ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

White Sands Hotel & Spa 342/12 Limited

White Sands Hotel & Spa 342/12 Limited is a dormant company incorporated on 9 February 2017 with the registered office located in Knutsford, Cheshire. White Sands Hotel & Spa 342/12 Limited was registered 8 years ago.
Status
Dormant
Dormant since incorporation
Active proposal to strike off
Company No
10610726
Private limited by guarantee without share capital
Age
8 years
Incorporated 9 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Dormant
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
Moseley Hall Farm
Chelford Road
Knutsford
WA16 8RB
Address changed on 25 Feb 2025 (8 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
PSC • 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 106/4 Limited
Fractional Nominees Limited, David Mahon, and 4 more are mutual people.
Active
White Sands Hotel & Spa 100/4 Limited
Fractional Nominees Limited, David Mahon, and 4 more are mutual people.
Active
White Sands Hotel & Spa 101/6 Limited
Fractional Nominees Limited, David Mahon, and 4 more are mutual people.
Active
White Sands Hotel & Spa 108/8 Limited
Fractional Nominees Limited, David Mahon, and 4 more are mutual people.
Active
White Sands Hotel & Spa 110/5 Limited
Fractional Nominees Limited, David Mahon, and 4 more are mutual people.
Active
White Sands Hotel & Spa 107/10 Limited
Fractional Nominees Limited, David Mahon, and 4 more are mutual people.
Active
White Sands Hotel & Spa 117/5 Limited
Fractional Nominees Limited, TRGD2 Limited, and 4 more are mutual people.
Active
White Sands Hotel & Spa 112/5 Limited
Fractional Nominees Limited, TRGD2 Limited, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
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
Dormant Accounts Submitted
10 Days Ago on 22 Oct 2025
Voluntary Gazette Notice
2 Months Ago on 2 Sep 2025
Application To Strike Off
2 Months Ago on 26 Aug 2025
Registered Address Changed
8 Months Ago on 25 Feb 2025
Confirmation Submitted
9 Months Ago on 31 Jan 2025
David Mahon (PSC) Appointed
10 Months Ago on 16 Dec 2024
Robert Anthony Jarrett (PSC) Resigned
10 Months Ago on 16 Dec 2024
Trgd2 Limited Resigned
10 Months Ago on 16 Dec 2024
David Warren Hannah Resigned
10 Months Ago on 16 Dec 2024
Trgd1 Limited Resigned
10 Months Ago on 16 Dec 2024
Get Credit Report
Discover White Sands Hotel & Spa 342/12 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 January 2025
Submitted on 22 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 2 Sep 2025
Application to strike the company off the register
Submitted on 26 Aug 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ to Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 25 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 31 Jan 2025
Termination of appointment of Trgd2 Limited as a director on 16 December 2024
Submitted on 14 Jan 2025
Cessation of Robert Anthony Jarrett as a person with significant control on 16 December 2024
Submitted on 14 Jan 2025
Appointment of Trg Founder Memberships Holdings Limited as a director on 16 December 2024
Submitted on 14 Jan 2025
Termination of appointment of Fractional Secretaries Limited as a secretary on 16 December 2024
Submitted on 14 Jan 2025
Notification of David Mahon as a person with significant control on 16 December 2024
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year