UKBizDB.co.uk

VERDANT LEISURE LIMITED

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

This company is commonly known as Verdant Leisure Limited. The company was founded 33 years ago and was given the registration number 02548086. The firm's registered office is in LANCASTER. You can find them at 10 Mannin Way, Lancaster Business Park, Lancaster, . This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:VERDANT LEISURE LIMITED
Company Number:02548086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:10 Mannin Way, Lancaster Business Park, Lancaster, England, LA1 3SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Mannin Way, Lancaster Business Park, Lancaster, England, LA1 3SW

Secretary04 January 2022Active
Thurston Manor Holiday Home Park, Innerwick, Dunbar, Scotland, EH42 1SA

Director24 September 2010Active
Thurston Manor Holiday Home Park, Innerwick, Dunbar, Scotland, EH42 1SA

Director24 September 2010Active
10 Mannin Way, Lancaster Business Park, Lancaster, England, LA1 3SW

Director29 June 2016Active
10 Mannin Way, Lancaster Business Park, Lancaster, England, LA1 3SW

Director04 January 2022Active
Fenton Grange, Wooler, NE71 6AW

Secretary-Active
Thurston Manor, Leisure Park, Innerwick, Dunbar, Scotland, EH42 1SA

Secretary24 September 2010Active
Thurston House, Innerwick, Dunbar, EH42 1SA

Director-Active
Thurston Home Cottages, Thurston Innerwick, Dunbar, EH42 1SA

Director-Active
Fenton Grange, Wooler, NE71 6AW

Director-Active
1 Troon Avenue, Thornton, Blackpool, FY5 5AJ

Director30 September 1996Active
29 Cheviot Street, Wooler, NE71 6LW

Director-Active
Thurston Manor Holiday Home Park, Innerwick, Dunbar, Scotland, EH42 1SA

Director24 September 2010Active

People with Significant Control

Verdant Leisure Holdings Limited
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:10, Mannin Way, Lancaster, England, LA1 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Palatine Private Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Zenith Building, 26 Spring Gardens, Manchester, England, M2 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Capital

Capital variation of rights attached to shares.

Download
2021-12-15Capital

Capital name of class of shares.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.