PARK LEISURE GROUP LIMITED

Register to unlock more data on OkredoRegister

PARK LEISURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10609435

Incorporation date

08/02/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Glovers House, Glovers End, Bexhill On Sea, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2017)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 03/03/25
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 03/03/25
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 03/03/25
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2025-03-03
dot icon31/05/2025
Termination of appointment of Karen Dearing as a director on 2025-01-01
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon24/09/2024
Notice of agreement to exemption from audit of accounts for period ending 03/03/24
dot icon24/09/2024
Audit exemption statement of guarantee by parent company for period ending 03/03/24
dot icon24/09/2024
Consolidated accounts of parent company for subsidiary company period ending 03/03/24
dot icon24/09/2024
Audit exemption subsidiary accounts made up to 2024-03-03
dot icon08/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon22/11/2023
Notice of agreement to exemption from audit of accounts for period ending 03/03/23
dot icon22/11/2023
Audit exemption statement of guarantee by parent company for period ending 03/03/23
dot icon22/11/2023
Consolidated accounts of parent company for subsidiary company period ending 03/03/23
dot icon22/11/2023
Audit exemption subsidiary accounts made up to 2023-03-03
dot icon12/09/2023
Cessation of Ares Management Limited as a person with significant control on 2022-06-21
dot icon12/09/2023
Cessation of Ares Management, L.P. as a person with significant control on 2022-06-21
dot icon12/09/2023
Notification of Sci Sg Bidco Limited as a person with significant control on 2022-06-21
dot icon12/09/2023
Satisfaction of charge 106094350001 in full
dot icon12/09/2023
Satisfaction of charge 106094350002 in full
dot icon09/03/2023
Previous accounting period extended from 2022-12-31 to 2023-03-03
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon01/07/2022
Termination of appointment of Robert Charles Stern as a director on 2022-06-21
dot icon30/06/2022
Termination of appointment of Neil Allen Currie as a director on 2022-06-21
dot icon30/06/2022
Termination of appointment of Michael Graeme Crowther as a director on 2022-06-21
dot icon30/06/2022
Termination of appointment of Aiden Charles Barwick Clegg as a director on 2022-06-21
dot icon30/06/2022
Appointment of Mr Charles John Middleton as a director on 2022-06-21
dot icon30/06/2022
Termination of appointment of Richard John Bates as a director on 2022-06-21
dot icon30/06/2022
Termination of appointment of Andrew Bracey as a director on 2022-06-21
dot icon30/06/2022
Appointment of Mr Christopher Adam Ling as a director on 2022-06-21
dot icon30/06/2022
Appointment of Karen Dearing as a director on 2022-06-21
dot icon30/06/2022
Registered office address changed from Unit 1 Tudor Court York Business Park York North Yorkshire YO26 6RS England to Glovers House Glovers End Bexhill on Sea East Sussex TN39 5ES on 2022-06-30
dot icon28/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/03/2022
Resolutions
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon01/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon04/05/2021
Group of companies' accounts made up to 2019-12-31
dot icon14/12/2020
Termination of appointment of Peter Robert King as a director on 2020-12-14
dot icon14/12/2020
Appointment of Mr Richard John Bates as a director on 2020-12-14
dot icon14/12/2020
Termination of appointment of Mark Simon Harper as a director on 2020-12-14
dot icon29/10/2020
Appointment of Mr Michael Graeme Crowther as a director on 2020-10-26
dot icon16/04/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon05/03/2020
Group of companies' accounts made up to 2018-12-31
dot icon24/02/2020
Registration of charge 106094350002, created on 2020-02-19
dot icon24/05/2019
Appointment of Mr Peter Robert King as a director on 2019-05-23
dot icon22/03/2019
Termination of appointment of Joanne Cowl as a director on 2019-03-21
dot icon08/03/2019
Termination of appointment of Mike Dennis as a director on 2019-02-28
dot icon06/03/2019
Appointment of Mr Mark Simon Harper as a director on 2019-03-05
dot icon06/03/2019
Termination of appointment of Miles Dewhurst as a director on 2019-03-05
dot icon18/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon12/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/09/2018
Appointment of Mr Miles Dewhurst as a director on 2018-09-13
dot icon16/05/2018
Appointment of Mr Robert Charles Stern as a director on 2017-05-02
dot icon16/05/2018
Termination of appointment of Aiden Charles Barwick Clegg as a director on 2017-04-11
dot icon13/02/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon12/02/2018
Resolutions
dot icon12/02/2018
Registered office address changed from Tudor Court York Business Park York North Yorkshire YO26 6RS to Unit 1 Tudor Court York Business Park York North Yorkshire YO26 6RS on 2018-02-12
dot icon08/01/2018
Appointment of Andrew Bracey as a director on 2017-04-11
dot icon03/01/2018
Appointment of Aidan Clegg as a director on 2017-04-11
dot icon09/11/2017
Appointment of Joanne Cowl as a director on 2017-10-31
dot icon07/11/2017
Resolutions
dot icon10/08/2017
Termination of appointment of Hugh Alexander Phillips as a director on 2017-05-02
dot icon10/08/2017
Termination of appointment of Matthew Michael Theodorakis as a director on 2017-05-02
dot icon01/06/2017
Registered office address changed from 10 New Burlington Street London W1S 3BE to Tudor Court York Business Park York North Yorkshire YO26 6RS on 2017-06-01
dot icon19/05/2017
Resolutions
dot icon27/04/2017
Appointment of Neil Currie as a director on 2017-04-11
dot icon27/04/2017
Appointment of Aidan Clegg as a director on 2017-04-11
dot icon18/04/2017
Registration of charge 106094350001, created on 2017-04-11
dot icon10/04/2017
Resolutions
dot icon10/04/2017
Change of name notice
dot icon08/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
03/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
03/03/2025
dot iconNext account date
03/03/2026
dot iconNext due on
03/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Hugh Alexander
Director
08/02/2017 - 02/05/2017
8
Clegg, Aiden Charles Barwick
Director
11/04/2017 - 21/06/2022
24
Clegg, Aiden Charles Barwick
Director
11/04/2017 - 11/04/2017
24
Ling, Christopher Adam
Director
21/06/2022 - Present
103
Middleton, Charles John
Director
21/06/2022 - Present
379

Persons with Significant Control

1
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 PARK LEISURE GROUP LIMITED

PARK LEISURE GROUP LIMITED is an(a) Active company incorporated on 08/02/2017 with the registered office located at Glovers House, Glovers End, Bexhill On Sea, East Sussex TN39 5ES. There are currently 2 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 PARK LEISURE GROUP LIMITED?

toggle

PARK LEISURE GROUP LIMITED is currently Active. It was registered on 08/02/2017 .

Where is PARK LEISURE GROUP LIMITED located?

toggle

PARK LEISURE GROUP LIMITED is registered at Glovers House, Glovers End, Bexhill On Sea, East Sussex TN39 5ES.

What does PARK LEISURE GROUP LIMITED do?

toggle

PARK LEISURE GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PARK LEISURE GROUP LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.