UKBizDB.co.uk

P. M. LEISURE HOMES LIMITED

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

This company is commonly known as P. M. Leisure Homes Limited. The company was founded 36 years ago and was given the registration number 02206489. The firm's registered office is in HAYLING ISLAND. You can find them at 18 - 25 Nutbourne Road, , Hayling Island, Hampshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:P. M. LEISURE HOMES LIMITED
Company Number:02206489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:18 - 25 Nutbourne Road, Hayling Island, Hampshire, PO11 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 - 25 Nutbourne Road, Hayling Island, United Kingdom, PO11 9RU

Secretary27 June 2020Active
18 - 25 Nutbourne Road, Hayling Island, United Kingdom, PO11 9RU

Director-Active
18 - 25 Nutbourne Road, Hayling Island, United Kingdom, PO11 9RU

Director-Active
18 - 25 Nutbourne Road, Hayling Island, United Kingdom, PO11 9RU

Director13 April 2020Active
18 - 25 Nutbourne Road, Hayling Island, United Kingdom, PO11 9RU

Director01 July 2015Active
18 - 25 Nutbourne Road, Hayling Island, United Kingdom, PO11 9RU

Secretary-Active
7 Leigh Road, Havant, PO9 2ES

Director01 July 2001Active

People with Significant Control

Rebecca Scott
Notified on:02 March 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:18 - 25 Nutbourne Road, Hayling Island, United Kingdom, PO11 9RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Margaret Joyce Elliott
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:18 - 25 Nutbourne Road, Hayling Island, United Kingdom, PO11 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Paul Richard Elliott
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:18 - 25 Nutbourne Road, Hayling Island, United Kingdom, PO11 9RU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Capital

Capital name of class of shares.

Download
2021-08-24Resolution

Resolution.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Officers

Change person secretary company with change date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.