UKBizDB.co.uk

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED

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

This company is commonly known as Bridlington Links Golf And Leisure Estate Limited. The company was founded 17 years ago and was given the registration number 06184771. The firm's registered office is in CARNFORTH. You can find them at South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED
Company Number:06184771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, United Kingdom, LA5 9RN

Secretary03 February 2014Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director10 October 2018Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director16 January 2018Active
186 Runcorn Road, Moore, Warrington, WA4 6SY

Secretary26 March 2007Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director21 November 2011Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director15 May 2010Active
14, Vernon Road, Lytham St. Annes, United Kingdom, FY8 2RQ

Director26 March 2007Active
Apartment 9, Worsley Mill Castlefield, Manchester, M15 4LG

Director26 March 2007Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director18 December 2009Active
Little Poulton Lodge, Little Poulton Lane, Poulton Le Fylde, FY6 7ET

Director27 March 2007Active
5 Tormore Close, Heapey, Chorley, PR6 9BP

Director18 February 2008Active
70, Breccia Gardens, St Helens, WA9 1SB

Director29 September 2008Active
501, Bolton Road, Bury, Uk, BL8 2DJ

Director26 January 2009Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director16 October 2016Active
Hallmore House, Hale, Milnthorpe, LA7 7BP

Director26 March 2007Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director16 October 2016Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director10 October 2018Active
South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

Director18 December 2009Active

People with Significant Control

Pure Leisure Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type audited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Accounts

Accounts with accounts type audited abridged.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-05-31Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.