Warning: file_put_contents(c/7f790f9fcc2df51d9a3112223cb37815.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pecks House Leisure Limited, NE9 5EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PECKS HOUSE LEISURE LIMITED

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

This company is commonly known as Pecks House Leisure Limited. The company was founded 35 years ago and was given the registration number 02374505. The firm's registered office is in GATESHEAD. You can find them at 511 Durham Road, Low Fell, Gateshead, Tyne And Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PECKS HOUSE LEISURE LIMITED
Company Number:02374505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:511 Durham Road, Low Fell, Gateshead, Tyne And Wear, NE9 5EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayfair House, Prestwick, Newcastle Upon Tyne, England, NE20 9UB

Secretary-Active
Mayfair House, Prestwick, Newcastle Upon Tyne, England, NE20 9UB

Director01 December 2022Active
1, Shaftoe Way, Dinnington, Newcastle Upon Tyne, NE13 7LX

Director-Active
Mayfair House, Prestwick Carr Farm, Prestwick Ponteland, NE20 94B

Director-Active

People with Significant Control

Mr Michael Giovanni O'Neill
Notified on:15 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Mayfair House, Prestwick, Newcastle Upon Tyne, England, NE20 9UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Cristina Marisa O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:511, Durham Road, Gateshead, United Kingdom, NE9 5EY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Address

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

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Address

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

Download
2022-04-11Officers

Change person secretary company with change date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.