UKBizDB.co.uk

PARC PELENNA RESORT LTD

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

This company is commonly known as Parc Pelenna Resort Ltd. The company was founded 4 years ago and was given the registration number 12682487. The firm's registered office is in WIMBORNE. You can find them at Lawn House Slough Lane, Horton, Wimborne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PARC PELENNA RESORT LTD
Company Number:12682487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lawn House Slough Lane, Horton, Wimborne, England, BH21 7JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawn House, Slough Lane, Horton, Wimborne, England, BH21 7JL

Director08 June 2022Active
Lawn House, Slough Lane, Horton, Wimborne, England, BH21 7JL

Director08 June 2022Active
Lawn House, Slough Lane, Horton, Wimborne, England, BH21 7JL

Director19 June 2020Active
Lawn House, Slough Lane, Horton, Wimborne, England, BH21 7JL

Director08 June 2022Active
Lawn House, Slough Lane, Horton, Wimborne, England, BH21 7JL

Director19 June 2020Active
Green Acres, Poulner Hill, Poulner, Ringwood, England, BH24 3HR

Director19 June 2020Active

People with Significant Control

Mr Quentin Griffiths
Notified on:14 July 2022
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:29, Braidley Road, Bournemouth, England, BH2 6JX
Nature of control:
  • Ownership of shares 50 to 75 percent
Madding Crowd Ltd
Notified on:08 June 2022
Status:Active
Country of residence:England
Address:14a, Commercial Road, Bournemouth, England, BH2 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Charles Gilbert
Notified on:19 June 2020
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Lawn House, Slough Lane, Wimborne, England, BH21 7JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Steven Gilbert
Notified on:19 June 2020
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:8, Bickerley, Ringwood, England, BH24 1EQ
Nature of control:
  • Right to appoint and remove directors
Mr Thomas Edmund Daniel Mitchell
Notified on:19 June 2020
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Green Acres, Poulner Hill, Ringwood, England, BH24 3HR
Nature of control:
  • Right to appoint and remove directors
Mr Warren Sydney Wells
Notified on:19 June 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:4, Park Farm Close, Bicester, England, OX25 2AA
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 (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
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-01-24Address

Change registered office address company with date old address new address.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Accounts

Change account reference date company previous shortened.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Change of name

Certificate change of name company.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.