UKBizDB.co.uk

STANBOROUGH LEISURE LIMITED

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

This company is commonly known as Stanborough Leisure Limited. The company was founded 27 years ago and was given the registration number 03378902. The firm's registered office is in STEVENAGE. You can find them at Chells Manor House, Chells Lane, Stevenage, Hertfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:STANBOROUGH LEISURE LIMITED
Company Number:03378902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Chells Manor House, Chells Lane, Stevenage, Hertfordshire, SG2 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Elstree Way, Borehamwood, England, WD6 1RN

Director02 March 2021Active
4, Elstree Way, Borehamwood, England, WD6 1RN

Director02 March 2021Active
4, Elstree Way, Borehamwood, England, WD6 1RN

Director02 March 2021Active
5 Hanover Grange, Harpenden, AL5 3BD

Secretary01 September 2002Active
Springfield House, 99/101 Crossbrook Street, Waltham Cross, EN8 8JR

Secretary30 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 May 1997Active
131 Belswains Lane, Hemel Hempstead, HP3 9UZ

Director09 June 1997Active
Chells Manor House, Stevenage, Hertfordshire, SG7 2AA

Director30 May 1997Active
5 Hanover Grange, Harpenden, AL5 3BD

Director09 June 1997Active
4, Elstree Way, Borehamwood, England, WD6 1RN

Director02 March 2021Active
7 Hitchin Road, Pirton, Hitchin, SG5 3PZ

Director30 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 May 1997Active

People with Significant Control

J. Reddington Ltd
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:4, Elstree Way, Borehamwood, England, WD6 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Reddington Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:4, Elstree Way, Borehamwood, England, WD6 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Leslie Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:5 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Denmead
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:131, Belswains Lane, Hemel Hempstead, England, HP3 9UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Accounts

Change account reference date company previous shortened.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Address

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

Download
2021-02-22Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.