Background WavePink WaveYellow Wave

PRIMETOWER LEISURE LIMITED (03767915)

PRIMETOWER LEISURE LIMITED (03767915) is an active UK company. incorporated on 11 May 1999. with registered office in Poole. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. PRIMETOWER LEISURE LIMITED has been registered for 26 years. Current directors include JONES, Michael Peter, YEOMAN, John Alec.

Company Number
03767915
Status
active
Type
ltd
Incorporated
11 May 1999
Age
26 years
Address
1 Park Place, Poole, BH14 0LY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
JONES, Michael Peter, YEOMAN, John Alec
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMETOWER LEISURE LIMITED

PRIMETOWER LEISURE LIMITED is an active company incorporated on 11 May 1999 with the registered office located in Poole. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. PRIMETOWER LEISURE LIMITED was registered 26 years ago.(SIC: 56302)

Status

active

Active since 26 years ago

Company No

03767915

LTD Company

Age

26 Years

Incorporated 11 May 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

1 Park Place North Road Poole, BH14 0LY,

Timeline

7 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Loan Secured
Sept 16
Share Buyback
May 17
Loan Secured
May 20
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
May 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JONES, Michael Peter

Active
1 Park Place, PooleBH14 0LY
Secretary
Appointed 11 May 1999

JONES, Michael Peter

Active
1 Park Place, PooleBH14 0LY
Born August 1968
Director
Appointed 11 May 1999

YEOMAN, John Alec

Active
1 Park Place, PooleBH14 0LY
Born March 1954
Director
Appointed 11 May 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 11 May 1999
Resigned 11 May 1999

HENRY, Nicholas Mark

Resigned
165 Albany, BournemouthBH1 3EL
Born December 1961
Director
Appointed 11 May 1999
Resigned 06 Oct 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 11 May 1999
Resigned 11 May 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 11 May 1999
Resigned 11 May 1999

Persons with significant control

2

1 Active
1 Ceased
6 North Road, PooleBH14 0LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2023

Mr John Alec Yeoman

Ceased
1 Park Place, PooleBH14 0LY
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Resolution
17 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
14 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
21 April 2004
169169
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288cChange of Particulars
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288cChange of Particulars
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
225Change of Accounting Reference Date
Legacy
21 July 1999
288cChange of Particulars
Legacy
21 July 1999
88(2)R88(2)R
Legacy
18 May 1999
287Change of Registered Office
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Incorporation Company
11 May 1999
NEWINCIncorporation