WHITECAP LEISURE LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
WHITECAP LEISURE LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
WHITECAP LEISURE LIMITED was incorporated 23 years ago on 25/04/2000 and has the registered number: 03979736. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WHITECAP LEISURE LIMITED was incorporated 23 years ago on 25/04/2000 and has the registered number: 03979736. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WHITECAP LEISURE LIMITED - MILTON KEYNES
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CAMPBELL PARK PAVILION 1300 SILBURY BOULEVARD
MILTON KEYNES
MK9 4AD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VICTORIA MILES | Secretary | 2022-09-01 | CURRENT | ||
MR SIMON CHARLES INGRAM | Jun 1949 | British | Director | 2023-11-29 | CURRENT |
MRS ELLEN MAIKE WILSON | Sep 1982 | German | Director | 2021-10-14 | CURRENT |
CHRISTOPHER BRIDGMAN | Nov 1985 | British | Director | 2022-10-20 | CURRENT |
MR IAN DAVID PALMER | Jun 1969 | British | Director | 2021-12-15 UNTIL 2023-09-28 | RESIGNED |
NICHOLAS CHARLES DE SAVARY | Oct 1948 | British | Secretary | 2004-11-22 UNTIL 2008-12-10 | RESIGNED |
DAVID RICHARD FOSTER | British | Secretary | 2013-07-03 UNTIL 2022-09-01 | RESIGNED | |
JUDITH PAMELA PRESTON ROUSE | British | Secretary | 2004-11-22 UNTIL 2013-07-03 | RESIGNED | |
MR DUNCAN FRANCIS MASON | May 1963 | British | Director | 2017-06-15 UNTIL 2017-06-21 | RESIGNED |
MISS CLARE MEG STACEY | Jun 1988 | British | Director | 2019-12-11 UNTIL 2020-12-16 | RESIGNED |
GILLIAN STEWART | British | Secretary | 2004-03-31 UNTIL 2004-11-22 | RESIGNED | |
HARRY RONALD ROLLASON | Feb 1923 | British | Secretary | 2000-05-01 UNTIL 2004-03-31 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-04-25 UNTIL 2000-05-05 | RESIGNED | ||
DANIELLE SHEPPARD | Feb 1974 | British | Director | 2021-10-14 UNTIL 2021-12-15 | RESIGNED |
MR CHRISTOPHER PHILIP SHAW | Sep 1952 | British | Director | 2013-07-03 UNTIL 2016-06-22 | RESIGNED |
HARRY RONALD ROLLASON | Feb 1923 | British | Director | 2000-05-01 UNTIL 2004-11-22 | RESIGNED |
MRS ALETHEIA ZOE POWELL | Aug 1977 | British | Director | 2021-12-15 UNTIL 2023-09-28 | RESIGNED |
MR RICHARD PEARCE | Dec 1973 | British | Director | 2017-06-15 UNTIL 2017-06-23 | RESIGNED |
MRS TANYA LYNN BUTLER | May 1975 | United Kingdom | Director | 2014-12-15 UNTIL 2018-05-22 | RESIGNED |
FRANK NIXON | Jul 1927 | British | Director | 2000-05-01 UNTIL 2000-12-05 | RESIGNED |
MR ROBERT HILL | Mar 1948 | British | Director | 2013-07-03 UNTIL 2021-12-15 | RESIGNED |
MR JAMES ARMOUR MACMILLAN | Jun 1965 | British | Director | 2014-06-19 UNTIL 2021-12-15 | RESIGNED |
MR IAN WILLIAM JACKSON | Jan 1967 | British | Director | 2019-10-17 UNTIL 2022-05-25 | RESIGNED |
MR SIMON HOWES | Dec 1961 | British | Director | 2021-01-19 UNTIL 2023-09-28 | RESIGNED |
MHAIRI ANNE HELAINE GRIFFIN | Mar 1949 | British | Director | 2013-07-03 UNTIL 2021-12-15 | RESIGNED |
JAMES NICHOLAS JOHN DE SAVARY | Sep 1982 | British | Director | 2004-11-22 UNTIL 2013-07-03 | RESIGNED |
MR ANDREW SAM SCHOLEY | Sep 1979 | British | Director | 2021-12-15 UNTIL 2023-09-28 | RESIGNED |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2000-04-25 UNTIL 2000-05-05 | RESIGNED | ||
NICHOLAS CHARLES DE SAVARY | Oct 1948 | British | Director | 2004-11-22 UNTIL 2013-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Milton Keynes Parks Trust Limited | 2016-04-06 | Milton Keynes | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WHITECAP LEISURE LIMITED | 2023-11-04 | 31-03-2023 | £56,111 Cash £111,273 equity |
WHITECAP LEISURE LIMITED | 2022-11-30 | 31-03-2022 | £341,155 Cash £110,002 equity |