Company NameDalyan Villa Owners Ltd
Company StatusActive
Company Number06987128
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Malcolm Robin Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2009(same day as company formation)
RolePrinting Company Director
Country of ResidenceEngland
Correspondence Address5 Rock Lodge Road
Sunderland
Tyne & Wear
SR6 9NL
Secretary NameMr Malcolm Robin Gray
NationalityBritish
StatusCurrent
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rock Lodge Road
Sunderland
Tyne & Wear
SR6 9NL
Director NameMiss Lauren Tracey Gray
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(2 years after company formation)
Appointment Duration12 years, 7 months
RoleAdmin Clark
Country of ResidenceEngland
Correspondence AddressDalyan Suite Pallion Quay
Pallion
Sunderland
Tyne And Wear
SR4 6TQ
Director NameMr Dean Liddle
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(14 years after company formation)
Appointment Duration7 months, 3 weeks
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDalyan Suite Pallion Quay
Sunderland
SR4 6TQ
Director NameMr Charles Bentley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Munslow Road
Sunderland
Tyne & Wear
SR3 3NA

Contact

Websitewww.dalyanvillas.com
Email address[email protected]
Telephone0191 5672646
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDalyan Suite
Pallion Quay
Sunderland
SR4 6TQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Shareholders

500 at £1Charles Edward Bentley
50.00%
Ordinary
500 at £1Malcolm Robin Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£2,211
Cash£10,771
Current Liabilities£28,391

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

29 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
20 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 December 2020 (2 pages)
24 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
10 February 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(6 pages)
8 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(6 pages)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
14 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Appointment of Lauren Tracey Gray as a director (2 pages)
8 February 2012Appointment of Lauren Tracey Gray as a director (2 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (13 pages)
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (13 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
5 October 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
11 August 2009Incorporation (19 pages)
11 August 2009Incorporation (19 pages)