UKBizDB.co.uk

ST ANDREWS LEISURE MANAGEMENT LTD

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

This company is commonly known as St Andrews Leisure Management Ltd. The company was founded 7 years ago and was given the registration number 10516507. The firm's registered office is in ROCHESTER. You can find them at 41 High Street, , Rochester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ST ANDREWS LEISURE MANAGEMENT LTD
Company Number:10516507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Knights Place Farm Rochester, Cobham, United Kingdom, ME2 3UB

Director30 June 2022Active
4 The Historic Dockyard, Church Lane, Chatham, United Kingdom, ME4 4LF

Director10 February 2020Active
Knights Place Farm, Cobham, Rochester, England, ME2 3UB

Director13 November 2018Active
Knights Place Farm, Rochester, Cobham, United Kingdom, ME2 3UB

Director08 December 2016Active
4 The Historic Dockyard, Church Lane, Chatham, United Kingdom, ME4 4LF

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

Director08 December 2016Active
Fishing Lodge, St Andrews Lakes, Formby Road, Halling, United Kingdom, ME2 1BA

Director27 June 2019Active
Fishing Lodge, St Andrews Lakes, Formby Road, Halling, United Kingdom, ME2 1BA

Director13 November 2018Active

People with Significant Control

St Andrews Leisure Development Ltd
Notified on:13 November 2018
Status:Active
Country of residence:United Kingdom
Address:36 High Street, Rochester, United Kingdom, ME1 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Andrew Mackness
Notified on:11 January 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:4 The Historic Dockyard, Church Lane, Chatham, United Kingdom, ME4 4LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Paul Stone
Notified on:11 January 2017
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:5 Parrs Head Mews, Rochester, United Kingdom, ME1 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Lucas
Notified on:08 December 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Knights Place Farm, Cobham, Rochester, England, ME2 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Lucas
Notified on:08 December 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Knights Place Farm, Rochester, Cobham, United Kingdom, ME2 3UB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Address

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

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

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.