Company NameDontyne Property And Leisure Limited
DirectorsMichael Anderson Fish and Bryan Fish
Company StatusActive
Company Number10288377
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Anderson Fish
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Simonside
Prudhoe
Northumberland
NE42 6LJ
Director NameBryan Fish
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(3 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Earls Court
Prudhoe
Northumberland
NE42 6QG

Location

Registered Address7a Earls Court
Prudhoe
Northumberland
NE42 6QG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 May 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 April 2020Appointment of Bryan Fish as a director on 16 April 2020 (2 pages)
1 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 October 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
1 August 2018Registered office address changed from Workshop 13 Turbine Way Sunderland SR5 3NZ England to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 1 August 2018 (1 page)
22 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
22 July 2018Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Workshop 13 Turbine Way Sunderland SR5 3NZ on 22 July 2018 (1 page)
19 July 2018Cessation of Michael Anderson Fish as a person with significant control on 19 July 2018 (1 page)
19 July 2018Director's details changed for Mr Michael Andrew Fish on 19 July 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
15 September 2017Notification of Michael Andrew Fish as a person with significant control on 20 July 2016 (4 pages)
15 September 2017Notification of Michael Andrew Fish as a person with significant control on 15 September 2017 (4 pages)
15 September 2017Notification of Michael Andrew Fish as a person with significant control on 20 July 2016 (4 pages)
5 September 2017Confirmation statement made on 19 July 2017 with updates (12 pages)
5 September 2017Confirmation statement made on 19 July 2017 with updates (12 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 10
(32 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 10
(32 pages)