UKBizDB.co.uk

GRYPHON LEISURE LIMITED

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

This company is commonly known as Gryphon Leisure Limited. The company was founded 25 years ago and was given the registration number 03630239. The firm's registered office is in BILLERICAY. You can find them at 84a High Street, , Billericay, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GRYPHON LEISURE LIMITED
Company Number:03630239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:84a High Street, Billericay, England, CM12 9BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84a, High Street, Billericay, England, CM12 9BT

Director31 January 2020Active
84a, High Street, Billericay, England, CM12 9BT

Director31 January 2020Active
1 Royston Court, The Cliff Ferryside, Carmarthen, SA17 5SP

Secretary20 November 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary11 September 1998Active
Troi A Llanw, Caradog Court, Ferryside, Wales, SA17 5RR

Director20 November 1998Active
67 Pencoed Road, Burry Port, SA16 0PN

Director20 November 1998Active
Tilehurst, 52 Queen Victoria Road, Llanelli, SA15 2TH

Director22 April 2004Active
1 Royston Court, The Cliff Ferryside, Carmarthen, SA17 5SP

Director20 November 1998Active
7 Caradog Court, Ferryside, SA15 5RR

Director20 November 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director11 September 1998Active

People with Significant Control

Stradey Partners Ltd
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:84a, High Street, Billericay, England, CM12 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Angela Saunders
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Stradey Park Hotel, Furnace, Llanelli, United Kingdom, SA15 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Saunders
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Business Suite, C/O Stradey Park Hotel, Llanelli, United Kingdom, SA15 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Alison Roxana Anderson
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Stadey Park Hotel, Furnace, Llanelli, United Kingdom, SA15 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Address

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

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.