Duchally House Leisure Limited LONDON


Duchally House Leisure started in year 1998 as Private Limited Company with registration number 03628883. The Duchally House Leisure company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH.

The firm has one director. Grant P., appointed on 30 September 2023. There are currently no secretaries appointed. As of 17 May 2024, there were 7 ex directors - Graham W., Helen O. and others listed below. There were no ex secretaries.

Duchally House Leisure Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03628883
Date of Incorporation Wed, 9th Sep 1998
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Grant P.

Position: Director

Appointed: 30 September 2023

Mapa Management & Administration Services Limited

Position: Corporate Secretary

Appointed: 09 September 1998

Graham W.

Position: Director

Appointed: 29 September 2017

Resigned: 31 October 2023

Helen O.

Position: Director

Appointed: 29 September 2017

Resigned: 30 September 2023

Raymond B.

Position: Director

Appointed: 08 November 2005

Resigned: 29 September 2017

Simon V.

Position: Director

Appointed: 01 May 1999

Resigned: 31 March 2000

Michael B.

Position: Director

Appointed: 17 December 1998

Resigned: 08 November 2005

Michael C.

Position: Director

Appointed: 29 October 1998

Resigned: 04 June 2010

Andros P.

Position: Director

Appointed: 09 September 1998

Resigned: 17 December 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 September 1998

Resigned: 09 September 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1998

Resigned: 09 September 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we identified, there is Pritesh D. The abovementioned PSC has significiant influence or control over this company, and has 75,01-100% shares. Another entity in the PSC register is James C. This PSC has significiant influence or control over the company, owns 75,01-100% shares. The third one is Christina R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Pritesh D.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares

Christina R.

Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: significiant influence or control
75,01-100% shares

Janice K.

Notified on 6 April 2016
Ceased on 14 December 2017
Nature of control: significiant influence or control
75,01-100% shares

Duchally House Resorts Limited

28 Finch Road, Douglas, 1M1 2PS, PO Box 670, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 09287c
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, December 2023
Free Download (30 pages)

Company search

Advertisements