UKBizDB.co.uk

PLEISURE LIMITED

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

This company is commonly known as Pleisure Limited. The company was founded 32 years ago and was given the registration number 02640404. The firm's registered office is in OLD HARLOW. You can find them at 10-12 Mulberry Green, , Old Harlow, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PLEISURE LIMITED
Company Number:02640404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1991
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:10-12 Mulberry Green, Old Harlow, Essex, United Kingdom, CM17 0ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Secretary01 September 1995Active
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director01 September 1995Active
13 Atherton End, Sawbridgeworth, CM21 0BS

Secretary23 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 August 1991Active
75 Ditchfield Road, Hoddesdon, EN11 9HS

Director23 September 1991Active
62 Meads Road, Eastbourne, BN20 7QJ

Director23 September 1991Active
13 Atherton End, Sawbridgeworth, CM21 0BS

Director01 August 1992Active
5 Priory House, Mountfield Road, Lewes, BN7 2UU

Director01 June 2005Active
2 Mill Close, Poynings, BN45 7AF

Director01 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 August 1991Active

People with Significant Control

Mr Timothy Nicholas Griffin
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2022-09-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-25Dissolution

Dissolution application strike off company.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Change account reference date company previous extended.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Officers

Change person director company with change date.

Download
2018-10-29Address

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

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.