UKBizDB.co.uk

PEMBERTON PARK AND LEISURE HOMES LIMITED

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

This company is commonly known as Pemberton Park And Leisure Homes Limited. The company was founded 43 years ago and was given the registration number 01505786. The firm's registered office is in LANCASHIRE. You can find them at Woodhouse Lane, Wigan, Lancashire, . This company's SIC code is 29203 - Manufacture of caravans.

Company Information

Name:PEMBERTON PARK AND LEISURE HOMES LIMITED
Company Number:01505786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1980
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29203 - Manufacture of caravans

Office Address & Contact

Registered Address:Woodhouse Lane, Wigan, Lancashire, WN6 7NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pemberton Leisure Homes Ltd, Woodhouse Lane, Wigan, WN6 7NF

Secretary01 July 2001Active
Pemberton Leisure Homes Ltd, Woodhouse Lane, Wigan, WN6 7NF

Director02 July 2004Active
Pemberton Leisure Homes Ltd, Woodhouse Lane, Wigan, WN6 7NF

Director07 May 2003Active
Pemberton Leisure Homes Ltd, Woodhouse Lane, Wigan, WN6 7NF

Director-Active
4 Lessingham Avenue, Wigan, WN1 2HX

Secretary-Active
11 Birchley Avenue, Billinge, Wigan, WN5 7QW

Secretary25 February 1995Active
The Delves, 90a Bramhall Lane Davenport, Stockport, SK2 6JG

Secretary08 January 1996Active
18 Northumberland Street, Whelley, Wigan, WN1 3PE

Director-Active
The Delves, 90a Bramhall Lane Davenport, Stockport, SK2 6JG

Director31 July 1997Active
27 Chiltern Road, Maidenhead, SL6 1XA

Director-Active
18 Margaret Street, Hindley, Wigan, WN2 2RP

Director-Active
Pemberton Leisure Homes Ltd, Woodhouse Lane, Wigan, WN6 7NF

Director01 January 2008Active
50 Redshank Avenue, Winsford, CW7 1SP

Director31 July 1997Active
29 Kildare Street, Farnworth, Bolton, BL4 9NP

Director-Active
High Barn Gough Lane, Bamber Bridge, Preston, PR5 6AQ

Director-Active
Flat 12b Paveley Drive Morgans Walk, Battersea, London, SW1 3TP

Director-Active

People with Significant Control

Pemberton Caravans Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Birchley Avenue, Wigan, England, WN5 7QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Dermott Mcadam
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:Woodhouse Lane, Lancashire, WN6 7NF
Nature of control:
  • Significant influence or control
Mr Nahill Asim Abdul Razak Younis
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Woodhouse Lane, Lancashire, WN6 7NF
Nature of control:
  • Significant influence or control

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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type full.

Download
2017-04-27Resolution

Resolution.

Download
2017-04-27Change of name

Change of name notice.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type medium.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type medium.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type medium.

Download
2013-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.