ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

White Sands Hotel & Spa 135/4 Limited

White Sands Hotel & Spa 135/4 Limited is a dormant company incorporated on 29 May 2014 with the registered office located in Knutsford, Cheshire. White Sands Hotel & Spa 135/4 Limited was registered 11 years ago.
Status
Dormant
Dormant since incorporation
Voluntary strike-off pending since 5 days ago
Company No
09061474
Private limited by guarantee without share capital
Age
11 years
Incorporated 29 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 January 2025 (7 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Dormant
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Moseley Hall Farm
Chelford Road
Knutsford
Cheshire
WA16 8RB
Address changed on 29 Apr 2025 (4 months ago)
Previous address was PO Box 4385 09061474 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
PSC • Director • Director • Director • Irish • Lives in UK • Born in Aug 1963
Director • Tax Consultant • British • Lives in England • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
White Sands Hotel & Spa 122/5 Limited
David Mahon, Fractional Nominees Limited, and 6 more are mutual people.
Active
White Sands Hotel & Spa 121/5 Limited
David Mahon, Fractional Nominees Limited, and 6 more are mutual people.
Active
White Sands Hotel & Spa 123/5 Limited
David Mahon, Fractional Nominees Limited, and 6 more are mutual people.
Active
White Sands Hotel & Spa 132/10 Limited
David Mahon, Fractional Nominees Limited, and 6 more are mutual people.
Active
White Sands Hotel & Spa 134/10 Limited
David Mahon, Fractional Nominees Limited, and 6 more are mutual people.
Active
White Sands Hotel & Spa 128/6 Limited
David Mahon, Fractional Nominees Limited, and 6 more are mutual people.
Active
White Sands Hotel & Spa 131/8 Limited
David Mahon, Fractional Nominees Limited, and 6 more are mutual people.
Active
White Sands Hotel & Spa 127/6 Limited
David Mahon, Fractional Nominees Limited, and 6 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 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
Voluntary Gazette Notice
5 Days Ago on 2 Sep 2025
Application To Strike Off
18 Days Ago on 20 Aug 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 30 Apr 2025
Registered Address Changed
4 Months Ago on 29 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 1 Apr 2025
Mr David Mahon (PSC) Details Changed
6 Months Ago on 25 Feb 2025
Mr David Mahon Details Changed
6 Months Ago on 25 Feb 2025
Confirmation Submitted
7 Months Ago on 15 Jan 2025
David Mahon (PSC) Appointed
8 Months Ago on 16 Dec 2024
Mr David Mahon Appointed
8 Months Ago on 16 Dec 2024
Get Credit Report
Discover White Sands Hotel & Spa 135/4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 2 Sep 2025
Application to strike the company off the register
Submitted on 20 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2025
Registered office address changed from PO Box 4385 09061474 - Companies House Default Address Cardiff CF14 8LH to Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB on 29 April 2025
Submitted on 29 Apr 2025
Director's details changed for Mr David Mahon on 25 February 2025
Submitted on 29 Apr 2025
Change of details for Mr David Mahon as a person with significant control on 25 February 2025
Submitted on 29 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Submitted on 19 Feb 2025
Submitted on 19 Feb 2025
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year