UKBizDB.co.uk

BROWN LEISURE LIMITED

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

This company is commonly known as Brown Leisure Limited. The company was founded 25 years ago and was given the registration number 03752037. The firm's registered office is in EASTLEIGH. You can find them at The Park Suite, 12 Leigh Road, Eastleigh, Hampshire. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:BROWN LEISURE LIMITED
Company Number:03752037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:The Park Suite, 12 Leigh Road, Eastleigh, Hampshire, SO50 9FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Star Street, Ryde, England, PO33 2HX

Director09 September 2009Active
69, Freegrounds Road, Hedge End, Southampton, England, SO30 0HS

Secretary11 June 2018Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary14 April 1999Active
93, Roundway, Waterlooville, England, PO7 7QB

Secretary15 April 1999Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director14 April 1999Active
93, Roundway, Waterlooville, England, PO7 7QB

Director15 April 1999Active
31, Cavendish Drive, Waterlooville, Portsmouth, United Kingdom, PO7 7PJ

Director15 April 2008Active
31 Cavendish Drive, Waterlooville, PO7 7PJ

Director15 April 1999Active

People with Significant Control

Mrs Janice Christine Brown
Notified on:24 March 2017
Status:Active
Date of birth:January 1952
Nationality:English
Country of residence:England
Address:2, Star Street, Ryde, England, PO33 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Edward Brown
Notified on:24 March 2017
Status:Active
Date of birth:December 1976
Nationality:English
Country of residence:England
Address:2, Star Street, Ryde, England, PO33 2HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Address

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

Download
2024-01-09Address

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

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Address

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

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-15Officers

Appoint person secretary company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.