UKBizDB.co.uk

GILWELL LEISURE LIMITED

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

This company is commonly known as Gilwell Leisure Limited. The company was founded 26 years ago and was given the registration number 03515925. The firm's registered office is in SEVENOAKS. You can find them at 150 High Street, , Sevenoaks, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GILWELL LEISURE LIMITED
Company Number:03515925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:150 High Street, Sevenoaks, Kent, TN13 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 High Street, Sevenoaks, England, TN13 1XE

Director22 April 2013Active
150 High Street, Sevenoaks, England, TN13 1XE

Director22 April 2013Active
41a, Bell Street, Reigate, RH2 7AQ

Secretary01 June 2006Active
Waldenheath, Amberstone, England, BN27 1PJ

Secretary01 September 1998Active
21 Courtenay Street, Kennington, London, SE11 5PH

Secretary24 February 1998Active
7 Cavendish Court, Tonbridge, TN9 1NZ

Secretary07 April 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary24 February 1998Active
Cuckoo Cottage, Chapel Row, Herstmonceux, BN27 1RD

Director15 May 2000Active
26 Monarch House, Royal Parade, Eastbourne, BN22 7LU

Director24 February 1998Active
Waldernheath, Amberstone Corner, Hailsham, BN27 1PJ

Director06 April 2001Active
26 Monarch House, Royal Parade, Eastbourne, BN22 7LU

Director01 September 1998Active
41a, Bell Street, Reigate, RH2 7AQ

Director01 June 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director24 February 1998Active
Tanyard Farm, Hadlow Road, Tonbridge, England, TN9 1PD

Director22 April 2013Active

People with Significant Control

Mrs Victoria Clarke
Notified on:24 October 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:150 High Street, Sevenoaks, United Kingdom, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Robert Clarke
Notified on:24 October 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:150 High Street, Sevenoaks, United Kingdom, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carrus Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:150 High Street, Sevenoaks, England, TN13 1XE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Capital

Capital variation of rights attached to shares.

Download
2018-12-07Capital

Capital name of class of shares.

Download
2018-12-05Resolution

Resolution.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.