UKBizDB.co.uk

BROOKSIDE LEISURE LIMITED

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

This company is commonly known as Brookside Leisure Limited. The company was founded 25 years ago and was given the registration number 03644276. The firm's registered office is in HASSOCKS. You can find them at Richmond House 38 High Street, Hurstpierpoint, Hassocks, West Sussex. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:BROOKSIDE LEISURE LIMITED
Company Number:03644276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Richmond House 38 High Street, Hurstpierpoint, Hassocks, West Sussex, BN6 9RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downsview Caravan Park, Bramlands Lane, Woodmancote, Henfield, United Kingdom, BN5 9TG

Secretary05 October 1998Active
Downsview Caravan Park, Bramlands Lane, Woodmancote, Henfield, United Kingdom, BN5 9TG

Director05 October 1998Active
Downsview Caravan Park, Bramlands Lane, Woodmancote, Henfield, United Kingdom, BN5 9TG

Director05 October 1998Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Nominee Secretary05 October 1998Active
Somers, Mounts Hill, Benenden, TN17 4ET

Nominee Director05 October 1998Active

People with Significant Control

Mr Keith Alan Dighton
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Downsview Caravan Park, Bramlands Lane, Henfield, England, BN5 9TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Carol Ann Dighton
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Downsview Caravan Park, Bramlands Lane, Henfield, England, BN5 9TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-15Accounts

Accounts amended with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Address

Change sail address company with old address new address.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Address

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

Download
2015-04-01Address

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

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.