WHITE SANDS HOTEL & SPA 295/8 LIMITED
Overview
Company Name | WHITE SANDS HOTEL & SPA 295/8 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09301556 |
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 WHITE SANDS HOTEL & SPA 295/8 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WHITE SANDS HOTEL & SPA 295/8 LIMITED located?
Registered Office Address | Moseley Hall Farm Chelford Road WA16 8RB Knutsford |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WHITE SANDS HOTEL & SPA 295/8 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for WHITE SANDS HOTEL & SPA 295/8 LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for WHITE SANDS HOTEL & SPA 295/8 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 61 Bridge Street Kington HR5 3DJ to Moseley Hall Farm Chelford Road Knutsford WA16 8RB on Feb 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Notification of David Mahon as a person with significant control on Dec 16, 2024 | 2 pages | PSC01 | ||
Cessation of Robert Anthony Jarrett as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Trgd2 Limited as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Trgd1 Limited as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Fractional Nominees Limited as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Warren Hannah as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Fractional Secretaries Limited as a secretary on Dec 16, 2024 | 1 pages | TM02 | ||
Appointment of Trg Founder Memberships Holdings Limited as a director on Dec 16, 2024 | 2 pages | AP02 | ||
Appointment of Mr David Mahon as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 61 Bridge Street Kington HR5 3DJ on Jan 10, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Fractional Nominees Limited as a director on May 17, 2023 | 2 pages | AP02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of WHITE SANDS HOTEL & SPA 295/8 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAHON, David | Director | Chelford Road WA16 8RB Knutsford Moseley Hall Farm | United Kingdom | Irish | Director | 103102850001 | ||||||||||||
TRG FOUNDER MEMBERSHIPS HOLDINGS LIMITED | Director | Road Town Tortola Intershore Chambers Virgin Islands, British |
| 331065700001 | ||||||||||||||
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 | Director | 187997810001 | ||||||||||||
DAY, Julia Rachel | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral | United Kingdom | Uk | Senior Administrator | 204614700001 | ||||||||||||
HANNAH, David Warren | Director | Bridge Street HR5 3DJ Kington 61 | England | British | Tax Consultant | 35921210005 | ||||||||||||
WHITFIELD, Lucy Ann | Director | Willow House Oldfield Road CH60 0FW Heswall PO BOX 5 Wirral | United Kingdom | British | Senior Administrator | 200287160001 | ||||||||||||
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED | Director | Oldfield Road CH60 0FW Heswall Willow House Wirral United Kingdom |
| 116069840002 | ||||||||||||||
FRACTIONAL NOMINEES LIMITED | Director | 18 Nursery Court Kibworth Harcourt LE8 0EX Leicester Milestone House England |
| 116148570001 | ||||||||||||||
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 WHITE SANDS HOTEL & SPA 295/8 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Mahon | Dec 16, 2024 | Chelford Road WA16 8RB Knutsford Moseley Hall Farm | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Robert Anthony Jarrett | Apr 06, 2016 | Zdti Of Algodoeiro Santa Maria Dunas Beach Resort Island Of Sal Cape Verde | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
|
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