DUNAS BEACH APARTMENT 354/4 LIMITED
Overview
Company Name | DUNAS BEACH APARTMENT 354/4 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09111513 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUNAS BEACH APARTMENT 354/4 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DUNAS BEACH APARTMENT 354/4 LIMITED located?
Registered Office Address | Moseley Hall Farm Chelford Road WA16 8RB Knutsford |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DUNAS BEACH APARTMENT 354/4 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DUNAS BEACH APARTMENT 354/4 LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2025 |
---|---|
Next Confirmation Statement Due | May 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2024 |
Overdue | No |
What are the latest filings for DUNAS BEACH APARTMENT 354/4 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Notification of Gareth Rhys Milton as a person with significant control on Nov 13, 2024 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Nov 22, 2024 | 2 pages | PSC09 | ||
Termination of appointment of Trgd1 Limited as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Warren Hannah as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Trgd2 Limited as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Fractional Secretaries Limited as a secretary on Nov 13, 2024 | 1 pages | TM02 | ||
Appointment of Mr Gareth Rhys Milton as a director on Nov 13, 2024 | 2 pages | AP01 | ||
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Moseley Hall Farm Chelford Road Knutsford WA16 8RB on Nov 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Trg Founder Memberships Holdings Limited as a director on Feb 21, 2022 | 2 pages | AP02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Robert Anthony Jarrett as a person with significant control on Feb 11, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on Jul 17, 2019 | 1 pages | AD01 | ||
Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on Jul 17, 2019 | 1 pages | AD01 | ||
Director's details changed for Trgd1 Limited on May 04, 2018 | 1 pages | CH02 | ||
Who are the officers of DUNAS BEACH APARTMENT 354/4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILTON, Gareth Rhys | Director | Chelford Road WA16 8RB Knutsford Moseley Hall Farm | United Kingdom | British | Director | 329376590001 | ||||||||||||
TRG FOUNDER MEMBERSHIPS HOLDINGS LIMITED | Director | Road Town Tortola Intershore Chambers Virgin Islands, British |
| 293907180001 | ||||||||||||||
FRACTIONAL SECRETARIES LIMITED | Secretary | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148600001 | ||||||||||||||
BATES, David Leslie | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral United Kingdom | United Kingdom | British | Chartered Accountant | 187997810001 | ||||||||||||
DAY, Julia Rachel | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral | United Kingdom | Uk | Project Manager | 204614700001 | ||||||||||||
HANNAH, David Warren | Director | Chelford Road WA16 8RB Knutsford Moseley Hall Farm | England | British | Tax Consultant | 35921210005 | ||||||||||||
WHITFIELD, Lucy Ann | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral | United Kingdom | British | Project Manager | 200287160001 | ||||||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Oldfield Road CH60 0FW Heswall Willow House Wirral United Kingdom |
| 116069840002 | ||||||||||||||
FRACTIONAL NOMINEES LIMITED | Director | Oldfield Road CH60 0FW Heswall Willow House Wirral United Kingdom |
| 116148570001 | ||||||||||||||
TRGD1 LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 241734850001 | ||||||||||||||
TRGD2 LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 241735040002 |
Who are the persons with significant control of DUNAS BEACH APARTMENT 354/4 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gareth Rhys Milton | Nov 13, 2024 | Chelford Road WA16 8RB Knutsford Moseley Hall Farm | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Robert Anthony Jarrett | Apr 06, 2016 | Rua Da Ilha Do Fogo No.4 Santa Maria Rua Da Ilha Do Fogo No.4 Island Of Sal Cape Verde | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
|
What are the latest statements on persons with significant control for DUNAS BEACH APARTMENT 354/4 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 28, 2022 | Nov 13, 2024 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0