UKBizDB.co.uk

UTOPIA LEISURE LIMITED

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

This company is commonly known as Utopia Leisure Limited. The company was founded 29 years ago and was given the registration number 02942989. The firm's registered office is in LIVERPOOL. You can find them at No 1, St Pauls Square, Liverpool, Merseyside. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:UTOPIA LEISURE LIMITED
Company Number:02942989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1994
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:No 1, St Pauls Square, Liverpool, Merseyside, L3 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandpit Cottage, The Ridgeway, Shorne, Gravesend, England, DA12 3LJ

Secretary02 March 2007Active
Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW

Director26 August 1994Active
Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW

Director26 August 1994Active
196 Town Meadow Lane, Moreton, Wirral, CH46 7SN

Secretary01 September 2003Active
18 Vyner Road South, Noctorum, Birkenhead, L43 7PR

Secretary27 June 1994Active
46 Grange Road, Bowdon, Altrincham, WA14 3EY

Secretary26 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 1994Active
46 Grange Road, Bowdon, Altrincham, WA14 3EY

Director27 June 1994Active

People with Significant Control

Mr Peter Stuart Hinchcliffe
Notified on:26 August 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Deborah Anne Hinchcliffe
Notified on:26 August 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Perreys, Camden Park, Tunbridge Wells, England, TN2 4TW
Nature of control:
  • Ownership of shares 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
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Officers

Change person secretary company with change date.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Change account reference date company previous extended.

Download
2020-09-23Accounts

Accounts with accounts type group.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-30Officers

Change person director company with change date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download
2016-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.