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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Slinfold Golf And Country Club, Stane Street, Slinfold, Horsham, RH13 0RE | Director | 04 May 2018 | Active |
Slinfold Golf And Country Club, Stane Street, Slinfold, Horsham, RH13 0RE | Director | 04 May 2018 | Active |
43 Osier Way, Banstead, SM7 1LL | Secretary | 17 March 2004 | Active |
9 Shrubbery Close, High Wycombe, HP13 6FZ | Secretary | 21 April 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 March 1998 | Active |
54 Taylor Avenue, Kew, Richmond, TW9 4ED | Director | 26 March 2005 | Active |
4th Floor, Centre Heights, 137 Finchley Road, London, NW3 6JG | Director | 21 April 1998 | Active |
Rookwood Farmhouse, Robin Hood Lane Warnham, Horsham, RH12 3RR | Director | 01 January 2003 | Active |
43 Osier Way, Banstead, SM7 1LL | Director | 29 February 2008 | Active |
Hollywood Flat 4, Leicester House Watts Road, Thames Ditton, KT7 0DA | Director | 13 July 1998 | Active |
3 Polands Cottages, Four Elms, Edenbridge, TN8 6NG | Director | 13 July 1998 | Active |
Coombe House, Chieveley, Newbury, RG20 8UX | Director | 10 March 2008 | Active |
85 Langthorne Street, London, SW6 6JU | Director | 21 April 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 25 March 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.