CHURCH POINT (LEISURE) LIMITED

Register to unlock more data on OkredoRegister

CHURCH POINT (LEISURE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01223570

Incorporation date

19/08/1975

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne NE12 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1975)
dot icon18/11/2025
Termination of appointment of Kirk Dyson Davis as a director on 2025-11-01
dot icon18/11/2025
Appointment of Mr Richard Graham Giles as a director on 2025-11-13
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Appointment of Kirk Davis as a director on 2024-06-27
dot icon28/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon05/03/2024
Termination of appointment of Ian Kellett as a director on 2024-03-01
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/07/2023
Satisfaction of charge 012235700012 in full
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon06/06/2023
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon30/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2022
Director's details changed for Ian Kellett on 2022-12-20
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon13/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon04/09/2020
Director's details changed for Ian Kellett on 2020-09-02
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon28/05/2019
Appointment of Mr Stephen Richards as a director on 2019-05-24
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Termination of appointment of John Anthony Waterworth as a director on 2019-03-31
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Appointment of Ian Kellett as a director on 2018-06-30
dot icon05/07/2018
Termination of appointment of Ian Alan Bull as a director on 2018-06-29
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon24/01/2018
Notification of Pd Parks Limited as a person with significant control on 2017-12-22
dot icon24/01/2018
Cessation of Park Resorts Group Limited as a person with significant control on 2017-12-22
dot icon21/12/2017
Statement by Directors
dot icon21/12/2017
Statement of capital on 2017-12-21
dot icon21/12/2017
Solvency Statement dated 20/12/17
dot icon21/12/2017
Resolutions
dot icon15/12/2017
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 2017-12-15
dot icon23/11/2017
Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon23/11/2017
Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon26/06/2017
Notification of Park Resorts Group Limited as a person with significant control on 2016-04-06
dot icon02/06/2017
Registration of charge 012235700012, created on 2017-06-01
dot icon24/04/2017
Satisfaction of charge 012235700011 in full
dot icon28/03/2017
Termination of appointment of Michael Clark as a director on 2017-03-13
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/07/2016
Appointment of Mr Ian Alan Bull as a director on 2016-06-15
dot icon28/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon04/04/2016
Termination of appointment of Nigel David Brewster as a director on 2016-03-31
dot icon22/12/2015
Appointment of Mr John Anthony Waterworth as a director on 2015-12-11
dot icon22/12/2015
Termination of appointment of David Boden as a director on 2015-11-11
dot icon22/12/2015
Termination of appointment of Alan Castledine as a director on 2015-11-11
dot icon14/12/2015
Appointment of Ms Judith Ann Archibold as a secretary on 2015-12-11
dot icon14/12/2015
Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 2015-12-11
dot icon30/11/2015
Termination of appointment of Alan Castledine as a director on 2015-11-11
dot icon30/11/2015
Termination of appointment of David Boden as a director on 2015-11-11
dot icon16/11/2015
Registration of charge 012235700011, created on 2015-11-13
dot icon13/11/2015
Satisfaction of charge 10 in full
dot icon06/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon11/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/11/2014
Termination of appointment of David Frank Vaughan as a director on 2014-11-06
dot icon25/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon19/06/2014
Director's details changed for David Frank Vaughan on 2014-02-07
dot icon19/06/2014
Director's details changed for Michael Clark on 2014-02-07
dot icon19/06/2014
Director's details changed for Mr Alan Castledine on 2014-02-07
dot icon19/06/2014
Director's details changed for Mr David Boden on 2014-02-07
dot icon19/06/2014
Director's details changed for Nigel David Brewster on 2014-02-07
dot icon19/06/2014
Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 2014-06-13
dot icon06/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon12/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/08/2013
Appointment of Michael Clark as a director
dot icon09/08/2013
Appointment of Mr David Boden as a director
dot icon18/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Robert Sewell as a director
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/09/2012
Appointment of Nigel David Brewster as a director
dot icon29/06/2012
Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 2012-06-25
dot icon29/06/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2012-06-29
dot icon18/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon14/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 2010-06-13
dot icon12/02/2010
Full accounts made up to 2009-03-31
dot icon04/11/2009
Duplicate mortgage certificatecharge no:10
dot icon26/10/2009
Resolutions
dot icon19/10/2009
Director's details changed for Mr Robert James Sewell on 2009-10-12
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/10/2009
Director's details changed for David Frank Vaughan on 2009-10-01
dot icon05/10/2009
Director's details changed for Alan Castledine on 2009-10-01
dot icon01/07/2009
Director's change of particulars / robert sewell / 25/06/2009
dot icon01/07/2009
Return made up to 13/06/09; full list of members
dot icon12/01/2009
Director and secretary appointed alan castledine
dot icon12/01/2009
Director appointed robert sewell
dot icon07/01/2009
Director appointed david frank vaughan
dot icon05/01/2009
Appointment terminated director martin grant
dot icon05/01/2009
Appointment terminated director richard hunt
dot icon05/01/2009
Appointment terminated director colin bramall
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon02/10/2008
Resolutions
dot icon09/09/2008
Resolutions
dot icon18/06/2008
Return made up to 13/06/08; full list of members
dot icon10/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon19/10/2007
Resolutions
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon14/06/2007
Return made up to 13/06/07; full list of members
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned
dot icon14/04/2007
New secretary appointed
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Secretary resigned
dot icon14/04/2007
Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN
dot icon10/04/2007
Declaration of assistance for shares acquisition
dot icon10/04/2007
Declaration of assistance for shares acquisition
dot icon04/04/2007
Particulars of mortgage/charge
dot icon05/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/06/2006
Return made up to 13/06/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon09/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
New secretary appointed
dot icon05/07/2005
Registered office changed on 05/07/05 from: 6 leylands park nobs crook,colden common winchester hampshire SO21 1TH
dot icon23/06/2005
Return made up to 13/06/05; full list of members
dot icon19/05/2005
Auditor's resignation
dot icon25/01/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon07/01/2005
Director resigned
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon24/11/2004
Auditor's resignation
dot icon09/11/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Return made up to 13/06/04; full list of members; amend
dot icon23/06/2004
Return made up to 13/06/04; full list of members
dot icon27/05/2004
Accounts for a dormant company made up to 2004-01-31
dot icon24/06/2003
Return made up to 13/06/03; full list of members
dot icon09/06/2003
Accounts for a dormant company made up to 2003-01-31
dot icon08/07/2002
Accounts for a dormant company made up to 2002-01-31
dot icon24/06/2002
Return made up to 13/06/02; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon19/06/2001
Return made up to 13/06/01; full list of members
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Declaration of assistance for shares acquisition
dot icon26/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Declaration of satisfaction of mortgage/charge
dot icon24/03/2001
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Declaration of assistance for shares acquisition
dot icon12/10/2000
Particulars of mortgage/charge
dot icon28/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon15/06/2000
Return made up to 13/06/00; full list of members
dot icon15/09/1999
Accounts for a dormant company made up to 1999-01-31
dot icon18/06/1999
Return made up to 13/06/99; no change of members
dot icon25/05/1999
Resolutions
dot icon02/04/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Return made up to 13/06/98; no change of members
dot icon10/06/1998
Full accounts made up to 1998-01-31
dot icon17/11/1997
Full accounts made up to 1997-01-31
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
Secretary resigned
dot icon27/08/1997
Accounting reference date extended from 31/12/96 to 31/01/97
dot icon19/06/1997
Return made up to 13/06/97; full list of members
dot icon04/11/1996
Auditor's resignation
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Registered office changed on 22/08/96 from: 6 leylands park nobs crook,colden common winchester hampshire,SO21 1TH
dot icon22/08/1996
Return made up to 13/06/96; full list of members
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New secretary appointed
dot icon23/06/1995
Full accounts made up to 1994-12-31
dot icon23/06/1995
Return made up to 13/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Return made up to 13/06/94; no change of members
dot icon11/01/1994
Auditor's resignation
dot icon14/12/1993
Return made up to 30/11/93; no change of members
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon08/12/1992
Return made up to 30/11/92; full list of members
dot icon03/11/1992
New director appointed
dot icon03/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon26/05/1992
Director resigned;new director appointed
dot icon02/03/1992
Director resigned;new director appointed
dot icon02/03/1992
Director resigned
dot icon02/03/1992
Director resigned;new director appointed
dot icon31/01/1992
Full accounts made up to 1990-12-31
dot icon31/01/1992
Return made up to 30/11/91; no change of members
dot icon26/04/1991
Full accounts made up to 1989-12-31
dot icon26/04/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon11/03/1991
Return made up to 27/11/90; no change of members
dot icon27/02/1990
Full accounts made up to 1989-01-31
dot icon27/02/1990
Return made up to 30/11/89; full list of members
dot icon08/05/1989
Full accounts made up to 1988-01-31
dot icon08/05/1989
Return made up to 28/09/88; full list of members
dot icon28/11/1988
New director appointed
dot icon21/12/1987
Full accounts made up to 1987-01-31
dot icon08/12/1987
Return made up to 20/07/87; full list of members
dot icon31/01/1987
Full accounts made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Return made up to 18/07/86; full list of members
dot icon19/08/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
Corporate Secretary
11/04/2007 - 11/12/2015
17
Castledine, Alan
Director
18/12/2008 - 11/11/2015
47
Castledine, Alan
Director
23/12/2004 - 27/11/2007
47
Mason, Philip
Director
03/05/1996 - 23/12/2004
28
Sewell, Robert James
Director
23/12/2004 - 27/11/2007
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH POINT (LEISURE) LIMITED

CHURCH POINT (LEISURE) LIMITED is an(a) Active company incorporated on 19/08/1975 with the registered office located at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne NE12 8ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH POINT (LEISURE) LIMITED?

toggle

CHURCH POINT (LEISURE) LIMITED is currently Active. It was registered on 19/08/1975 .

Where is CHURCH POINT (LEISURE) LIMITED located?

toggle

CHURCH POINT (LEISURE) LIMITED is registered at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne NE12 8ET.

What does CHURCH POINT (LEISURE) LIMITED do?

toggle

CHURCH POINT (LEISURE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHURCH POINT (LEISURE) LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Kirk Dyson Davis as a director on 2025-11-01.