PURE LEISURE ESTATES LIMITED - CARNFORTH
Company Profile | Company Filings |
Overview
PURE LEISURE ESTATES LIMITED is a Private Limited Company from CARNFORTH and has the status: Active.
PURE LEISURE ESTATES LIMITED was incorporated 18 years ago on 05/06/2006 and has the registered number: 05837595. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/10/2024.
PURE LEISURE ESTATES LIMITED was incorporated 18 years ago on 05/06/2006 and has the registered number: 05837595. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/10/2024.
PURE LEISURE ESTATES LIMITED - CARNFORTH
This company is listed in the following categories:
55201 - Holiday centres and villages
55201 - Holiday centres and villages
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
SOUTH LAKELAND HOUSE, MAIN A6
CARNFORTH
CUMBRIA
LA5 9RN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ROSSITER | Jul 1964 | British | Director | 2014-01-02 | CURRENT |
MR PAUL ROSSITER | Secretary | 2014-02-03 | CURRENT | ||
MR JOHN CHARLES MORPHET | Nov 1954 | British | Director | 2018-10-10 | CURRENT |
MR RUSSELL MICHAEL DAWSON | Aug 1956 | British | Director | 2007-07-02 UNTIL 2007-12-21 | RESIGNED |
NICHOLAS DODD | Aug 1975 | British | Director | 2006-06-05 UNTIL 2007-06-26 | RESIGNED |
MR ANTHONY MAXWELL FOX | Aug 1959 | British | Director | 2009-12-18 UNTIL 2014-04-25 | RESIGNED |
MR ANDREW CROWE | Mar 1957 | British | Director | 2010-05-15 UNTIL 2013-03-08 | RESIGNED |
IAIN DUNCAN HAMISH HAMILTON | Apr 1969 | British | Director | 2008-02-18 UNTIL 2008-11-13 | RESIGNED |
MR ALAN JOSEPH GREEN | Sep 1954 | British | Director | 2007-01-29 UNTIL 2011-12-19 | RESIGNED |
MR NEVILLE WILLIAM KITCHEN | Oct 1959 | British | Director | 2009-01-26 UNTIL 2009-12-18 | RESIGNED |
MR STUART BERNARD MARSTON | Sep 1975 | British | Director | 2016-10-16 UNTIL 2018-01-30 | RESIGNED |
MR JOHN CHARLES MORPHET | Nov 1954 | British | Director | 2006-06-05 UNTIL 2010-03-15 | RESIGNED |
MR ANDREW DAVID SUTTON | Nov 1974 | British | Director | 2016-10-16 UNTIL 2018-01-15 | RESIGNED |
MR GORDON ALEXANDER WALKER | Nov 1964 | British | Director | 2018-10-10 UNTIL 2021-06-03 | RESIGNED |
MR TREVOR JAMES WHITE | Apr 1952 | British | Director | 2009-12-18 UNTIL 2020-06-01 | RESIGNED |
MR MALCOLM RICHARD HILL | Jul 1977 | British | Director | 2008-09-29 UNTIL 2013-06-16 | RESIGNED |
CHRISTOPHER ANTHONY ROYLE | British | Secretary | 2006-07-09 UNTIL 2014-02-03 | RESIGNED | |
NICHOLAS DODD | Aug 1975 | British | Secretary | 2006-06-05 UNTIL 2006-07-09 | RESIGNED |
MR NIGEL BYRON WIMPENNY | Oct 1955 | British | Director | 2015-05-20 UNTIL 2016-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pure Leisure Group Limited | 2016-04-06 | Carnforth | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pure Leisure Estates Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-26 | 31-01-2023 | £856,032 Cash £2,278,314 equity |
Pure Leisure Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-19 | 31-01-2022 | £992,210 Cash £531,094 equity |