SOUTHSEA ISLAND LEISURE LIMITED
Overview
Company Name | SOUTHSEA ISLAND LEISURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03209520 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOUTHSEA ISLAND LEISURE LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is SOUTHSEA ISLAND LEISURE LIMITED located?
Registered Office Address | Ground Floor Cooper House 316 Regents Park Road N3 2JX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOUTHSEA ISLAND LEISURE LIMITED?
Company Name | From | Until |
---|---|---|
SOUTHSEA ISLAND LEISURE PLC | Jun 07, 1996 | Jun 07, 1996 |
What are the latest accounts for SOUTHSEA ISLAND LEISURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOUTHSEA ISLAND LEISURE LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for SOUTHSEA ISLAND LEISURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on Jun 10, 2024 | 1 pages | AD01 | ||
Change of details for Mrs Sarah Hughes as a person with significant control on Apr 02, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Sally Ann Edwards as a person with significant control on Apr 02, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Emma Jane Hyatt as a person with significant control on Apr 02, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Sep 30, 2023 | 12 pages | AA | ||
Current accounting period shortened from Sep 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of William Thomas Edwards as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 12 pages | AA | ||
Confirmation statement made on Jun 07, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 11 pages | AA | ||
Confirmation statement made on Jun 07, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 12 pages | AA | ||
Confirmation statement made on Jun 07, 2017 with updates | 4 pages | CS01 | ||
Notification of Sarah Hughes as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Emma Jane Hyatt as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Sally Ann Edwards as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Who are the officers of SOUTHSEA ISLAND LEISURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Sally Ann | Secretary | Blount Road Pembrook Park PO1 2DT Southsea 12 Hampshire United Kingdom | British | Secretary | 3531830001 | |||||
EDWARDS, Sally Ann | Director | Blount Road Pembrook Park PO1 2DT Southsea 12 Hampshire United Kingdom | England | British | Company Director | 3531830002 | ||||
HUGHES, Albert | Director | Elizabeth Gardens PO4 9QZ Southsea 9 Hants England | England | British | None | 110999380002 | ||||
HUGHES, Sarah | Director | Elizabeth Gardens PO4 9QZ Southsea 9 Hants England | England | British | Director | 110999330002 | ||||
HYATT, Emma Jane | Director | Elizabeth Gardens PO4 9QZ Southsea 16 Hampshire | England | British | Director | 105034500001 | ||||
HYATT, Floyd Carl | Director | Elizabeth Gardens PO4 9QZ Southsea 16 Hampshire | United Kingdom | British | Director | 101046480001 | ||||
AYERS, Iris Ann | Secretary | Ivy Villa Station Estate Road TW14 9BQ Feltham Middlesex | British | 13617350001 | ||||||
GOOCH, Philip Brian | Secretary | 16 Gorseway St Georges Road PO11 0DR Hayling Island Hants | British | Legal Executive | 4524050001 | |||||
HARRINGTON, Michael | Nominee Secretary | 28 Arlington Avenue N1 7AX London | British | 900008620001 | ||||||
AYERS, Iris Ann | Director | Ivy Villa Station Estate Road TW14 9BQ Feltham Middlesex | British | Company Director | 13617350001 | |||||
AYRES, Stanley William Rupert | Director | Ivy House Station Estate Road TW14 9BQ Feltham Middlesex | British | Amusement Caterer | 48430130001 | |||||
AYRES, Stanley William Rupert | Director | Ivy House Station Estate Road TW14 9BQ Feltham Middlesex | British | Amusement Caterer | 48430130001 | |||||
EDWARDS, Sally Ann | Director | 12 Blount Road Pembrook PO1 2DT Southsea Hampshire | England | British | Company Director | 3531830001 | ||||
EDWARDS, William Thomas | Director | 12 Blount Road Pembrook Park PO1 2DT Southsea Hampshire | England | British | Company Director | 3499540001 | ||||
EDWARDS, William Thomas | Director | 12 Blount Road Pembrook Park PO1 2DT Southsea Hampshire | England | British | Company Director | 3499540001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
Who are the persons with significant control of SOUTHSEA ISLAND LEISURE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sally Ann Edwards | Apr 06, 2016 | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Sarah Hughes | Apr 06, 2016 | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Emma Jane Hyatt | Apr 06, 2016 | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0