DALMENY HOTEL LIMITED

Register to unlock more data on OkredoRegister

DALMENY HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039406

Incorporation date

29/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside L2 9TLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon20/03/2026
Registration of charge 030394060003, created on 2026-03-18
dot icon19/03/2026
Appointment of Mr David James George Robertson as a director on 2024-05-29
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon14/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Accounts for a small company made up to 2020-05-31
dot icon01/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon30/03/2021
Change of details for Webb Hotels Limited as a person with significant control on 2020-03-20
dot icon24/07/2020
Previous accounting period extended from 2019-11-30 to 2020-05-31
dot icon17/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon20/03/2020
Director's details changed
dot icon20/03/2020
Secretary's details changed for Mrs Samantha Jayne Lewis on 2019-06-01
dot icon20/03/2020
Secretary's details changed for Mrs Samantha Jayne Lewis on 2020-03-19
dot icon19/03/2020
Director's details changed for Mrs Samantha Jayne Robertson on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr Christopher Mark Webb on 2020-03-19
dot icon19/03/2020
Change of details for Webb Hotels Limited as a person with significant control on 2020-03-19
dot icon19/03/2020
Cessation of The Velswood Pension Investment Company Limited as a person with significant control on 2018-04-01
dot icon19/03/2020
Cessation of The Velswood Pension Investment Company Limited as a person with significant control on 2018-04-01
dot icon05/01/2020
Director's details changed for Samantha Jayne Lewis on 2019-06-01
dot icon30/08/2019
Accounts for a small company made up to 2018-11-30
dot icon30/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon12/03/2019
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2019-03-12
dot icon05/09/2018
Accounts for a small company made up to 2017-11-30
dot icon31/07/2018
Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside on 2018-07-31
dot icon29/03/2018
Notification of The Velswood Pension Investment Company Limited as a person with significant control on 2017-03-31
dot icon29/03/2018
Notification of Webb Hotels Limited as a person with significant control on 2017-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon23/08/2017
Full accounts made up to 2016-11-30
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon31/08/2016
Full accounts made up to 2015-11-30
dot icon24/08/2016
Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 2016-08-24
dot icon11/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-11-30
dot icon10/04/2015
Termination of appointment of Sandra Marie Webb as a director on 2013-05-15
dot icon08/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/08/2014
Full accounts made up to 2013-11-30
dot icon03/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/04/2014
Appointment of Mr Christopher Mark Webb as a director
dot icon26/03/2014
Termination of appointment of Zoe Robertson as a director
dot icon27/08/2013
Accounts made up to 2012-11-30
dot icon08/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/09/2012
Accounts made up to 2011-11-30
dot icon15/06/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2011
Accounts made up to 2010-11-30
dot icon17/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon15/12/2010
Appointment of Zoe Robertson as a director
dot icon18/08/2010
Accounts made up to 2009-11-30
dot icon27/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Martin Evans as a director
dot icon11/12/2009
Registered office address changed from 314 Regents Park Road Finchley London N3 2LT on 2009-12-11
dot icon17/09/2009
Accounts made up to 2008-11-30
dot icon07/04/2009
Return made up to 29/03/09; full list of members
dot icon25/04/2008
Return made up to 29/03/08; full list of members
dot icon31/03/2008
Accounts made up to 2007-11-30
dot icon18/09/2007
Accounts made up to 2006-11-30
dot icon18/05/2007
Secretary resigned;director resigned
dot icon18/05/2007
New secretary appointed;new director appointed
dot icon01/05/2007
Return made up to 29/03/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon06/10/2006
Full accounts made up to 2005-11-30
dot icon16/06/2006
Return made up to 29/03/06; full list of members
dot icon06/10/2005
Full accounts made up to 2004-11-30
dot icon09/05/2005
Return made up to 29/03/05; full list of members
dot icon19/08/2004
New director appointed
dot icon27/07/2004
Full accounts made up to 2003-11-30
dot icon10/06/2004
Return made up to 29/03/04; full list of members
dot icon21/04/2004
Particulars of mortgage/charge
dot icon14/11/2003
Director resigned
dot icon30/05/2003
Full accounts made up to 2002-11-30
dot icon16/04/2003
Return made up to 29/03/03; full list of members
dot icon23/05/2002
Full accounts made up to 2001-11-30
dot icon23/04/2002
Return made up to 29/03/02; full list of members
dot icon16/05/2001
Return made up to 29/03/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-11-30
dot icon28/09/2000
Full accounts made up to 1999-11-30
dot icon28/06/2000
Return made up to 29/03/00; change of members
dot icon19/06/2000
New secretary appointed
dot icon11/01/2000
Secretary resigned;director resigned
dot icon27/09/1999
Full accounts made up to 1998-11-30
dot icon09/07/1999
Return made up to 29/03/99; full list of members
dot icon07/09/1998
Accounting reference date extended from 31/05/98 to 30/11/98
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New secretary appointed;new director appointed
dot icon24/04/1998
Return made up to 29/03/98; full list of members
dot icon09/02/1998
Registered office changed on 09/02/98 from: carmelite 5TH floor 50 victoria embankment blackfriars EC4Y 2LS
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon26/01/1998
New director appointed
dot icon18/12/1997
Accounts for a small company made up to 1997-05-31
dot icon28/05/1997
Return made up to 29/03/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-05-31
dot icon04/06/1996
Return made up to 29/03/96; full list of members
dot icon14/02/1996
Accounting reference date extended from 31/03 to 31/05
dot icon10/05/1995
Memorandum and Articles of Association
dot icon04/05/1995
Certificate of change of name
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
Director resigned;new director appointed
dot icon26/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon26/04/1995
Registered office changed on 26/04/95 from: 1 mitchell lane bristol. BS1 6BU.
dot icon29/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
596.43K
-
0.00
39.16K
-
2022
95
270.28K
-
0.00
2.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caddy, Paul
Director
10/11/1997 - 07/07/1998
9
Webb, Christopher Mark
Director
11/03/2014 - Present
14
Robertson, Samantha Jayne
Director
15/03/2007 - Present
3
Robertson, David James George
Director
29/05/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALMENY HOTEL LIMITED

DALMENY HOTEL LIMITED is an(a) Active company incorporated on 29/03/1995 with the registered office located at C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside L2 9TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALMENY HOTEL LIMITED?

toggle

DALMENY HOTEL LIMITED is currently Active. It was registered on 29/03/1995 .

Where is DALMENY HOTEL LIMITED located?

toggle

DALMENY HOTEL LIMITED is registered at C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside L2 9TL.

What does DALMENY HOTEL LIMITED do?

toggle

DALMENY HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DALMENY HOTEL LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-29 with no updates.