UKBizDB.co.uk

RANK LEISURE HOLDINGS LIMITED

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

This company is commonly known as Rank Leisure Holdings Limited. The company was founded 39 years ago and was given the registration number 01841255. The firm's registered office is in MAIDENHEAD. You can find them at Tor, Saint-cloud Way, Maidenhead, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RANK LEISURE HOLDINGS LIMITED
Company Number:01841255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom, SL6 8BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Secretary03 October 2022Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Director21 June 2022Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Director07 May 2018Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Director31 May 2023Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Secretary09 May 2008Active
36 London End, Beaconsfield, HP9 2JH

Secretary24 October 2006Active
41 Baring Road, Beaconsfield, HP9 2NB

Secretary07 December 2005Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Secretary04 July 1995Active
25 Landells Road, London, SE22 9PG

Secretary20 December 2005Active
91a Crystal Palace Road, London, SE22 9EY

Secretary18 December 2000Active
19 Wilmot Way, Camberley, GU15 1JA

Secretary-Active
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL

Secretary27 July 1995Active
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL

Secretary-Active
26 Pleasant Drive, London, CM12 0JL

Secretary07 January 1998Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Secretary01 May 2018Active
9025 Point Cypress Drive, Orlando 32836 Florida, United States Of America,

Director15 October 1996Active
Tor, Saint-Cloud Way, Maidenhead, England, SL6 8BN

Director06 May 2014Active
14b Oaklands Rise, Welwyn, AL6 0RN

Director-Active
Marlborough House, 5 Thorn Grove, Bishops Stortford, CM23 5LB

Director29 March 1999Active
Statesman House, Stafferton Way, Maidenhead, SL6 1AY

Director06 March 2006Active
1117 Vista Grande Drive, Pacific Palisades, Usa, 90272

Director30 April 1996Active
36 London End, Beaconsfield, HP9 2JH

Director01 November 2005Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Director21 April 1995Active
Woodspeen West Lambourn Road, Woodspeen, Newbury, RG20 8BU

Director-Active
Kingsview, Manor Road, Penn, HP10 8JA

Director-Active
Field House, Manor Way, Knott Park, Oxshott, KT22 0HS

Director20 October 1999Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Director17 December 2018Active
53 Twyford Road, Barrow On Trent, Derby, DE73 1HA

Director15 May 1997Active
22, Thameside, Henley On Thames, United Kingdom, RG9 2LJ

Director02 June 2008Active
33 Howards Thicket, Gerrards Cross, SL9 7NT

Director-Active
Thatch, Little Chart Forstal, Ashford, TN27 0PU

Director-Active
30 Sheen Common Drive, Richmond, TW10 5BN

Director11 July 2005Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Director31 December 2021Active
Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN

Director31 August 2011Active
16 Devonshire Lane, Mendham, Usa, 07945

Director22 July 1992Active

People with Significant Control

Rank Nemo (Twenty-Five) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tor, Saint-Cloud Way, Maidenhead, United Kingdom, SL6 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-10-14Officers

Appoint person secretary company with name date.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.