Company NamePFPL Projects (Hinckley) Ltd
Company StatusActive
Company Number09042076
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Daniel Matthew Walker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(4 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(9 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameTatiana Hagan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(9 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameBelinda Mary Steward
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(9 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Stephen John Randall Philpott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Peter Kirkham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John David Oxley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Carolyn Ann D'Costa
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2023)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John David Bates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Paul Louis McPartlan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Oliver Andrew Lee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Paul Nourse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(9 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websitedcleisurecentres.co.uk

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Pfpl Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,469
Net Worth£100
Cash£20,191
Current Liabilities£388,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

8 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
14 November 2023Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page)
1 September 2023Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages)
21 August 2023Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
29 July 2022Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page)
29 July 2022Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
20 December 2021Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Daniel Matthew Walker on 1 December 2021 (2 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
20 December 2021Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Carolyn Ann D'costa on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
1 December 2021Change of details for Pfpl Developments Ltd. as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
13 April 2021Director's details changed for Mr Paul Louis Mcpartlan on 8 January 2021 (2 pages)
25 March 2021Full accounts made up to 31 March 2020 (13 pages)
1 October 2020Termination of appointment of John David Oxley as a director on 30 September 2020 (1 page)
2 September 2020Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page)
2 September 2020Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
13 November 2019Full accounts made up to 31 March 2019 (13 pages)
24 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Daniel Matthew Walker as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of John David Bates as a director on 31 March 2019 (1 page)
22 October 2018Full accounts made up to 31 March 2018 (14 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (13 pages)
22 November 2017Full accounts made up to 31 March 2017 (13 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 March 2016 (13 pages)
4 October 2016Full accounts made up to 31 March 2016 (13 pages)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
25 May 2016Appointment of Mr John Bates as a director on 17 May 2016 (2 pages)
25 May 2016Appointment of Mr John Bates as a director on 17 May 2016 (2 pages)
24 May 2016Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
23 February 2016Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages)
23 February 2016Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages)
1 February 2016Amended full accounts made up to 31 March 2015 (13 pages)
1 February 2016Amended full accounts made up to 31 March 2015 (13 pages)
28 September 2015Full accounts made up to 31 March 2015 (12 pages)
28 September 2015Full accounts made up to 31 March 2015 (12 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
4 June 2015Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
4 June 2015Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
4 June 2015Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page)
12 May 2015Appointment of Mr John David Oxley as a director on 29 April 2015 (2 pages)
12 May 2015Appointment of Mr John David Oxley as a director on 29 April 2015 (2 pages)
5 May 2015Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 (1 page)
5 May 2015Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 (1 page)
16 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
16 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
15 May 2014Incorporation (36 pages)
15 May 2014Incorporation (36 pages)