UKBizDB.co.uk

PLEASURE & LEISURE CORPORATION LTD

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

This company is commonly known as Pleasure & Leisure Corporation Ltd. The company was founded 33 years ago and was given the registration number 02543667. The firm's registered office is in BURGESS HILL. You can find them at 4-6 Church Road, , Burgess Hill, West Sussex. This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:PLEASURE & LEISURE CORPORATION LTD
Company Number:02543667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:4-6 Church Road, Burgess Hill, West Sussex, England, RH15 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The New Bungalow, Paston Drive, Caister, NR30 5QG

Secretary31 March 2001Active
4-6, Church Road, Burgess Hill, England, RH15 9AE

Director12 March 2012Active
The New Bungalow, Paston Drive, Caister, NR30 5QG

Director-Active
4-6, Church Road, Burgess Hill, England, RH15 9AE

Director09 September 2022Active
4-6, Church Road, Burgess Hill, England, RH15 9AE

Director01 November 2011Active
The New Bungalow, Paston Drive, Caister, NR30 5QG

Director31 January 1995Active
Marsh Coombe Mall Road, Brading, Sandown, PO36 0BT

Director-Active
4-6, Church Road, Burgess Hill, England, RH15 9AE

Director09 September 2022Active
Marsh Coombe Mall Road, Brading, Sandown, PO36 0BT

Director31 January 1995Active
4-6, Church Road, Burgess Hill, England, RH15 9AE

Director09 September 2022Active
4-6, Church Road, Burgess Hill, England, RH15 9AE

Director09 September 2022Active
18 Blackbird Close, Bradwell, Great Yarmouth, NR31 8RU

Secretary09 November 1993Active
The New Bungalow, Paston Drive, Caister, NR30 5QG

Secretary-Active
53 North Drive, Great Yarmouth, NR30 4EX

Director-Active
53 North Drive, Great Yarmouth, NR30 4EX

Director-Active

People with Significant Control

Mr Ivor David Ecclestone
Notified on:30 August 2022
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:4-6, Church Road, Burgess Hill, England, RH15 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr David Walter Rosier
Notified on:19 January 2021
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:4-6, Church Road, Burgess Hill, England, RH15 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Albert Thomas Botton Jones
Notified on:26 September 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:4-6, Church Road, Burgess Hill, England, RH15 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Address

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

Download
2018-11-16Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.