UKBizDB.co.uk

X-LEISURE (BOLDON) LIMITED

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

This company is commonly known as X-leisure (boldon) Limited. The company was founded 27 years ago and was given the registration number 03269223. 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:X-LEISURE (BOLDON) LIMITED
Company Number:03269223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1996
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

Director19 October 2023Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

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

Corporate Director16 January 2013Active
179 Great Portland Street, London, W1N 6LS

Nominee Secretary25 October 1996Active
6 Buckleigh Avenue, London, SW20 9JZ

Secretary24 January 2003Active
6 Paines Lane, Pinner, HA5 3DQ

Secretary20 February 1997Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary03 September 1998Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Corporate Secretary30 September 2007Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary18 March 2011Active
6, Connaught Square, London, W2 2HG

Director20 February 1997Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

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

Director14 April 2004Active
3 Bentley Road, Cambridge, CB2 2AW

Director20 February 1997Active
9, Meadow Way, Boxmoor, Hemel Hempstead, United Kingdom, HP3 0AT

Director30 June 2006Active
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT

Director02 November 1998Active
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP

Director24 January 2003Active
4 St Martins Road, London, SW9 0SW

Director20 February 1997Active
Treaton Mill, 8 Copsem Lane, Esher, KT10 9EU

Director16 November 2005Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director24 January 2003Active
97 Clifton Hill, London, NW8 0JR

Director20 February 1997Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director22 July 2019Active
1 Clifton Cottages, Smallshill Road Norwood Hill, Horley, RH6 0HR

Director24 July 2000Active
Wyncroft, Ringmore, Kingsbridge, TQ7 4HL

Director20 February 1997Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

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

Director16 November 2005Active
5d Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ

Director20 February 1997Active
23 Clifton Hill, London, NW8 0QE

Nominee Director25 October 1996Active
5, Strand, London, United Kingdom, WC2N 5AF

Director16 January 2013Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director21 February 2005Active
65 Southway, London, NW11 6SB

Director24 January 2003Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director27 May 2022Active
400, Capability Green, Luton, United Kingdom, LU1 3AE

Director18 March 2011Active
6 Paines Lane, Pinner, HA5 3DQ

Director20 February 1997Active
21, Norwich Road, Fakenham, United Kingdom, NR21 8AU

Director28 October 2009Active

People with Significant Control

Land Securities Spv's Limited
Notified on:08 August 2023
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The X-Leisure (General Partner) Limited
Notified on:08 November 2016
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
Leisure Parks (General Partners) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Strand, London, United Kingdom, WC2N 5AF
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Change of name

Certificate change of name company.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type dormant.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.