UKBizDB.co.uk

GREAT LEIGHS ESTATES LIMITED

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

This company is commonly known as Great Leighs Estates Limited. The company was founded 10 years ago and was given the registration number 08614282. The firm's registered office is in WARRINGTON. You can find them at The Spectrum Benson Road, Birchwood, Warrington, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:GREAT LEIGHS ESTATES LIMITED
Company Number:08614282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 93191 - Activities of racehorse owners

Office Address & Contact

Registered Address:The Spectrum Benson Road, Birchwood, Warrington, WA3 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ

Secretary10 November 2015Active
Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ

Director29 July 2020Active
Quarry Bank, Copperas Lane, Haigh, Wigan, England, WN2 1PA

Director18 December 2013Active
Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ

Director21 October 2013Active
Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, England, CM3 1PZ

Director05 September 2014Active
The Spectrum, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director21 October 2013Active
The Spectrum, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director18 July 2013Active
2, Whitehall Avenue, Whitehall Avenue Kingston, Milton Keynes, England, MK10 0AX

Director18 December 2013Active

People with Significant Control

Tote Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Spectrum, Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bet Solutions International Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-12Accounts

Change account reference date company previous extended.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

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
2023-03-01Address

Change registered office address company with date old address new address.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.