DOVERCOURT HOLIDAY LODGES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 05721832
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NR3 1RB
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 200 . The most likely internet sites of DOVERCOURT HOLIDAY LODGES LIMITED are www.dovercourtholidaylodges.co.uk, and www.dovercourt-holiday-lodges.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Dovercourt Holiday Lodges Limited is a Private Limited Company. The company registration number is 05721832. Dovercourt Holiday Lodges Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Dovercourt Holiday Lodges Limited is King Street House 15 Upper King Street Norwich Nr3 1rb. . HAY, Timothy Lewis is a Director of the company. Secretary HOOPER, Derek William has been resigned. Director HAY, Timothy Lewis has been resigned. Director JUBB, Alexander has been resigned. Director JUBB, Alexander has been resigned. Director JUBB, Alexander has been resigned. Director PARISH, Kevin has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Director
HAY, Timothy Lewis
Appointed Date: 18 September 2010
62 years old

Resigned Directors

Secretary
HOOPER, Derek William
Resigned: 30 January 2010
Appointed Date: 24 February 2006

Director
HAY, Timothy Lewis
Resigned: 17 September 2010
Appointed Date: 24 February 2006
62 years old

Director
JUBB, Alexander
Resigned: 18 April 2013
Appointed Date: 16 June 2010
56 years old

Director
JUBB, Alexander
Resigned: 08 May 2010
Appointed Date: 29 January 2010
56 years old

Director
JUBB, Alexander
Resigned: 29 January 2010
Appointed Date: 24 February 2006
56 years old

Director
PARISH, Kevin
Resigned: 16 June 2010
Appointed Date: 21 April 2010
65 years old

Persons With Significant Control

Mr Timothy Lewis Hay
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DOVERCOURT HOLIDAY LODGES LIMITED Events

14 Mar 2017
Confirmation statement made on 24 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200

01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
02 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200

...
... and 41 more events
01 Dec 2007
Total exemption small company accounts made up to 28 February 2007
26 Feb 2007
Return made up to 24/02/07; full list of members
13 May 2006
Particulars of mortgage/charge
08 Mar 2006
Director's particulars changed
24 Feb 2006
Incorporation

DOVERCOURT HOLIDAY LODGES LIMITED Charges

10 August 2009
Supplemental deed
Delivered: 20 August 2009
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H land on the south east side of low road dovercourt…
10 August 2009
Legal charge
Delivered: 11 August 2009
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H property - land on the south east side of low road…
24 September 2008
Legal charge
Delivered: 2 October 2008
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H the joiners cottage 2 queen street great oakley essex.
24 September 2008
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 10 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H 4 chestnut path canewdon essex.
5 September 2008
Legal charge
Delivered: 10 September 2008
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H the anchorage wrabness road ramsey harwich essex.
13 August 2008
Guarantee & debenture
Delivered: 27 August 2008
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2006
Legal charge
Delivered: 13 May 2006
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to side and rear of new hall low road…