UKBizDB.co.uk

BAHIA BLANCA LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bahia Blanca Leisure Limited. The company was founded 26 years ago and was given the registration number 03500358. The firm's registered office is in DOWNHAM MARKET. You can find them at Birchwood House, 33b Lynn Road, Downham Market, Norfolk. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:BAHIA BLANCA LEISURE LIMITED
Company Number:03500358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Birchwood House, 33b Lynn Road, Downham Market, Norfolk, England, PE38 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Num 4, 001, Num 4, 001, Calle Calvario, 22535 Esplus, Spain,

Director18 November 2022Active
The Range, Ely Road, Hilgay, Downham Market, PE38 0JN

Secretary20 November 1998Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Secretary28 January 1998Active
42 Bexwell Road, Downham Market, PE38 9LQ

Secretary07 November 2003Active
42 Bexwell Road, Downham Market, PE38 9LQ

Secretary04 March 1998Active
42, Bexwell Road, Downham Market, England, PE38 9LQ

Director13 November 2019Active
42 Bexwell Road, Downham Market, PE38 9LQ

Director04 March 1998Active
Sonnybeck, The Street Tattersett, Kings Lynn, PE31 8RT

Director04 March 1998Active
25a Priestgate, Peterborough, PE1 1JL

Corporate Director28 January 1998Active

People with Significant Control

Neoceleste Habitat Sl
Notified on:17 May 2021
Status:Active
Country of residence:Spain
Address:6, Calle Calvario, Esplus, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mary Mcquitty
Notified on:29 December 2019
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:42, Bexwell Road, Downham Market, England, PE38 9LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bahia Blanca Management Limited
Notified on:20 September 2019
Status:Active
Country of residence:England
Address:33b, Lynn Road, Downham Market, England, PE38 9NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kevin Page
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Birchwood House, 33b Lynn Road, Downham Market, England, PE38 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dewfresh Mushrooms Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mill Farm, Mill Lane, King's Lynn, England, PE31 8RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Donald Page
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Birchwood House, 33b Lynn Road, Downham Market, England, PE38 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-08-19Address

Change registered office address company with date old address new address.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Change account reference date company previous extended.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.