UKBizDB.co.uk

QUALITY LEISURE MANAGEMENT LIMITED

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

This company is commonly known as Quality Leisure Management Limited. The company was founded 33 years ago and was given the registration number 02530527. The firm's registered office is in AYLESFORD. You can find them at The Old Church, 31 Rochester Road, Aylesford, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUALITY LEISURE MANAGEMENT LIMITED
Company Number:02530527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Church, 31 Rochester Road, Aylesford, Kent, ME20 7PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary19 February 2019Active
The Old Church, 31 Rochester Road, Aylesford, United Kingdom, ME20 7PR

Director31 December 2009Active
The Old Church, 31 Rochester Road, Aylesford, ME20 7PR

Director13 December 2009Active
The Old Church, 31 Rochester Road, Aylesford, United Kingdom, ME20 7PR

Director01 July 2015Active
Westmacott House, High Street, Northleach, Cheltenham, GL54 3ES

Secretary05 September 2008Active
Milos House Antelope Paddock, Northleach, Cheltenham, GL54 3PA

Secretary25 February 2004Active
Milos House Antelope Paddock, Northleach, Cheltenham, GL54 3PA

Secretary-Active
Milos House, Antelope Paddock Northleach, Cheltenham, GL54 3PA

Secretary24 September 2002Active
108 Linaker Street, Southport, PR8 5DG

Secretary06 April 2000Active
13 Castlefields Avenue, Charlton Kings, Cheltenham, GL52 6YR

Secretary05 October 2006Active
3, Vaughan Avenue, Tonbridge, TN10 4EB

Secretary31 December 2009Active
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary01 April 2016Active
19 Cranhams Lane, Cirencester, GL7 1TZ

Director01 July 2004Active
The Keys Shernbourne Road, Ingoldisthorpe, Kings Lynn, PE31 6PE

Director24 September 2002Active
28 Spencer Square, Ramsgate, CT11 9LA

Director05 October 2006Active
4, Tuckwell Road, Kempsford, GL7 4DR

Director01 September 2008Active
Milos House Antelope Paddock, Northleach, Cheltenham, GL54 3PA

Director02 October 2007Active
The Old Church, 31 Rochester Road, Aylesford, United Kingdom, ME20 7PR

Director-Active
71 Grappenhall Road, Stockton Heath, Warrington, WA4 2AR

Director06 April 2000Active

People with Significant Control

Phsc Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Church, Rochester Road, Aylesford, England, ME20 7PR
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
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Appoint corporate secretary company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Change corporate secretary company with change date.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Officers

Termination secretary company with name termination date.

Download
2016-04-14Officers

Appoint corporate secretary company with name date.

Download
2015-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.