UKBizDB.co.uk

CROWN LEISURE LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 6, Pysons Road, Broadstairs, Kent, CT10 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Pysons Road, Broadstairs, CT10 2LF

Director24 November 2004Active
5, Fig Tree Road, Broadstairs, England, CT10 3AQ

Director01 July 2015Active
5, Fig Tree Road, Broadstairs, England, CT10 3AQ

Director15 June 2015Active
Kingsway House 4 Kingsway, Penwortham, Preston, PR1 0AP

Secretary-Active
Crowshaw House Little Scotland, Blackrod, Bolton, BL6 5JJ

Secretary12 December 1996Active
Unit 6, Pysons Road, Broadstairs, CT10 2LF

Secretary31 December 2003Active
Blue Slates Farm, Leyland Lane Ulnes Walton, Leyland, PR26 8LB

Director06 April 1993Active
Unit 6, Pysons Road, Broadstairs, CT10 2LF

Director15 June 2015Active
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

Director28 September 2004Active
338 Midgeland Road, Marton, Blackpool, FY4 5HZ

Director12 December 1996Active
27, Omer Avenue, Margate, England, CT9 3BU

Director15 June 2015Active
Hill Cottage, Redmain, Cockermouth, CA13 0PZ

Director-Active
Crowshaws House The Barn, Little Scotland Blackrod, Bolton, BL6 5JJ

Director20 November 1992Active
Crowshaw House Little Scotland, Blackrod, Bolton, BL6 5JJ

Director12 October 1992Active
4 Pembroke Walk, Kensington, London, W8 6PQ

Director06 April 1993Active
Unit 6, Pysons Road, Broadstairs, CT10 2LF

Director21 June 2002Active
8 Spring Gardens, Waddington, Blackburn, BB7 3HH

Director25 September 2006Active
Lynton Longsight Road, Clayton Le Dale, Blackburn, BB2 7JA

Director01 July 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-19Accounts

Accounts with accounts type full.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Mortgage

Mortgage charge part both with charge number.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-29Accounts

Accounts with accounts type full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Mortgage

Mortgage satisfy charge full.

Download
2016-08-11Mortgage

Mortgage satisfy charge full.

Download
2016-08-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.