BAHIA BLANCA LEISURE LIMITED

Register to unlock more data on OkredoRegister

BAHIA BLANCA LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03500358

Incorporation date

28/01/1998

Size

Small

Contacts

Registered address

Registered address

22-26 King Street, King's Lynn PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon30/03/2026
Accounts for a small company made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-06-30
dot icon04/06/2025
Appointment of Mr. Ignacio Barrau Puy as a director on 2025-06-04
dot icon03/06/2025
Termination of appointment of Tania Solans Raluy as a director on 2025-06-03
dot icon21/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon03/12/2024
Cessation of Neoceleste Habitat Sl as a person with significant control on 2024-06-21
dot icon03/12/2024
Notification of Clubotel La Dorada Slu as a person with significant control on 2024-06-21
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon24/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon22/12/2022
Termination of appointment of Mary Mcquitty as a director on 2022-12-16
dot icon05/12/2022
Appointment of Mrs Tania Solans Raluy as a director on 2022-11-18
dot icon19/08/2022
Registered office address changed from Birchwood House 33B Lynn Road Downham Market Norfolk PE38 9NJ England to 22-26 King Street King's Lynn PE30 1HJ on 2022-08-19
dot icon19/04/2022
Micro company accounts made up to 2021-06-30
dot icon28/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon10/06/2021
Notification of Neoceleste Habitat Sl as a person with significant control on 2021-05-17
dot icon10/06/2021
Change of details for Bahia Blanca Management Limited as a person with significant control on 2021-05-17
dot icon06/06/2021
Cessation of Mary Mcquitty as a person with significant control on 2021-05-17
dot icon29/04/2021
Micro company accounts made up to 2020-06-30
dot icon18/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon02/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon17/01/2020
Notification of Mary Mcquitty as a person with significant control on 2019-12-29
dot icon10/01/2020
Cessation of Kevin Page as a person with significant control on 2019-12-29
dot icon10/01/2020
Termination of appointment of Kevin Page as a secretary on 2019-12-29
dot icon10/01/2020
Termination of appointment of Kevin Page as a director on 2019-12-29
dot icon13/11/2019
Appointment of Ms Mary Mcquitty as a director on 2019-11-13
dot icon01/10/2019
Termination of appointment of Paul Donald Page as a director on 2019-09-20
dot icon01/10/2019
Notification of Bahia Blanca Management Limited as a person with significant control on 2019-09-20
dot icon01/10/2019
Cessation of Paul Donald Page as a person with significant control on 2019-09-20
dot icon01/10/2019
Cessation of Dewfresh Mushrooms Company Limited as a person with significant control on 2019-09-20
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Registered office address changed from 15a Lynn Road Downham Market Norfolk PE38 9NJ to Birchwood House 33B Lynn Road Downham Market Norfolk PE38 9NJ on 2016-06-03
dot icon29/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon24/03/2015
Particulars of variation of rights attached to shares
dot icon24/03/2015
Change of share class name or designation
dot icon24/03/2015
Statement of company's objects
dot icon24/03/2015
Resolutions
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Paul Donald Page on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Kevin Page on 2010-02-09
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 16/01/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 16/01/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 16/01/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 16/01/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 16/01/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon15/04/2004
Return made up to 16/01/04; full list of members
dot icon05/03/2004
Declaration of satisfaction of mortgage/charge
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
New secretary appointed
dot icon02/01/2004
Particulars of mortgage/charge
dot icon20/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/01/2003
Return made up to 16/01/03; full list of members
dot icon24/01/2003
Particulars of mortgage/charge
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon22/01/2002
Return made up to 16/01/02; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/01/2001
Return made up to 16/01/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/02/2000
Return made up to 28/01/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/02/1999
Return made up to 28/01/99; full list of members
dot icon04/12/1998
Secretary resigned
dot icon04/12/1998
New secretary appointed
dot icon26/11/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon22/07/1998
Ad 04/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon12/03/1998
Certificate of change of name
dot icon10/03/1998
New secretary appointed;new director appointed
dot icon10/03/1998
New director appointed
dot icon06/03/1998
Registered office changed on 06/03/98 from: 25A priestgate peterborough PE1 1JL
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Secretary resigned
dot icon28/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.89K
-
0.00
-
-
2022
1
2.08K
-
0.00
-
-
2023
1
2.58K
-
0.00
-
-
2023
1
2.58K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.58K £Ascended23.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Mary Mcquitty
Director
13/11/2019 - 16/12/2022
6
Raluy, Tania Solans
Director
18/11/2022 - 03/06/2025
2
Barrau Puy, Ignacio, Mr.
Director
04/06/2025 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAHIA BLANCA LEISURE LIMITED

BAHIA BLANCA LEISURE LIMITED is an(a) Active company incorporated on 28/01/1998 with the registered office located at 22-26 King Street, King's Lynn PE30 1HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAHIA BLANCA LEISURE LIMITED?

toggle

BAHIA BLANCA LEISURE LIMITED is currently Active. It was registered on 28/01/1998 .

Where is BAHIA BLANCA LEISURE LIMITED located?

toggle

BAHIA BLANCA LEISURE LIMITED is registered at 22-26 King Street, King's Lynn PE30 1HJ.

What does BAHIA BLANCA LEISURE LIMITED do?

toggle

BAHIA BLANCA LEISURE LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does BAHIA BLANCA LEISURE LIMITED have?

toggle

BAHIA BLANCA LEISURE LIMITED had 1 employees in 2023.

What is the latest filing for BAHIA BLANCA LEISURE LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-06-30.