Paradise Leisure Limited

General information

Name:

Paradise Leisure Ltd

Office Address:

Paradise Lakeside Lodges Storwood YO42 4TD York

Number: 07536207

Incorporation date: 2011-02-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Paradise Lakeside Lodges, York YO42 4TD Paradise Leisure Limited is categorised as a Private Limited Company issued a 07536207 registration number. It has been started thirteen years ago. This company's Standard Industrial Classification Code is 55209 meaning Other holiday and other collective accommodation. 2023/01/31 is the last time when company accounts were reported.

The company has a solitary director presently controlling this specific business, namely Ralph T. who has been doing the director's assignments for thirteen years. Since 2011-02-21 Anthony E., had been managing the following business up to the moment of the resignation five years ago. Furthermore another director, specifically Fiona E. gave up the position five years ago.

The companies with significant control over this firm are: Townsley Leisure Parks Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Carlisle at Victoria House, Wavell Drive, CA1 2ST, Cumbria and was registered as a PSC under the reg no 11706130.

Financial data based on annual reports

Company staff

Ralph T.

Role: Director

Appointed: 29 May 2019

Latest update: 17 April 2024

People with significant control

Townsley Leisure Parks Limited
Address: Victoria House Victoria House, Wavell Drive, Carlisle, Cumbria, CA1 2ST, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 11706130
Notified on 29 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fiona E.
Notified on 6 April 2016
Ceased on 29 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony E.
Notified on 6 April 2016
Ceased on 29 May 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 April 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 13 May 2013
Annual Accounts 21 April 2014
Date Approval Accounts 21 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Wed, 21st Feb 2024 (CS01)
filed on: 26th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Shorrock House 1 Faraday Court Fulwood

Post code:

PR2 9NB

City / Town:

Preston

HQ address,
2014

Address:

Shorrock House 1 Faraday Court Fulwood

Post code:

PR2 9NB

City / Town:

Preston

HQ address,
2015

Address:

Shorrock House 1 Faraday Court Fulwood

Post code:

PR2 9NB

City / Town:

Preston

HQ address,
2016

Address:

Shorrock House 1 Faraday Court Fulwood

Post code:

PR2 9NB

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
13
Company Age

Closest Companies - by postcode