UKBizDB.co.uk

ENSIGN LEISURE LIMITED

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

This company is commonly known as Ensign Leisure Limited. The company was founded 26 years ago and was given the registration number 03534966. The firm's registered office is in HORSHAM. You can find them at Slinfold Golf And Country Club Stane Street, Slinfold, Horsham, West Sussex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ENSIGN LEISURE LIMITED
Company Number:03534966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Slinfold Golf And Country Club Stane Street, Slinfold, Horsham, West Sussex, RH13 0RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Slinfold Golf And Country Club, Stane Street, Slinfold, Horsham, RH13 0RE

Director04 May 2018Active
Slinfold Golf And Country Club, Stane Street, Slinfold, Horsham, RH13 0RE

Director04 May 2018Active
43 Osier Way, Banstead, SM7 1LL

Secretary17 March 2004Active
9 Shrubbery Close, High Wycombe, HP13 6FZ

Secretary21 April 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 March 1998Active
54 Taylor Avenue, Kew, Richmond, TW9 4ED

Director26 March 2005Active
4th Floor, Centre Heights, 137 Finchley Road, London, NW3 6JG

Director21 April 1998Active
Rookwood Farmhouse, Robin Hood Lane Warnham, Horsham, RH12 3RR

Director01 January 2003Active
43 Osier Way, Banstead, SM7 1LL

Director29 February 2008Active
Hollywood Flat 4, Leicester House Watts Road, Thames Ditton, KT7 0DA

Director13 July 1998Active
3 Polands Cottages, Four Elms, Edenbridge, TN8 6NG

Director13 July 1998Active
Coombe House, Chieveley, Newbury, RG20 8UX

Director10 March 2008Active
85 Langthorne Street, London, SW6 6JU

Director21 April 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director25 March 1998Active

People with Significant Control

British Ensign Golf Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Slinfold Golf & Country Club, Stane Street, Horsham, England, RH13 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.