PLEASUREWOOD HILLS LIMITED - LOWESTOFT
Company Profile | Company Filings |
Overview
PLEASUREWOOD HILLS LIMITED is a Private Limited Company from LOWESTOFT and has the status: Active.
PLEASUREWOOD HILLS LIMITED was incorporated 24 years ago on 11/04/2000 and has the registered number: 03969399. The accounts status is SMALL and accounts are next due on 30/06/2024.
PLEASUREWOOD HILLS LIMITED was incorporated 24 years ago on 11/04/2000 and has the registered number: 03969399. The accounts status is SMALL and accounts are next due on 30/06/2024.
PLEASUREWOOD HILLS LIMITED - LOWESTOFT
This company is listed in the following categories:
93210 - Activities of amusement parks and theme parks
93210 - Activities of amusement parks and theme parks
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PLEASUREWOOD HILLS LTD
LOWESTOFT
SUFFOLK
NR32 5DZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LAURENT EUGENE JACQUES BRULOY | Secretary | 2014-02-07 | CURRENT | ||
MR LAURENT BRULOY | Sep 1965 | French | Director | 2011-01-31 | CURRENT |
JAN REUVERS | Mar 1948 | Dutch | Director | 2010-02-05 UNTIL 2011-01-31 | RESIGNED |
MR ALEXIS DAVID LUCIEN CAMELIN | Secretary | 2010-03-03 UNTIL 2014-02-07 | RESIGNED | ||
YVES DELHOMMEAU | Jul 1962 | Secretary | 2005-09-07 UNTIL 2010-03-01 | RESIGNED | |
SYLVIE FAUJANET | Secretary | 2004-10-27 UNTIL 2005-09-07 | RESIGNED | ||
PEGGY ANN HADDEN | Sep 1946 | British | Secretary | 2000-05-05 UNTIL 2004-07-02 | RESIGNED |
MR KENNETH JOHN WOFFENDEN | Oct 1954 | British | Secretary | 2004-07-02 UNTIL 2004-10-27 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2000-04-11 UNTIL 2000-05-05 | RESIGNED | ||
PETER HADDEN | May 1950 | British | Director | 2000-05-12 UNTIL 2004-07-02 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-04-11 UNTIL 2000-05-05 | RESIGNED | ||
PATRICK LE BOUILL | Feb 1958 | French | Director | 2006-07-13 UNTIL 2006-07-13 | RESIGNED |
GARY BLADES | Apr 1938 | British | Director | 2002-06-01 UNTIL 2003-10-31 | RESIGNED |
PEGGY ANN HADDEN | Sep 1946 | British | Director | 2000-05-05 UNTIL 2004-07-02 | RESIGNED |
GREVIN ET COMPAGNIE SA (334 240 033 RCS SENLIS) | Director | 2004-07-02 UNTIL 2006-07-13 | RESIGNED | ||
MR ALEXIS DAVID LUCIEN CAMELIN | Mar 1970 | French | Director | 2011-01-31 UNTIL 2014-02-07 | RESIGNED |
COMPAGNIE DES ALPES SA | Corporate Director | 2006-07-13 UNTIL 2011-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mc Capital Partners Iii European Holdings Ltd | 2019-12-10 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ergon Vehicle Ride | 2016-04-12 - 2016-04-12 | Antoine Jans |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm |
|
Financiere Looping Holding Sas | 2016-04-12 - 2016-04-12 | 35400 Saint Malo |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
|
Lb Animation Sas | 2016-04-12 - 2016-04-12 | Paris |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
|
Looping Holding Sas | 2016-04-12 - 2016-04-12 | 75008 Paris |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
|
Ride Holding Sas | 2016-04-12 - 2016-04-12 | 35400 Saint Malo |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
|
Groupe Bruxelles Lambert | 2016-04-12 - 2016-04-12 | Bruxelles |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
|
Mr Laurent Eugene Jacques Bruloy | 2016-04-12 | 9/1965 | Houssaye 75008 Paris |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PLEASUREWOOD_HILLS_LIMITE - Accounts | 2021-06-17 | 30-09-2020 | £899,585 Cash £-1,437,674 equity |
PLEASUREWOOD_HILLS_LIMITE - Accounts | 2020-09-11 | 30-09-2019 | £610,046 Cash £-379,061 equity |
PLEASUREWOOD_HILLS_LIMITE - Accounts | 2016-04-06 | 30-09-2015 | £729,541 Cash £1,658,476 equity |
PLEASUREWOOD_HILLS_LIMITE - Accounts | 2015-05-15 | 30-09-2014 | £1,435,213 Cash £1,619,406 equity |