Background WavePink WaveYellow Wave

B C LEISURE MANAGEMENT LIMITED (06877211)

B C LEISURE MANAGEMENT LIMITED (06877211) is an active UK company. incorporated on 15 April 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B C LEISURE MANAGEMENT LIMITED has been registered for 17 years. Current directors include PLUIS, Adain Grahame.

Company Number
06877211
Status
active
Type
ltd
Incorporated
15 April 2009
Age
17 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PLUIS, Adain Grahame
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B C LEISURE MANAGEMENT LIMITED

B C LEISURE MANAGEMENT LIMITED is an active company incorporated on 15 April 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B C LEISURE MANAGEMENT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06877211

LTD Company

Age

17 Years

Incorporated 15 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 16 June 2016To: 3 August 2020
Edelman House 1238 High Road London N20 0LH England
From: 16 May 2016To: 16 June 2016
Park House 26 North End Road London NW11 7PT
From: 15 April 2009To: 16 May 2016
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIES, Angela

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 15 Apr 2009

PLUIS, Adain Grahame

Active
Cornhill, LondonEC3V 3QQ
Born January 1988
Director
Appointed 04 Apr 2025

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 16 Dec 2013
Resigned 04 Apr 2025

FLANAGAN, Timothy Joseph

Resigned
37 Foley Road, ClaygateKT10 0LU
Born November 1965
Director
Appointed 15 Apr 2009
Resigned 16 Dec 2013

TIPPET, Charles Lowther

Resigned
21 Brill Road, AylesburyHP18 9QH
Born August 1949
Director
Appointed 15 Apr 2009
Resigned 31 Dec 2009

Persons with significant control

1

Robert Anthony Bourne

Active
Cornhill, LondonEC3V 3QQ
Born May 1950

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 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Auditors Resignation Company
27 April 2016
AUDAUD
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Group
10 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company
28 January 2010
AP01Appointment of Director
Incorporation Company
15 April 2009
NEWINCIncorporation