This company is commonly known as B And H Leisure (yorkshire) Limited. The company was founded 20 years ago and was given the registration number 05070678. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | B AND H LEISURE (YORKSHIRE) LIMITED |
---|---|---|
Company Number | : | 05070678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crows Nest Farm, Gristhorpe, Filey, England, YO14 9PS | Director | 16 November 2022 | Active |
Crows Nest Farm, Gristhorpe, Filey, England, YO14 9PS | Director | 16 November 2022 | Active |
Crows Nest Farm, Gristhorpe, Filey, England, YO14 9PS | Director | 16 November 2022 | Active |
Lebberston Touring Park, Filey Road, Lebberston, Scarborough, YO11 3PE | Secretary | 05 April 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 March 2004 | Active |
Lebberston Touring Park, Filey Road, Lebberston, Scarborough, YO11 3PE | Director | 05 April 2004 | Active |
Lebberston Touring Park, Filey Road, Lebberston, Scarborough, YO11 3PE | Director | 05 April 2004 | Active |
Lebberston Touring Park, Filey Road, Lebberston, Scarborough, United Kingdom, YO11 3PE | Director | 05 April 2004 | Active |
Lebberston Touring Park, Filey Road, Lebberston, Scarborough, United Kingdom, YO11 3PE | Director | 05 April 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 March 2004 | Active |
Lebberston Caravan Park Limited | ||
Notified on | : | 16 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crows Nest Farm, Gristhorpe, Filey, England, YO14 9PS |
Nature of control | : |
|
Jane Elizabeth Bozeat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lebberston Touring Park, Filey Road, Scarborough, England, YO11 3PE |
Nature of control | : |
|
Mark Richard Bozeat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lebberston Touring Park, Filey Road, Scarborough, England, YO11 3PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-16 | Accounts | Change account reference date company current shortened. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Termination secretary company with name termination date. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.