UKBizDB.co.uk

HERALD LEISURE (HOLDINGS) LIMITED

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

This company is commonly known as Herald Leisure (holdings) Limited. The company was founded 29 years ago and was given the registration number 03050684. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HERALD LEISURE (HOLDINGS) LIMITED
Company Number:03050684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arnfield, 27 Walton Road, Wavendon, Milton Keynes, MK17 8LH

Secretary26 July 2011Active
Arnfield 27 Walton Road, Wavendon, Milton Keynes, MK17 8LH

Director27 April 1995Active
Manavers Bungalow, Mcconell Drive, Milton Keynes, MK12 5EL

Director27 April 1995Active
Lane End, Church Lane, Great Brickhill, MK17 9AE

Secretary27 April 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 April 1995Active
Lane End, Church Lane, Great Brickhill, MK17 9AE

Director27 April 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director27 April 1995Active

People with Significant Control

Mr Stuart David Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jolyon Charles Arnold
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jolyon Charles Arnold
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Arnfield 27 Walton Road, Wavendon, Milton Keynes, United Kingdom, MK17 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart David Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Crown Corner, Roade Hill, Ashton, United Kingdom, NN7 2JH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-13Gazette

Gazette dissolved liquidation.

Download
2022-07-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-10Address

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

Download
2021-08-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-10Resolution

Resolution.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Accounts

Change account reference date company previous extended.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Mortgage

Mortgage satisfy charge full.

Download
2015-12-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.