Background WavePink WaveYellow Wave

PURE LEISURE MANAGEMENT HOLDINGS LIMITED (06234069)

PURE LEISURE MANAGEMENT HOLDINGS LIMITED (06234069) is an active UK company. incorporated on 2 May 2007. with registered office in Minehead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PURE LEISURE MANAGEMENT HOLDINGS LIMITED has been registered for 18 years. Current directors include MILLINS, Jeremy Philip.

Company Number
06234069
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
Croydon Hall Felons Oak, Minehead, TA24 6QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLINS, Jeremy Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE LEISURE MANAGEMENT HOLDINGS LIMITED

PURE LEISURE MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Minehead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PURE LEISURE MANAGEMENT HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06234069

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

PURE MANAGEMENT (IBIZA) LIMITED
From: 2 May 2007To: 14 January 2011
Contact
Address

Croydon Hall Felons Oak Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England
From: 20 February 2018To: 1 June 2020
141-143 st. Albans Road Watford WD17 1RA England
From: 20 September 2016To: 20 February 2018
Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF England
From: 29 November 2015To: 20 September 2016
Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU
From: 6 November 2014To: 29 November 2015
3 North Farm Road Tunbridge Wells Kent TN2 3DR
From: 4 December 2013To: 6 November 2014
53 Chipstead Lane Sevenoaks Kent TN13 2AJ England
From: 30 August 2013To: 4 December 2013
Hardys Yard London Road Riverhead Sevenoaks Kent TN13 2DN United Kingdom
From: 3 January 2012To: 30 August 2013
24 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6PJ United Kingdom
From: 2 May 2007To: 3 January 2012
Timeline

3 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Director Left
May 16
Loan Secured
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MILLINS, Jeremy Philip

Active
Felons Oak, MineheadTA24 6QT
Born December 1968
Director
Appointed 02 May 2007

KUTCHERA, Paul Francis

Resigned
2-12 Avebury Avenue, TonbridgeTN9 1TF
Secretary
Appointed 02 May 2007
Resigned 31 Mar 2016

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 May 2007
Resigned 02 May 2007

KUTCHERA, Paul Francis

Resigned
2-12 Avebury Avenue, TonbridgeTN9 1TF
Born March 1970
Director
Appointed 02 May 2007
Resigned 31 Mar 2016

MILLINS, Jeremy Philip

Resigned
57 Chipstead Lane, SevenoaksTN13 2AJ
Born December 1968
Director
Appointed 02 May 2007
Resigned 02 May 2007

MILLINS, Jeremy Philip

Resigned
57 Chipstead Lane, SevenoaksTN13 2AJ
Born December 1968
Director
Appointed 02 May 2007
Resigned 02 May 2007

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 May 2007
Resigned 02 May 2007

Persons with significant control

1

Mr Jeremy Philip Millins

Active
Rodhuish, MineheadTA24 6QT
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 December 2010
RESOLUTIONSResolutions
Resolution
13 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
88(2)R88(2)R
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation