This company is commonly known as Crown Leisure Limited. The company was founded 47 years ago and was given the registration number 01267676. The firm's registered office is in BROADSTAIRS. You can find them at Unit 6, Pysons Road, Broadstairs, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | CROWN LEISURE LIMITED |
---|---|---|
Company Number | : | 01267676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1976 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Pysons Road, Broadstairs, Kent, CT10 2LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Pysons Road, Broadstairs, CT10 2LF | Director | 24 November 2004 | Active |
5, Fig Tree Road, Broadstairs, England, CT10 3AQ | Director | 01 July 2015 | Active |
5, Fig Tree Road, Broadstairs, England, CT10 3AQ | Director | 15 June 2015 | Active |
Kingsway House 4 Kingsway, Penwortham, Preston, PR1 0AP | Secretary | - | Active |
Crowshaw House Little Scotland, Blackrod, Bolton, BL6 5JJ | Secretary | 12 December 1996 | Active |
Unit 6, Pysons Road, Broadstairs, CT10 2LF | Secretary | 31 December 2003 | Active |
Blue Slates Farm, Leyland Lane Ulnes Walton, Leyland, PR26 8LB | Director | 06 April 1993 | Active |
Unit 6, Pysons Road, Broadstairs, CT10 2LF | Director | 15 June 2015 | Active |
Robins Lawn Woodhart Lane, Eccleston, Chorley, PR7 5TB | Director | - | Active |
Kingsway House 4 Kingsway, Penwortham, Preston, PR1 0AP | Director | - | Active |
The White House, Llanfoist, Abergavenny, NP7 9LR | Director | 28 September 2004 | Active |
338 Midgeland Road, Marton, Blackpool, FY4 5HZ | Director | 12 December 1996 | Active |
27, Omer Avenue, Margate, England, CT9 3BU | Director | 15 June 2015 | Active |
Hill Cottage, Redmain, Cockermouth, CA13 0PZ | Director | - | Active |
Crowshaws House The Barn, Little Scotland Blackrod, Bolton, BL6 5JJ | Director | 20 November 1992 | Active |
Crowshaw House Little Scotland, Blackrod, Bolton, BL6 5JJ | Director | 12 October 1992 | Active |
4 Pembroke Walk, Kensington, London, W8 6PQ | Director | 06 April 1993 | Active |
Unit 6, Pysons Road, Broadstairs, CT10 2LF | Director | 21 June 2002 | Active |
8 Spring Gardens, Waddington, Blackburn, BB7 3HH | Director | 25 September 2006 | Active |
Lynton Longsight Road, Clayton Le Dale, Blackburn, BB2 7JA | Director | 01 July 1992 | Active |
The Harry Levy Group Limited | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Patricia Way, Broadstairs, England, CT10 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-29 | Accounts | Accounts with accounts type full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.