UKBizDB.co.uk

GREAT LEISURE LIMITED

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

This company is commonly known as Great Leisure Limited. The company was founded 24 years ago and was given the registration number 03863701. The firm's registered office is in TORRINGTON. You can find them at Smytham Manor, Little Torrington, Torrington, Devon. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:GREAT LEISURE LIMITED
Company Number:03863701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Smytham Manor, Little Torrington, Torrington, Devon, EX38 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smytham Manor, Little Torrington, Torrington, EX38 8PU

Secretary22 October 1999Active
Smytham Manor, Little Torrington, Torrington, EX38 8PU

Director22 October 1999Active
Smytham Manor, Little Torrington, Torrington, England, EX38 8PU

Director07 December 2022Active
Smytham Manor, Little Torrington, Torrington, EX38 8PU

Director22 October 1999Active
Smytham Manor, Little Torrington, Torrington, EX38 8PU

Director22 October 1999Active
Smytham Manor, Little Torrington, Torrington, EX38 8PU

Director22 October 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 October 1999Active
Smytham Manor, Little Torrington, Torrington, EX38 8PU

Director22 October 1999Active
Smytham Manor, Little Torrington, Torrington, EX38 8PU

Director22 October 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 October 1999Active

People with Significant Control

Mrs Theresa Anne Harper
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Smytham Manor, Torrington, EX38 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Richard Harper
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Smytham Manor, Torrington, EX38 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Jane Wiseman
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:Smytham Manor, Torrington, EX38 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon John Wiseman
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:Smytham Manor, Torrington, EX38 8PU
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-27Mortgage

Mortgage satisfy charge full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download
2013-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-04Accounts

Accounts with accounts type total exemption small.

Download
2012-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.