UKBizDB.co.uk

THE X-LEISURE (GENERAL PARTNER) LIMITED

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

This company is commonly known as The X-leisure (general Partner) Limited. The company was founded 20 years ago and was given the registration number 05060646. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE X-LEISURE (GENERAL PARTNER) LIMITED
Company Number:05060646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary16 January 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 May 2022Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director19 October 2023Active
113a Burdon Lane, Cheam, Surrey, SM2 7DB

Secretary02 March 2004Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Corporate Secretary19 April 2004Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary02 March 2004Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary18 March 2011Active
10 Sunlight Square, Bethnal Green, London, E2 6LD

Director19 July 2004Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director20 March 2015Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director16 June 2023Active
1a Norfolk Road, London, NW8 6AX

Director02 March 2004Active
6 Ranelagh Grove, London, SW1W 8PD

Director24 March 2004Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director18 March 2011Active
9, Meadow Way, Boxmoor, Hemel Hempstead, United Kingdom, HP3 0AT

Director19 April 2004Active
5, Strand, London, United Kingdom, WC2N 5AF

Director16 January 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director29 March 2019Active
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP

Director02 March 2004Active
Apartment 108, 20 Palace Street, London, SW1E 5BA

Director19 April 2004Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director07 June 2013Active
5, Strand, London, United Kingdom, WC2N 5AF

Director16 January 2013Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director19 April 2004Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 January 2019Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director02 March 2004Active
5, Strand, London, United Kingdom, WC2N 5AF

Director14 March 2014Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director29 March 2019Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director18 March 2011Active
5, Strand, London, United Kingdom, WC2N 5AF

Director16 January 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 May 2021Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director17 March 2004Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 January 2018Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 March 2017Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director16 November 2011Active
5, Strand, London, United Kingdom, WC2N 5AF

Director16 January 2013Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director14 March 2014Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director21 February 2005Active

People with Significant Control

Land Securities Portfolio Management Limited
Notified on:27 September 2017
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Land Securities Partnerships Limited
Notified on:06 April 2016
Status:Active
Address:100, Victoria Street, London, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-24Accounts

Legacy.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Other

Legacy.

Download
2023-12-22Other

Legacy.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.