UKBizDB.co.uk

PRESTIGE LEISURE (PETERBOROUGH) LIMITED

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

This company is commonly known as Prestige Leisure (peterborough) Limited. The company was founded 15 years ago and was given the registration number 06883636. The firm's registered office is in SPALDING. You can find them at Bank House, Broad Street, Spalding, Lincs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRESTIGE LEISURE (PETERBOROUGH) LIMITED
Company Number:06883636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bank House, Broad Street, Spalding, Lincs, PE11 1TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Broad Street, Spalding, PE11 1TB

Director09 April 2019Active
77, Lincoln Road, Peterborough, United Kingdom, PE1 2SH

Director20 November 2012Active
Penn House, 1b Swanhill, Wansford, Peterborough, England, PE8 6LG

Director21 April 2009Active
119a, High Street, Chesterton, Cambridge, England, CB4 1NL

Director06 July 2012Active

People with Significant Control

Zillur Hussain
Notified on:09 April 2019
Status:Active
Date of birth:June 1976
Nationality:British
Address:Bank House, Broad Street, Spalding, PE11 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Mohima Akhtar Choudhury
Notified on:22 April 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:77 Lincoln Road, Peterborough, United Kingdom, PE1 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dilwar Hussain
Notified on:22 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Bank House, Broad Street, Spalding, England, PE11 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-06Mortgage

Mortgage satisfy charge full.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.