Background WavePink WaveYellow Wave

PROVINCIAL LEISURE PROPERTIES LIMITED (03755112)

PROVINCIAL LEISURE PROPERTIES LIMITED (03755112) is an active UK company. incorporated on 20 April 1999. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PROVINCIAL LEISURE PROPERTIES LIMITED has been registered for 26 years. Current directors include SIMPSON, Laurence.

Company Number
03755112
Status
active
Type
ltd
Incorporated
20 April 1999
Age
26 years
Address
312 Aldridge Road, Birmingham, B42 2SP
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
SIMPSON, Laurence
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVINCIAL LEISURE PROPERTIES LIMITED

PROVINCIAL LEISURE PROPERTIES LIMITED is an active company incorporated on 20 April 1999 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PROVINCIAL LEISURE PROPERTIES LIMITED was registered 26 years ago.(SIC: 68201)

Status

active

Active since 26 years ago

Company No

03755112

LTD Company

Age

26 Years

Incorporated 20 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ISSUEMEXICO LIMITED
From: 20 April 1999To: 26 May 1999
Contact
Address

312 Aldridge Road Perry Barr Birmingham, B42 2SP,

Previous Addresses

1-342 Grangewood Court Boldmere Road Sutton Coldfield West Midlands B73 5ET
From: 20 April 1999To: 20 October 2011
Timeline

3 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Apr 99
Loan Secured
Feb 15
Loan Secured
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SIMPSON, Laurence

Active
1-342 Grangewood Court, Sutton ColdfieldB73 5EY
Born October 1936
Director
Appointed 29 May 2003

ASHBY, Philip Sterry

Resigned
Densham Farmhouse, SherbourneDT9 5PN
Secretary
Appointed 13 May 1999
Resigned 20 Aug 2003

HARRINGTON, Patricia

Resigned
312 Aldridge Road, BirminghamB42 2SP
Secretary
Appointed 12 Jan 2004
Resigned 19 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 1999
Resigned 13 May 1999

ASHBY, Philip Sterry

Resigned
Densham Farmhouse, SherbourneDT9 5PN
Born January 1955
Director
Appointed 13 May 1999
Resigned 20 Aug 2003

NEGRETTI, Cristina

Resigned
Brook House, WarminsterBA12 6PY
Born December 1956
Director
Appointed 13 May 1999
Resigned 30 May 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Apr 1999
Resigned 13 May 1999

Persons with significant control

1

Mr Laurence Simpson

Active
Aldridge Road, BirminghamB42 2SP
Born October 1936

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
17 December 2008
363sAnnual Return (shuttle)
Legacy
17 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2001
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
287Change of Registered Office
Memorandum Articles
2 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 1999
NEWINCIncorporation