Kings Leisure Limited

DataGardener
kings leisure limited
live
Micro

Kings Leisure Limited

00596765Private Limited With Share Capital

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX
Incorporated

08/01/1958

Company Age

68 years

Directors

2

Employees

4

SIC Code

55300

Risk

very low risk

Company Overview

Registration, classification & business activity

Kings Leisure Limited (00596765) is a private limited with share capital incorporated on 08/01/1958 (68 years old) and registered in london, N32JX. The company operates under SIC code 55300 - recreational vehicle parks, trailer parks and camping grounds.

Kings leisure limited is a recreational facilities and services company based out of 2 mountview court 310 friern barnet lane, whetstone, united kingdom.

Private Limited With Share Capital
SIC: 55300
Micro
Incorporated 08/01/1958
N32JX
4 employees

Financial Overview

Total Assets

£14.79M

Liabilities

£6.57M

Net Assets

£8.22M

Est. Turnover

£5.76M

AI Estimated
Unreported
Cash

£15.9K

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:18-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:02-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-12-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:10-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:16-03-2009
Legacy
Category:Annual Return
Date:26-01-2009
Legacy
Category:Officers
Date:26-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2008
Legacy
Category:Officers
Date:02-06-2008
Legacy
Category:Capital
Date:18-04-2008
Legacy
Category:Officers
Date:04-02-2008
Legacy
Category:Officers
Date:23-01-2008
Legacy
Category:Annual Return
Date:22-01-2008
Legacy
Category:Mortgage
Date:19-01-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:11-12-2007
Legacy
Category:Mortgage
Date:05-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2007
Legacy
Category:Annual Return
Date:15-01-2007
Legacy
Category:Accounts
Date:23-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2006
Legacy
Category:Annual Return
Date:09-01-2006
Legacy
Category:Officers
Date:28-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2005

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date02/05/2025
Latest Accounts30/09/2024

Trading Addresses

Creek Road, Canvey Island, Essex, SS88HE
Ground Floor Cooper House, 316 Regents Park Road, London, N3 2Jx, N32JXRegistered

Contact

441268511555
info@kingsparkvillage.com
Ground Floor Cooper House, 316 Regents Park Road, London, N32JX