UKBizDB.co.uk

THREE POSTS LEISURE PARK LIMITED

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

This company is commonly known as Three Posts Leisure Park Limited. The company was founded 16 years ago and was given the registration number 06329210. The firm's registered office is in TOTNES. You can find them at Ruby Farm, Blackawton, Totnes, Devon. This company's SIC code is 93210 - Activities of amusement parks and theme parks.

Company Information

Name:THREE POSTS LEISURE PARK LIMITED
Company Number:06329210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Ruby Farm, Blackawton, Totnes, Devon, TQ9 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruby Farm, Blackawton, Totnes, TQ9 7BN

Secretary31 July 2007Active
Ruby Farm, Blackawton, Totnes, TQ9 7BN

Director31 July 2007Active
3 Blue Pot Lane, Eaton, Grantham, England, NG32 1SR

Director31 July 2007Active
The Pines East Hartley Farm, Blackawton, Totnes, TQ9 7DQ

Director31 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary31 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director31 July 2007Active

People with Significant Control

Mr Christopher Paul Bendall
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Ruby Farm, Blackawton, Totnes, England, TQ9 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Andrew Bendall
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:3 Blue Pot Lane, Eaton, Grantham, England, NG32 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Graham Nicholas Bendall
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Twinlakes Park Melton Spinney Road, Melton Mowbray, Leicestershire, United Kingdom, LE14 4SB
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Accounts

Change account reference date company current extended.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.