PENZANCE LEISURE LIMITED
Overview
Company Name | PENZANCE LEISURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04351391 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENZANCE LEISURE LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is PENZANCE LEISURE LIMITED located?
Registered Office Address | The Stables Duxbury Park Duxbury Hall Road PR7 4AT Chorley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PENZANCE LEISURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PENZANCE LEISURE LIMITED?
Last Confirmation Statement Made Up To | Jul 05, 2025 |
---|---|
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | No |
What are the latest filings for PENZANCE LEISURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Andrew Neil Duck on Nov 11, 2024 | 2 pages | CH01 | ||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sydney Geraint Blackmore as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Registration of charge 043513910004, created on May 14, 2024 | 16 pages | MR01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sydney Geraint Blackmore as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Arthur Would as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||
Director's details changed for Mr Philip Arthur Would on Mar 01, 2021 | 2 pages | CH01 | ||
Appointment of Mr Andrew Neil Duck as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David John Harding as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David John Harding on Jun 01, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2018 | 25 pages | AA | ||
Registered office address changed from Parkwood House Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on Jul 17, 2019 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of PENZANCE LEISURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUCK, Andrew Neil | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | United Kingdom | British | Associate Director | 257809290001 | ||||
VERMEER, Daniel Marinus Maria | Director | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | England | Dutch | Director | 327708430001 | ||||
BITHELL, Charles Peter | Secretary | 82 Harpesford Avenue GU25 4RE Virginia Water Surrey | British | Finance Director | 70732940001 | |||||
BOOKER, Sarah Louise | Secretary | 14 Greenacres Drive PR3 1RQ Garstang Lancashire | British | Accountant | 92753300001 | |||||
BURNS, Norah Jane Jacinta | Secretary | 78 Kilworth Drive Lostock BL6 4RL Bolton Lancashire | British | Solicitor | 114059940002 | |||||
EADIE, Douglas Young | Secretary | 18 Chalfont Close Appleton WA4 5JT Warrington Cheshire | British | Company Director | 67308860001 | |||||
HUGHES CLARKE, Sarah Anne | Secretary | 9 Broad Street CV37 6HN Stratford Upon Avon | British | Director | 79433630001 | |||||
NG, Nadine Loon Angela | Secretary | 1 Lumwood Smithills BL1 6TZ Bolton Lancashire | British | Finance Director | 28959860001 | |||||
SMITH, Carolyn | Secretary | Beacon View Appley Bridge WN6 9AJ Wigan 6 Lancashire | British | Co Sec | 130249010001 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
BITHELL, Charles Peter | Director | The Hawthorns 78 The Common Parbold WN8 7EA Wigan Lancashire | England | British | Director | 70732940003 | ||||
BLACK, Justin Dobell | Director | 17 Forest Side Kennington OX1 5LQ Oxford | England | United Kingdom | Director | 42862020002 | ||||
BLACKMORE, Sydney Geraint | Director | 200 Aldersgate Street EC1A 4HD London Floor 3 (South) England | United Kingdom | Welsh | Director | 312246730001 | ||||
BOOKER, Sarah Louise | Director | 2 Shepherds Avenue Bowgreave PR3 1TE Garstang Lancashire | England | British | Accountant | 92753300002 | ||||
CAMPBELL, Scott Duncan | Director | 6 Deane Close Powick WR2 4QL Worcester | British | Manager | 88841710001 | |||||
D'ALONZO, Fabio | Director | Cuerden Park Berkeley Drive PR5 6BY Preston Parkwood House | Italian | British | Investment Manager | 148257930001 | ||||
DAVIES, Mark Gordon | Director | 16 Solent Place WR11 6FB Evesham Worcestershire | United Kingdom | British | Pfi Manager | 146804090001 | ||||
HARDING, David John | Director | Beachs Drive CM1 2NJ Chelmsford 2a England | United Kingdom | British | Chartered Accountant | 166693370002 | ||||
HARRIS, John David | Director | Parkwood House Cuerden Park Berkeley Drive, Bamber PR5 6BY Bridge, Preston Lancashire | Uk | British | None | 148257780001 | ||||
HEWITT, Anthony William | Director | Alston Lane Longridge PR3 3BN Preston Alston Old Hall Lancashire | England | British | Director | 130793730001 | ||||
HEWITT, Anthony William | Director | Alston Lane Longridge PR3 3BN Preston Alston Old Hall Lancashire | England | British | Exec Chairman | 130793730001 | ||||
HOLT, Andrew Guest | Director | Kempsey Lodge Oakfield Close WR5 3PR Kempsey Worcestershire | England | British | Company Director | 49277480004 | ||||
HUGHES CLARKE, Sarah Anne | Director | 9 Broad Street CV37 6HN Stratford Upon Avon | British | Director | 79433630001 | |||||
JACKSON, Geoffrey Allan | Director | Cuerden Park Berkley Drive Bamber Bridge PR5 6BY Preston Parkwood House | United Kingdom | British | Director | 79174450001 | ||||
JAFFE, Michael Ian | Director | c/o Henderson Global Investors Bishopsgate EC2M 3AE London 201 | United Kingdom | British | Principal | 152746490001 | ||||
JONES, Sion Laurence | Director | Berkeley Drive Cuerden Park Bamber Bridge PR5 6BY Preston Parkwood House Lancashire United Kingdom | United Kingdom | English | Asset Management Director | 137554960001 | ||||
LIGHTFOOT, Jeremy | Director | 33 Granville Road TN13 1EZ Sevenoaks Kent | British | Director | 106933400001 | |||||
MATTHEWS, Andrew | Director | Ravenscroft Gannock Park LL31 9PJ Deganwy Conwy North Wales | British | Investment Banker | 82358860001 | |||||
MCCLATCHEY, Robert Sean | Director | Flat B 23 Holland Road West Kensington W14 8HJ London | British | Venture Capitalist | 52505060001 | |||||
MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | Fund Manager | 85320540001 | ||||
PROCTOR, Steven | Director | 19 Amner Road SW11 6AA London | England | British | Fund Manager | 104607310004 | ||||
TANNER, Christopher James | Director | Aden Grove N16 9NJ London 22 | England | British | Fund Manager | 134603140001 | ||||
WOODBURY, Antonie Paul | Director | Garden Flat 23 Clifton Gardens W9 1AR London | United Kingdom | British | Fund Manager | 115475010001 | ||||
WOULD, Philip Arthur | Director | Aldersgate Street EC1A 4HD London 3rd Floor (South) England | England | British | Asset Manager | 157945610001 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of PENZANCE LEISURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Penzance Holdings Limited | Apr 06, 2016 | Berkeley Drive Bamber Bridge PR5 6BY Preston Parkwood House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PENZANCE LEISURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 14, 2024 Delivered On May 14, 2024 | Outstanding | ||
Brief description As a continuing security for the payment and discharge of the secured obligations, the charging company with full title guarantee charges to the security trustee, by way of a first legal mortgage, the mortgaged property being the leasehold property being land and buildings at st clare, penzance, cornwall (known as penzance leisure centre, st clare, penzance, TR18 3QW) comprised in and more particularly described in a lease dated the date of this deed and made between (1) the cornwall council and (2) the charging company, the immediate freehold reversion to which is registered at hm land registry in the name of the cornwall council under title number CL182998.. Please see charge document for more details. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 05, 2007 Delivered On Nov 09, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the senior creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Subordinate debenture | Created On Mar 11, 2004 Delivered On Mar 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 11, 2004 Delivered On Mar 19, 2004 | Satisfied | Amount secured All indebtedness liabilities and obligations due or to become due from the company to the chargee as security trustee for the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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