DUCHALLY HOUSE LEISURE LIMITED - LONDON
Company Profile | Company Filings |
Overview
DUCHALLY HOUSE LEISURE LIMITED is a Private Limited Company from LONDON and has the status: Active.
DUCHALLY HOUSE LEISURE LIMITED was incorporated 25 years ago on 09/09/1998 and has the registered number: 03628883. The accounts status is FULL and accounts are next due on 30/09/2024.
DUCHALLY HOUSE LEISURE LIMITED was incorporated 25 years ago on 09/09/1998 and has the registered number: 03628883. The accounts status is FULL and accounts are next due on 30/09/2024.
DUCHALLY HOUSE LEISURE LIMITED - LONDON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HALLSWELLE HOUSE
LONDON
NW11 0DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 1998-09-09 | CURRENT | ||
GRANT CRAIG PEIRES | Mar 1970 | British | Director | 2023-09-30 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-09-09 UNTIL 1998-09-09 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-09-09 UNTIL 1998-09-09 | RESIGNED | ||
MR GRAHAM WILDING | May 1974 | British | Director | 2017-09-29 UNTIL 2023-10-31 | RESIGNED |
MR SIMON GEOFFREY VARDIGANS | Feb 1960 | British | Director | 1999-05-01 UNTIL 2000-03-31 | RESIGNED |
ANDROS PIERI | Jul 1961 | Us Citizen | Director | 1998-09-09 UNTIL 1998-12-17 | RESIGNED |
MS HELEN MARIE O'DONNELL | Aug 1973 | Irish | Director | 2017-09-29 UNTIL 2023-09-30 | RESIGNED |
MR MICHAEL PETER CHAMBERLAIN | May 1954 | British | Director | 1998-10-29 UNTIL 2010-06-04 | RESIGNED |
RAYMOND JOHN BRATT | Apr 1950 | British | Director | 2005-11-08 UNTIL 2017-09-29 | RESIGNED |
MR MICHAEL WILLIAM BARKER | Jun 1963 | British | Director | 1998-12-17 UNTIL 2005-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Christina Lillian Rawlinson | 2016-04-06 - 2020-08-04 | 11/1970 | Douglas |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Miss Janice Janice Kinnish | 2016-04-06 - 2017-12-14 | 3/1947 | Douglas |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Duchally House Resorts Limited | 2016-04-06 - 2016-04-06 | Douglas |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr James Cunningham-Davis | 2016-04-06 | 4/1967 | Douglas |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Mr Pritesh Ramesh Desai | 2016-04-06 | 5/1968 | Douglas |
Ownership of shares 75 to 100 percent as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-22 | 31-12-2022 | 10,808 Cash -108,599 equity |
ACCOUNTS - Final Accounts | 2023-01-25 | 31-12-2021 | 62,413 Cash -17,062 equity |