Aqua Leisure Management Ltd

DataGardener
live
Micro

Aqua Leisure Management Ltd

09971746Private Limited With Share Capital

Unit 2 - 4 Protection House, Albion Road, North Shields, NE302RH
Incorporated

27/01/2016

Company Age

10 years

Directors

1

Employees

SIC Code

68320

Risk

very low risk

Company Overview

Registration, classification & business activity

Aqua Leisure Management Ltd (09971746) is a private limited with share capital incorporated on 27/01/2016 (10 years old) and registered in north shields, NE302RH. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 27/01/2016
NE302RH

Financial Overview

Total Assets

£1.82M

Liabilities

£1.26M

Net Assets

£557.5K

Est. Turnover

£877.5K

AI Estimated
Unreported
Cash

£12.0K

Key Metrics

1

Directors

6

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2024
Memorandum Articles
Category:Incorporation
Date:24-07-2024
Resolution
Category:Resolution
Date:24-07-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-07-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-07-2024
Capital Name Of Class Of Shares
Category:Capital
Date:24-07-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-07-2024
Resolution
Category:Resolution
Date:24-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2019
Capital Allotment Shares
Category:Capital
Date:10-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Capital Allotment Shares
Category:Capital
Date:28-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2016
Incorporation Company
Category:Incorporation
Date:27-01-2016

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/10/2026
Filing Date29/10/2025
Latest Accounts31/01/2025

Trading Addresses

55 Marden Road, Whitley Bay, Tyne And Wear, NE262JW
Unit 2, Protection House, Howard Terrace, Albion Road, North Shields, NE302RHRegistered

Related Companies

2

Contact

Unit 2 - 4 Protection House, Albion Road, North Shields, NE302RH