UKBizDB.co.uk

WHITE SANDS HOTEL & SPA 305/9 LIMITED

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

This company is commonly known as White Sands Hotel & Spa 305/9 Limited. The company was founded 9 years ago and was given the registration number 09325313. 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.

Company Information

Name:WHITE SANDS HOTEL & SPA 305/9 LIMITED
Company Number:09325313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Secretary24 November 2014Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director04 May 2018Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Director17 May 2023Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Director03 January 2018Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Director03 January 2018Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Director24 November 2014Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director31 January 2016Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Director31 January 2016Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director24 November 2014Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director24 November 2014Active

People with Significant 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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Gazette

Gazette filings brought up to date.

Download
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Gazette

Gazette notice compulsory.

Download
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-24Officers

Appoint corporate director company with name date.

Download
2023-05-17Gazette

Gazette filings brought up to date.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-06-01Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Change corporate director company with change date.

Download
2019-07-11Officers

Change corporate director company with change date.

Download
2019-07-11Officers

Change corporate secretary company with change date.

Download
2019-07-11Address

Change registered office address company with date old address new address.

Download
2019-03-25Officers

Change corporate director company with change date.

Download
2019-03-25Officers

Change corporate director company with change date.

Download
2019-03-25Officers

Change corporate secretary company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.