UKBizDB.co.uk

HILLCROFT LEISURE LIMITED

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

This company is commonly known as Hillcroft Leisure Limited. The company was founded 12 years ago and was given the registration number 07964640. The firm's registered office is in PENRITH. You can find them at Southwaite Green Mill, Eamont Bridge, Penrith, Cumbria. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:HILLCROFT LEISURE LIMITED
Company Number:07964640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Southwaite Green Mill, Eamont Bridge, Penrith, Cumbria, CA10 2BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southwaite Green Mill, Eamont Bridge, Penrith, CA10 2BY

Director06 February 2017Active
Southwaite Green Mill, Eamont Bridge, Penrith, CA10 2BY

Director10 October 2016Active
Southwaite Green Mill, Eamont Bridge, Penrith, United Kingdom, CA10 2BY

Director24 February 2012Active
Southwaite Green Mill, Eamont Bridge, Penrith, United Kingdom, CA10 2BY

Director24 February 2012Active
Southwaite Green Mill, Eamont Bridge, Penrith, CA10 2BY

Director10 October 2016Active
Southwaite Green Mill, Eamont Bridge, Penrith, United Kingdom, CA10 2BY

Director24 February 2012Active

People with Significant Control

Mrs Melissa Guy
Notified on:30 June 2016
Status:Active
Date of birth:July 1989
Nationality:British
Address:Southwaite Green Mill, Eamont Bridge, Penrith, CA10 2BY
Nature of control:
  • Significant influence or control
Mr John Arthur Heath
Notified on:30 June 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Southwaite Green Mill, Eamont Bridge, Penrith, CA10 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Jason Heath
Notified on:30 June 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:Southwaite Green Mill, Eamont Bridge, Penrith, CA10 2BY
Nature of control:
  • Significant influence or control
Mrs Virgilia Helen Heath
Notified on:30 June 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Southwaite Green Mill, Eamont Bridge, Penrith, CA10 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Resolution

Resolution.

Download
2022-04-01Resolution

Resolution.

Download
2022-04-01Capital

Capital name of class of shares.

Download
2022-03-31Capital

Capital allotment shares.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.