UKBizDB.co.uk

ST. ANDREWS LEISURE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:41 High Street, Rochester, Kent, United Kingdom, ME1 1LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knights Place Farm, Cobham, Rochester, England, ME2 3UB

Director13 November 2018Active
4 The Historic Dockyard, Church Lane, Chatham, United Kingdom, ME4 4LF

Director13 November 2018Active
Knights Place Farm, Knights Place Farm, Rochester, England, ME2 3UB

Director04 October 2016Active
36c High Street, Rochester, United Kingdom, ME1 1LN

Director04 October 2016Active
36c High Street, Rochester, United Kingdom, ME1 1LN

Director04 October 2016Active
Fishing Lodge, St Andrews Lakes, Formby Road, Halling, United Kingdom, ME2 1BA

Director13 November 2018Active
36c High Street, Rochester, United Kingdom, ME1 1LN

Director01 October 2018Active
36c High Street, Rochester, United Kingdom, ME1 1LN

Director04 October 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Address

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

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.