Teesside Leisure Park Limited
- Active
- Incorporated on 17 Dec 1991
Reg Address: York House, 45 Seymour Street, London W1H 7LX
- Summary The company with name "Teesside Leisure Park Limited" is a private limited company and located in York House, 45 Seymour Street, London W1H 7LX. Teesside Leisure Park Limited is currently in active status and it was incorporated on 17 Dec 1991 (32 years 8 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 29 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Teesside Leisure Park Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nick Taunt | Director | 18 Mar 2022 | British | Active |
2 | Jonathan Charles Mcnuff | Director | 1 Nov 2018 | British | Active |
3 | James Andrew Varley | Director | 1 Nov 2018 | British | Active |
4 | Jonathan Charles Mcnuff | Director | 1 Nov 2018 | British | Active |
5 | James Andrew Varley | Director | 1 Nov 2018 | British | Resigned 14 Jan 2022 |
6 | BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 6 Dec 2016 | - | Active |
7 | Benjamin Toby Grose | Director | 9 Dec 2015 | British | Resigned 1 Nov 2018 |
8 | Daniel James Clark | Director | 24 Oct 2013 | British | Resigned 9 Dec 2015 |
9 | John Roman Patrick Maddison | Director | 1 Apr 2011 | British | Resigned 24 Oct 2013 |
10 | Elizabeth Callaghan | Secretary | 30 Apr 2009 | British | Resigned 6 Dec 2016 |
11 | Steven John Rickard | Director | 9 Jul 2001 | British | Resigned 1 Apr 2011 |
12 | Steven John Rickard | Director | 9 Jul 2001 | British | Resigned 1 Apr 2011 |
13 | Robert Edward Bowden | Director | 14 Jun 2001 | British | Resigned 31 Dec 2007 |
14 | Rebecca Jane Scudamore | Secretary | 14 Jun 2001 | - | Resigned 30 Apr 2009 |
15 | Michael Ian Gunston | Director | 14 Jun 2001 | British | Resigned 31 Jan 2007 |
16 | Miles Ventress Anderson | Director | 31 Mar 1998 | British | Resigned 14 Jun 2001 |
17 | Michael John Hall | Director | 31 Mar 1998 | British | Resigned 14 Jun 2001 |
18 | Judith Mary Philomena Roberts | Secretary | 31 Mar 1998 | British | Resigned 14 Jun 2001 |
19 | John Ardron | Secretary | 18 Mar 1996 | - | Resigned 1 Apr 1998 |
20 | Ian Richard Smith | Director | 29 Jan 1996 | British | Resigned 1 Apr 1998 |
21 | Oliver James Digby Marriott | Director | 31 Oct 1994 | - | Resigned 21 Sep 1996 |
22 | Michael Edward Morrison | Secretary | 13 Nov 1992 | - | Resigned 18 Mar 1996 |
23 | Duncan Hall | Director | 13 Nov 1992 | British | Resigned 1 Apr 1998 |
24 | E P S SECRETARIES LIMITED | Nominee Secretary | 12 Dec 1991 | - | Resigned 13 Nov 1992 |
25 | MIKJON LIMITED | Nominee Director | 12 Dec 1991 | - | Resigned 13 Nov 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Mary Street Estate Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 25 Sep 2020 | - | Active |
2 | Bl Retail Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent | 15 Oct 2018 | - | Ceased 25 Sep 2020 |
3 | British Land Leisure Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent | 17 Dec 2016 | - | Ceased 15 Oct 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Teesside Leisure Park Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 15 Nov 2022 | Download PDF |
2 | Accounts - Legacy | 22 Sep 2022 | Download PDF |
3 | Other - Legacy | 22 Sep 2022 | Download PDF |
4 | Other - Legacy | 22 Sep 2022 | Download PDF |
5 | Accounts - Audit Exemption Subsiduary | 22 Sep 2022 | Download PDF |
6 | Accounts - Legacy | 5 Mar 2021 | Download PDF 231 Pages |
7 | Accounts - Audit Exemption Subsiduary | 5 Mar 2021 | Download PDF 15 Pages |
8 | Other - Legacy | 5 Mar 2021 | Download PDF 3 Pages |
9 | Other - Legacy | 5 Mar 2021 | Download PDF 1 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Feb 2021 | Download PDF 1 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Feb 2021 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 24 Dec 2020 | Download PDF 4 Pages |
13 | Confirmation Statement - No Updates | 23 Jan 2020 | Download PDF 3 Pages |
14 | Other - Legacy | 25 Oct 2019 | Download PDF 1 Pages |
15 | Accounts - Legacy | 25 Oct 2019 | Download PDF 206 Pages |
16 | Accounts - Audit Exemption Subsiduary | 25 Oct 2019 | Download PDF 15 Pages |
17 | Other - Legacy | 25 Oct 2019 | Download PDF 3 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Jan 2019 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 4 Jan 2019 | Download PDF 5 Pages |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Jan 2019 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 9 Nov 2018 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 9 Nov 2018 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 9 Nov 2018 | Download PDF 2 Pages |
24 | Other - Legacy | 24 Oct 2018 | Download PDF 1 Pages |
25 | Accounts - Audit Exemption Subsiduary | 24 Oct 2018 | Download PDF 14 Pages |
26 | Accounts - Legacy | 24 Oct 2018 | Download PDF 186 Pages |
27 | Other - Legacy | 24 Oct 2018 | Download PDF 3 Pages |
28 | Confirmation Statement - Updates | 11 Jan 2018 | Download PDF 4 Pages |
29 | Other - Legacy | 12 Sep 2017 | Download PDF 1 Pages |
30 | Accounts - Audit Exemption Subsiduary | 12 Sep 2017 | Download PDF 14 Pages |
31 | Accounts - Legacy | 12 Sep 2017 | Download PDF 184 Pages |
32 | Other - Legacy | 12 Sep 2017 | Download PDF 3 Pages |
33 | Confirmation Statement - Updates | 22 Dec 2016 | Download PDF 5 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 17 Dec 2016 | Download PDF 1 Pages |
35 | Officers - Appoint Corporate Secretary Company With Name Date | 16 Dec 2016 | Download PDF 2 Pages |
36 | Other - Legacy | 7 Dec 2016 | Download PDF 3 Pages |
37 | Other - Legacy | 7 Dec 2016 | Download PDF 1 Pages |
38 | Accounts - Legacy | 7 Dec 2016 | Download PDF 210 Pages |
39 | Accounts - Audit Exemption Subsiduary | 7 Dec 2016 | Download PDF 14 Pages |
40 | Accounts - Full | 30 Dec 2015 | Download PDF 17 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2015 | Download PDF 4 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 10 Dec 2015 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2015 | Download PDF 1 Pages |
44 | Auditors - Resignation Company | 6 Jul 2015 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2015 | Download PDF 4 Pages |
46 | Accounts - Full | 6 Jan 2015 | Download PDF 17 Pages |
47 | Accounts - Full | 30 Jan 2014 | Download PDF 17 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2014 | Download PDF 4 Pages |
49 | Officers - Appoint Person Director Company With Name | 29 Oct 2013 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name | 29 Oct 2013 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2013 | Download PDF 4 Pages |
52 | Accounts - Full | 20 Dec 2012 | Download PDF 17 Pages |
53 | Accounts - Full | 2 Jan 2012 | Download PDF 17 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2011 | Download PDF 4 Pages |
55 | Officers - Appoint Person Director Company With Name | 1 Apr 2011 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name | 1 Apr 2011 | Download PDF 1 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2011 | Download PDF 4 Pages |
58 | Accounts - Full | 15 Nov 2010 | Download PDF 17 Pages |
59 | Officers - Change Person Secretary Company With Change Date | 12 Mar 2010 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2010 | Download PDF 4 Pages |
61 | Accounts - Full | 19 Nov 2009 | Download PDF 19 Pages |
62 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
63 | Officers - Legacy | 20 May 2009 | Download PDF 1 Pages |
64 | Accounts - Full | 31 Jan 2009 | Download PDF 19 Pages |
65 | Annual Return - Legacy | 20 Jan 2009 | Download PDF 4 Pages |
66 | Accounts - Full | 29 Mar 2008 | Download PDF 19 Pages |
67 | Address - Legacy | 17 Jan 2008 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 17 Jan 2008 | Download PDF 3 Pages |
69 | Officers - Legacy | 9 Jan 2008 | Download PDF 1 Pages |
70 | Accounts - Full | 23 May 2007 | Download PDF 19 Pages |
71 | Address - Legacy | 5 Mar 2007 | Download PDF 1 Pages |
72 | Officers - Legacy | 8 Feb 2007 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 5 Feb 2007 | Download PDF 3 Pages |
74 | Accounts - Full | 27 Apr 2006 | Download PDF 18 Pages |
75 | Accounts - Legacy | 26 Jan 2006 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 4 Jan 2006 | Download PDF 3 Pages |
77 | Officers - Legacy | 21 Jul 2005 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 5 Jan 2005 | Download PDF 4 Pages |
79 | Accounts - Full | 17 Sep 2004 | Download PDF 18 Pages |
80 | Officers - Legacy | 11 Mar 2004 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 9 Jan 2004 | Download PDF 3 Pages |
82 | Auditors - Resignation Company | 9 Jan 2004 | Download PDF 1 Pages |
83 | Accounts - Full | 8 Sep 2003 | Download PDF 18 Pages |
84 | Accounts - Full | 23 Jan 2003 | Download PDF 10 Pages |
85 | Annual Return - Legacy | 21 Jan 2003 | Download PDF 3 Pages |
86 | Auditors - Resignation Company | 10 Aug 2002 | Download PDF 1 Pages |
87 | Accounts - Full | 26 Feb 2002 | Download PDF 12 Pages |
88 | Annual Return - Legacy | 27 Dec 2001 | Download PDF 7 Pages |
89 | Officers - Legacy | 30 Oct 2001 | Download PDF 11 Pages |
90 | Officers - Legacy | 30 Oct 2001 | Download PDF 4 Pages |
91 | Address - Legacy | 28 Oct 2001 | Download PDF 1 Pages |
92 | Officers - Legacy | 24 Oct 2001 | Download PDF 1 Pages |
93 | Officers - Legacy | 24 Oct 2001 | Download PDF 2 Pages |
94 | Officers - Legacy | 24 Oct 2001 | Download PDF 2 Pages |
95 | Officers - Legacy | 24 Oct 2001 | Download PDF 1 Pages |
96 | Officers - Legacy | 24 Oct 2001 | Download PDF 1 Pages |
97 | Capital - Legacy | 16 Jul 2001 | Download PDF 2 Pages |
98 | Accounts - Full | 17 Apr 2001 | Download PDF 11 Pages |
99 | Annual Return - Legacy | 16 Jan 2001 | Download PDF 7 Pages |
100 | Accounts - Full | 25 Apr 2000 | Download PDF 9 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.