This company is commonly known as Red Kite Leisure Limited. The company was founded 25 years ago and was given the registration number 03719077. The firm's registered office is in WIMBORNE. You can find them at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RED KITE LEISURE LIMITED |
---|---|---|
Company Number | : | 03719077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Secretary | 24 February 1999 | Active |
4, Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 24 February 1999 | Active |
4, Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 24 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 February 1999 | Active |
9 Bushmead Drive, Ashley Heath, Ringwood, BH24 2HT | Director | 24 February 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 February 1999 | Active |
Mr Colin Charles Frederick Maskell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Bushmead Drive, Ashley Heath, Ringwood, United Kingdom, BH24 2HT |
Nature of control | : |
|
Mr David Maskell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Cedar Park Cobham Road, Wimborne, United Kingdom, BH21 7SF |
Nature of control | : |
|
Mr John Reginald Edward Maskell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Cedar Park Cobham Road, Wimborne, United Kingdom, BH21 7SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-15 | Officers | Change person secretary company with change date. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Capital | Capital cancellation shares. | Download |
2019-04-08 | Capital | Capital return purchase own shares. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.