This company is commonly known as White Sands Hotel & Spa 283/6 Limited. The company was founded 9 years ago and was given the registration number 09212531. 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 283/6 LIMITED |
---|---|---|
Company Number | : | 09212531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 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 | 10 September 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 |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Director | 10 September 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 | 10 September 2014 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 10 September 2014 | Active |
Mr David Milley | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | PO BOX 5, Willow House, Heswall, CH60 0FW |
Nature of control | : |
|
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, Zdti Of Algodoeiro, Santa Maria, Cape Verde, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | 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 |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-05-23 | Officers | Appoint corporate director company with name date. | Download |
2023-05-11 | Gazette | Gazette filings brought up to date. | Download |
2023-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Gazette | Gazette notice compulsory. | Download |
2022-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Officers | Change corporate director company with change date. | Download |
2019-04-25 | Officers | Change corporate secretary company with change date. | Download |
2019-04-25 | Officers | Change corporate director company with change date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.