UKBizDB.co.uk

RED KITE LEISURE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Secretary24 February 1999Active
4, Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director24 February 1999Active
4, Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director24 February 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 February 1999Active
9 Bushmead Drive, Ashley Heath, Ringwood, BH24 2HT

Director24 February 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 February 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person secretary company with change date.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Capital

Capital cancellation shares.

Download
2019-04-08Capital

Capital return purchase own shares.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.