This company is commonly known as Pastures Leisure Limited. The company was founded 26 years ago and was given the registration number 03453588. The firm's registered office is in MEXBOROUGH. You can find them at Pastures Lodge, Pastures Road, Mexborough, South Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | PASTURES LEISURE LIMITED |
---|---|---|
Company Number | : | 03453588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1997 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pastures Lodge, Pastures Road, Mexborough, South Yorkshire, S64 0JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 83-85 Baker Street, London, England, W1U 6AG | Director | 23 August 2021 | Active |
5th Floor, 83-85 Baker Street, London, England, W1U 6AG | Director | 11 March 2023 | Active |
106, Leadenhall Street, London, England, EC3A 4AA | Secretary | 26 November 2004 | Active |
163 Melton High Street, Wath Upon Dearne, Rotherham, S63 6RQ | Secretary | 16 October 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 October 1997 | Active |
5th Floor, 83-85 Baker Street, London, England, W1U 6AG | Director | 23 August 2021 | Active |
106, Leadenhall Street, London, England, EC3A 4AA | Director | 30 April 2007 | Active |
106, Leadenhall Street, London, England, EC3A 4AA | Director | 16 October 1997 | Active |
3 Hawthorne Chase, Swinton, Mexborough, S64 8UG | Director | 16 October 1997 | Active |
21 Fitzwilliam Drive, Harlington, Doncaster, DN5 7HY | Director | 16 October 1997 | Active |
21 Fitzwilliam Drive, Harlington, Doncaster, DN5 7HY | Director | 16 October 1997 | Active |
5th Floor, 83-85 Baker Street, London, England, W1U 6AG | Director | 04 March 2022 | Active |
Redcat Inns Limited | ||
Notified on | : | 23 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 83-85 Baker Street, London, England, W1U 6AG |
Nature of control | : |
|
Mrs Maxine Louise Chappell | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Pastures Lodge, Mexborough, S64 0JJ |
Nature of control | : |
|
Mr Michael Stuart Chappell | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | Pastures Lodge, Mexborough, S64 0JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Address | Change sail address company with old address new address. | Download |
2024-01-21 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Address | Move registers to sail company with new address. | Download |
2023-02-02 | Address | Change sail address company with new address. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Annual return | Annual return company with made up date changes to shareholders. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-09-27 | Accounts | Change account reference date company current extended. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.