UKBizDB.co.uk

SOUTHSEA ISLAND LEISURE LIMITED

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

This company is commonly known as Southsea Island Leisure Limited. The company was founded 27 years ago and was given the registration number 03209520. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SOUTHSEA ISLAND LEISURE LIMITED
Company Number:03209520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Blount Road, Pembrook Park, Southsea, United Kingdom, PO1 2DT

Secretary30 September 1999Active
12, Blount Road, Pembrook Park, Southsea, United Kingdom, PO1 2DT

Director30 September 1999Active
9, Elizabeth Gardens, Southsea, England, PO4 9QZ

Director21 January 2010Active
9, Elizabeth Gardens, Southsea, England, PO4 9QZ

Director21 January 2010Active
16, Elizabeth Gardens, Southsea, PO4 9QZ

Director21 January 2010Active
16, Elizabeth Gardens, Southsea, PO4 9QZ

Director21 January 2010Active
Ivy Villa, Station Estate Road, Feltham, TW14 9BQ

Secretary22 August 1997Active
16 Gorseway, St Georges Road, Hayling Island, PO11 0DR

Secretary07 June 1996Active
28 Arlington Avenue, London, N1 7AX

Nominee Secretary07 June 1996Active
Ivy Villa, Station Estate Road, Feltham, TW14 9BQ

Director22 August 1997Active
Ivy House Station Estate Road, Feltham, TW14 9BQ

Director22 August 1997Active
Ivy House Station Estate Road, Feltham, TW14 9BQ

Director07 June 1996Active
12 Blount Road, Pembrook, Southsea, PO1 2DT

Director30 August 1996Active
12 Blount Road, Pembrook Park, Southsea, PO1 2DT

Director30 September 1999Active
12 Blount Road, Pembrook Park, Southsea, PO1 2DT

Director07 June 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 June 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 June 1996Active

People with Significant Control

Mrs Sarah Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Jane Hyatt
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
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
2024-03-11Accounts

Change account reference date company current shortened.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-01Officers

Change person secretary company with change date.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-10Gazette

Gazette filings brought up to date.

Download
2016-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.