Company NameLeisure Parks Real Estate (Holdings) Limited
Company StatusActive
Company Number08393932
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin Crickmore
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Chesterton
Cambridge
CB4 1TU
Director NameMr Maurice Sines
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtonside Orchard Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2RE
Director NameMr Fred Doe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtonside Orchard Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2RE
Director NameMr Fred Sines
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Barkham Ride
Finchampstead
Wokingham
Berkshire
RG40 4HA
Director NameMr James Robert Crickmore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Chesterton
Cambridge
CB4 1TU

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

275 at £1Colin Crickmore
9.05%
Ordinary
275 at £1Fred Sines
9.05%
Ordinary
275 at £1James Crickmore
9.05%
Ordinary
275 at £1Maurice Sines
9.05%
Ordinary
485 at £1Cavendish Corporate Investments Pcc LTD A/c Cell 164
15.95%
Ordinary Preferred
485 at £1Cavendish Corporate Investments Pcc LTD A/c Cell 169
15.95%
Ordinary Preferred
485 at £1Cavendish Corporate Investments Pcc LTD A/c Cell 170
15.95%
Ordinary Preferred
485 at £1Cavendish Corporate Investments Pcc LTD A/c Cell 200
15.95%
Ordinary Preferred

Financials

Year2014
Turnover£908,100
Gross Profit£68,100
Net Worth£1,926,203
Cash£8,982
Current Liabilities£13,155,753

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (4 days from now)

Charges

14 March 2017Delivered on: 20 March 2017
Persons entitled: Stately-Albion Limited

Classification: A registered charge
Particulars: All that freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems) claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
4 September 2015Delivered on: 12 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
4 September 2015Delivered on: 10 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land lying to the south of hayes chase battlesbridge wickford and other land as set out in the instrument.
Outstanding
4 September 2015Delivered on: 10 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Hayes leisure park burnham road battlesbridge wickford essex. Please see image for details of further property charged.
Outstanding

Filing History

30 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 March 2023Group of companies' accounts made up to 31 March 2022 (37 pages)
2 August 2022Change of details for Mr Maurice Sines as a person with significant control on 18 May 2022 (2 pages)
2 August 2022Director's details changed for Mr Maurice Sines on 18 May 2022 (2 pages)
14 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
31 December 2021Confirmation statement made on 27 December 2021 with no updates (3 pages)
24 December 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
8 December 2021Termination of appointment of James Robert Crickmore as a director on 8 December 2021 (1 page)
25 June 2021Group of companies' accounts made up to 31 March 2020 (38 pages)
26 March 2021Current accounting period shortened from 26 March 2020 to 25 March 2020 (1 page)
18 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
8 October 2020Statement of capital on 9 March 2020
  • GBP 3,040
(6 pages)
7 February 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
23 January 2020Satisfaction of charge 083939320004 in full (1 page)
14 January 2020Statement of capital on 23 December 2019
  • GBP 11,351,899.00
(6 pages)
4 January 2020Group of companies' accounts made up to 31 March 2019 (39 pages)
11 June 2019Statement of capital on 28 December 2018
  • GBP 12,059,960.00
(6 pages)
29 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 April 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
12 April 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 13,485,520
(6 pages)
22 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 March 2018Notification of Maurice Sines as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 March 2017Current accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
27 March 2017Current accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
20 March 2017Registration of charge 083939320004, created on 14 March 2017 (16 pages)
20 March 2017Registration of charge 083939320004, created on 14 March 2017 (16 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
4 January 2017Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages)
4 January 2017Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
19 July 2016Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 19 July 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,040
(6 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,040
(6 pages)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
12 September 2015Registration of charge 083939320003, created on 4 September 2015 (12 pages)
12 September 2015Registration of charge 083939320003, created on 4 September 2015 (12 pages)
12 September 2015Registration of charge 083939320003, created on 4 September 2015 (12 pages)
10 September 2015Registration of charge 083939320001, created on 4 September 2015 (30 pages)
10 September 2015Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page)
10 September 2015Registration of charge 083939320001, created on 4 September 2015 (30 pages)
10 September 2015Registration of charge 083939320002, created on 4 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
10 September 2015Registration of charge 083939320002, created on 4 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
10 September 2015Registration of charge 083939320002, created on 4 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
10 September 2015Registration of charge 083939320001, created on 4 September 2015 (30 pages)
10 September 2015Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page)
6 March 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
6 March 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,040
(7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,040
(7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,040
(7 pages)
31 October 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
31 October 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 May 2014Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages)
7 February 2014Director's details changed for Mr Maurice Sines on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Fred Sines on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Colin Crickmore on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr James Robert Crickmore on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Fred Sines on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Maurice Sines on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr James Robert Crickmore on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Maurice Sines on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Fred Sines on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3,040
(7 pages)
7 February 2014Director's details changed for Mr Colin Crickmore on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr James Robert Crickmore on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3,040
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3,040
(7 pages)
7 February 2014Director's details changed for Mr Colin Crickmore on 7 February 2014 (2 pages)
6 December 2013Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages)
8 November 2013Current accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
8 November 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 November 2013Current accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
8 November 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
19 April 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 3,040
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 1,100
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 3,040
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 1,100
(3 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/02/2013
(24 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/02/2013
(24 pages)
7 February 2013Incorporation (26 pages)
7 February 2013Incorporation (26 pages)