugersbury, GL54 1HR

Director23 January 2007Active
Avon House, School Road, Hampton, Evesham, England, WR11 2PP

Director28 June 2013Active
5 Mitford Cottages, Westwell, Burford, OX18 4JU

Director19 January 2007Active
Swell Hill Cottage, Swell Hill Stow On The Wold, Cheltenham, GL54 1HG

Director06 July 2008Active
Old Silk Mill, Draycott Road, Blockley, GL56 9DY

Director23 January 2007Active
The Mill Garden House, Station Road, Blockley, Moreton-In-Marsh, England, GL56 9DT

Director28 June 2013Active
Langley Lodge, Leafield, Langley, Witney, England, OX29 9QD

Director05 July 2012Active
Langley Lodge, Langley, Leafield, Witney, England, OX29 9QD

Director27 June 2014Active
Shilton House, Shilton, Oxford, United Kingdom, OX14 4AG

Director02 July 2010Active
Manor Lodge, Barcheston, Shipston On Stour, CV36 5AY

Director06 July 2008Active
Sunways, New Road, Alderminster, Stratford-Upon-Avon, England, CV37 8PE

Director05 July 2012Active
Oaklea, Church Street, Bledington, Chipping Norton, Uk, OX7 6XG

Director03 July 2009Active
Harewell House, Stourton, Shipston-On-Stour, Uk, CV36 5HG

Director03 July 2009Active
Box House, Lower Swell, Stow On The Wold, GL54 1LD

Director23 January 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Address

Change sail address company with old address new address.

Download
2019-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.