This company is commonly known as St. Andrews Leisure Limited. The company was founded 7 years ago and was given the registration number 10409534. The firm's registered office is in ROCHESTER. You can find them at 41 High Street, , Rochester, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ST. ANDREWS LEISURE LIMITED |
---|---|---|
Company Number | : | 10409534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 High Street, Rochester, Kent, United Kingdom, ME1 1LN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knights Place Farm, Cobham, Rochester, England, ME2 3UB | Director | 13 November 2018 | Active |
4 The Historic Dockyard, Church Lane, Chatham, United Kingdom, ME4 4LF | Director | 13 November 2018 | Active |
Knights Place Farm, Knights Place Farm, Rochester, England, ME2 3UB | Director | 04 October 2016 | Active |
36c High Street, Rochester, United Kingdom, ME1 1LN | Director | 04 October 2016 | Active |
36c High Street, Rochester, United Kingdom, ME1 1LN | Director | 04 October 2016 | Active |
Fishing Lodge, St Andrews Lakes, Formby Road, Halling, United Kingdom, ME2 1BA | Director | 13 November 2018 | Active |
36c High Street, Rochester, United Kingdom, ME1 1LN | Director | 01 October 2018 | Active |
36c High Street, Rochester, United Kingdom, ME1 1LN | Director | 04 October 2016 | Active |
A And N Holdings Limited | ||
Notified on | : | 05 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 29 Queens Apartments, Palace Terrace, Douglas, United Kingdom, IM2 4NX |
Nature of control | : |
|
Andrew Mackness | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Guardhouse, Anchor Wharf, Chatham, United Kingdom, ME4 4TE |
Nature of control | : |
|
Am Development Consultants Limited | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH |
Nature of control | : |
|
Aaron Paul Stone Investments Ltd | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Studio 1, 305a Goldhawk Road, London, United Kingdom, W12 8EU |
Nature of control | : |
|
Lucas Property & Developments Limited | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Knights Place Farm, Rochester, United Kingdom, ME2 3UB |
Nature of control | : |
|
Mr Aaron Paul Stone | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36c High Street, Rochester, United Kingdom, ME1 1LN |
Nature of control | : |
|
Mr Andrew Mackness | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36c High Street, Rochester, United Kingdom, ME1 1LN |
Nature of control | : |
|
Mark Alexander Lucas | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36c High Street, High Street, Rochester, United Kingdom, ME1 1LN |
Nature of control | : |
|
Mr Zachary Mark Alexander Lucas | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36c High Street, Rochester, United Kingdom, ME1 1LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.