This company is commonly known as Northumbrian Leisure Limited. The company was founded 25 years ago and was given the registration number 03734411. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Womble Bond Dickinson (uk) Llp St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | NORTHUMBRIAN LEISURE LIMITED |
---|---|---|
Company Number | : | 03734411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Womble Bond Dickinson (uk) Llp St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 20 May 2015 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 13 April 2023 | Active |
Springfield, Christon Bank, Alnwick, NE66 3ET | Director | 03 September 1999 | Active |
Golden Sands Holiday Park, Beach Road Cresswell, Morpeth, NE61 5LF | Director | 03 September 1999 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 13 April 2023 | Active |
Golden Sands, Beach Road, Cresswell, Morpeth, NE61 5LF | Director | 17 December 2001 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 13 April 2023 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 17 March 1999 | Active |
Springfield, Christon Bank, Alnwick, NE66 3ET | Secretary | 03 September 1999 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 17 December 2001 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 17 March 1999 | Active |
Springfield, Christon Bank, Alnwick, NE66 3ET | Director | 03 September 1999 | Active |
Springfield, Christon Bank, Alnwick, NE66 3ET | Director | 03 September 1999 | Active |
Nigel Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Golden Sands Holiday Park, Beach Road, Morpeth, United Kingdom, NE61 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.