This company is commonly known as White Sands Hotel & Spa 132/10 Limited. The company was founded 10 years ago and was given the registration number 09040242. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.
Name | : | WHITE SANDS HOTEL & SPA 132/10 LIMITED |
---|---|---|
Company Number | : | 09040242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 14 May 2014 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Director | 04 May 2018 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 17 May 2023 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Director | 14 May 2014 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 January 2016 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 31 January 2016 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 14 May 2014 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 14 May 2014 | Active |
Mr Robert Anthony Jarrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | Cape Verde |
Address | : | Dunas Beach Resort, Dunas Beach Resort, Santa Maria, Cape Verde, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette filings brought up to date. | Download |
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-10-07 | Gazette | Gazette filings brought up to date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-05-19 | Officers | Appoint corporate director company with name date. | Download |
2023-04-05 | Gazette | Gazette filings brought up to date. | Download |
2023-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-31 | Officers | Change corporate director company with change date. | Download |
2019-05-31 | Officers | Change corporate director company with change date. | Download |
2019-05-31 | Officers | Change corporate secretary company with change date. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Officers | Change corporate director company with change date. | Download |
2019-03-15 | Officers | Change corporate director company with change date. | Download |
2019-03-15 | Officers | Change corporate secretary company with change date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.