UKBizDB.co.uk

A S LEISURE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A S Leisure Properties Limited. The company was founded 26 years ago and was given the registration number 03543464. The firm's registered office is in LONDON. You can find them at 3 Park Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A S LEISURE PROPERTIES LIMITED
Company Number:03543464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Park Road, London, NW1 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Road, London, England, NW1 6AS

Secretary08 April 1998Active
3, Park Road, London, England, NW1 6AS

Director08 April 1998Active
3, Park Road, London, NW1 6AS

Director17 January 2023Active
3, Park Road, London, England, NW1 6AS

Director08 April 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary08 April 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director08 April 1998Active

People with Significant Control

As Investment Holdings Limited
Notified on:11 May 2020
Status:Active
Country of residence:United Kingdom
Address:3 Park Road, London, United Kingdom, NW1 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Ejdelbaum
Notified on:30 April 2017
Status:Active
Date of birth:August 1955
Nationality:British
Address:3, Park Road, London, NW1 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Joseph Sucharewicz
Notified on:29 April 2017
Status:Active
Date of birth:May 1945
Nationality:British
Address:3, Park Road, London, NW1 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.