UKBizDB.co.uk

TEESSIDE LEISURE PARK LIMITED

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

This company is commonly known as Teesside Leisure Park Limited. The company was founded 32 years ago and was given the registration number 02672136. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TEESSIDE LEISURE PARK LIMITED
Company Number:02672136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 November 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director22 December 2023Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director01 November 2018Active
99 Lunedale Road, Darlington, DL3 9AS

Secretary18 March 1996Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary12 December 1991Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary30 April 2009Active
16 Chatton Close, Chester-Le-Street, DH2 3HU

Secretary13 November 1992Active
36 Pickwick Road, London, SE21 7JW

Secretary31 March 1998Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary14 June 2001Active
11 Cole Crescent, Aughton, Ormskirk, L39 5AJ

Director31 March 1998Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director14 June 2001Active
33, St Marks Road, Windsor, United Kingdom, SL4 38D

Director24 October 2013Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director09 December 2015Active
Larchmont, Hambledon Road, Denmead, Waterlooville, PO7 6HB

Director14 June 2001Active
1 South Green, Staindrop, Darlington, DL2 3LD

Director13 November 1992Active
Millfold, Asterley, Minsterley, Shrewsbury, SY5 0AR

Director31 March 1998Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 April 2011Active
Grimston Garth, Aldbrough, Hull, HU11 4QE

Director31 October 1994Active
50 Stratton Street, London, W1X 5FL

Nominee Director12 December 1991Active
Sinderhatche, Fairwarp, Uckfield, TN22 3BU

Director09 July 2001Active
York House, 45 Seymour Street, London, W1H 7LX

Director17 November 2023Active
15 Plomer Green Lane, Downley, High Wycombe, HP13 5TN

Director29 January 1996Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 November 2018Active

People with Significant Control

The Mary Street Estate Limited
Notified on:25 September 2020
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bl Retail Investments Limited
Notified on:15 October 2018
Status:Active
Country of residence:United Kingdom
Address:York House, 45 Seymour Street, London, United Kingdom, W1H 7LX
Nature of control:
  • Ownership of shares 50 to 75 percent
British Land Leisure Limited
Notified on:17 December 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download
2021-03-05Other

Legacy.

Download
2021-03-05Other

Legacy.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.