ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dunas Beach Hotel Suite 125/6 Limited

Dunas Beach Hotel Suite 125/6 Limited is a dormant company incorporated on 6 February 2012 with the registered office located in Knutsford, Cheshire. Dunas Beach Hotel Suite 125/6 Limited was registered 13 years ago.
Status
Dormant
Dormant since incorporation
Company No
07936816
Private limited by guarantee without share capital
Age
13 years
Incorporated 6 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (5 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Address
Moseley Hall Farm
Chelford Road
Knutsford
WA16 8RB
Address changed on 26 Nov 2024 (10 months ago)
Previous address was Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Tax Consultant • British • Lives in England • Born in Oct 1960
Director • British • Lives in UK • Born in Feb 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Llana Beach Hotel Suite 115/8 Limited
Fractional Secretaries Limited, Gareth Rhys Milton, and 3 more are mutual people.
Active
Llana Beach Hotel Suite 268/10 Limited
David Warren Hannah, Fractional Secretaries Limited, and 3 more are mutual people.
Active
Fractional Administration Solutions Limited
TRGD2 Limited, David Warren Hannah, and 2 more are mutual people.
Active
Dunas Beach Villa 100/10 Limited
Fractional Secretaries Limited, David Warren Hannah, and 2 more are mutual people.
Active
Dunas Beach Villa 104/16 Limited
Fractional Secretaries Limited, David Warren Hannah, and 2 more are mutual people.
Active
Dunas Beach Villa 103/16 Limited
Fractional Secretaries Limited, David Warren Hannah, and 2 more are mutual people.
Active
Dunas Beach Apartment 105 Limited
Fractional Secretaries Limited, David Warren Hannah, and 2 more are mutual people.
Active
Dunas Beach Apartment 103 Limited
Fractional Secretaries Limited, David Warren Hannah, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
5 Months Ago on 29 Apr 2025
Dormant Accounts Submitted
10 Months Ago on 28 Nov 2024
Registered Address Changed
10 Months Ago on 26 Nov 2024
Gareth Rhys Milton (PSC) Appointed
10 Months Ago on 13 Nov 2024
Trgd2 Limited Resigned
10 Months Ago on 13 Nov 2024
Trgd1 Limited Resigned
10 Months Ago on 13 Nov 2024
David Warren Hannah Resigned
10 Months Ago on 13 Nov 2024
Fractional Secretaries Limited Resigned
10 Months Ago on 13 Nov 2024
Mr Gareth Rhys Milton Appointed
10 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 Apr 2024
Get Credit Report
Discover Dunas Beach Hotel Suite 125/6 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 April 2025 with no updates
Submitted on 29 Apr 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 28 Nov 2024
Termination of appointment of David Warren Hannah as a director on 13 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Trgd1 Limited as a director on 13 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Trgd2 Limited as a director on 13 November 2024
Submitted on 27 Nov 2024
Withdrawal of a person with significant control statement on 27 November 2024
Submitted on 27 Nov 2024
Appointment of Mr Gareth Rhys Milton as a director on 13 November 2024
Submitted on 27 Nov 2024
Notification of Gareth Rhys Milton as a person with significant control on 13 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Fractional Secretaries Limited as a secretary on 13 November 2024
Submitted on 27 Nov 2024
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 26 November 2024
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year