Teesside Leisure Park Limited LONDON


Teesside Leisure Park started in year 1991 as Private Limited Company with registration number 02672136. The Teesside Leisure Park company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The company has 3 directors, namely Keith M., Gavin B. and Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 1 November 2018 and Keith M. has been with the company for the least time - from 22 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Teesside Leisure Park Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672136
Date of Incorporation Tue, 17th Dec 1991
Industry Development of building projects
End of financial Year 29th March
Company age 33 years old
Account next due date Fri, 29th Dec 2023 (112 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

Gavin B.

Position: Director

Appointed: 15 November 2022

Jonathan M.

Position: Director

Appointed: 01 November 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 30 November 2023

Nick T.

Position: Director

Appointed: 18 March 2022

Resigned: 22 December 2023

James V.

Position: Director

Appointed: 01 November 2018

Resigned: 14 January 2022

Benjamin G.

Position: Director

Appointed: 09 December 2015

Resigned: 01 November 2018

Daniel C.

Position: Director

Appointed: 24 October 2013

Resigned: 09 December 2015

John M.

Position: Director

Appointed: 01 April 2011

Resigned: 24 October 2013

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Steven R.

Position: Director

Appointed: 09 July 2001

Resigned: 01 April 2011

Michael G.

Position: Director

Appointed: 14 June 2001

Resigned: 31 January 2007

Rebecca S.

Position: Secretary

Appointed: 14 June 2001

Resigned: 30 April 2009

Robert B.

Position: Director

Appointed: 14 June 2001

Resigned: 31 December 2007

Judith R.

Position: Secretary

Appointed: 31 March 1998

Resigned: 14 June 2001

Michael H.

Position: Director

Appointed: 31 March 1998

Resigned: 14 June 2001

Miles A.

Position: Director

Appointed: 31 March 1998

Resigned: 14 June 2001

John A.

Position: Secretary

Appointed: 18 March 1996

Resigned: 01 April 1998

Ian S.

Position: Director

Appointed: 29 January 1996

Resigned: 01 April 1998

Oliver M.

Position: Director

Appointed: 31 October 1994

Resigned: 21 September 1996

Duncan H.

Position: Director

Appointed: 13 November 1992

Resigned: 01 April 1998

Michael M.

Position: Secretary

Appointed: 13 November 1992

Resigned: 18 March 1996

Mikjon Limited

Position: Nominee Director

Appointed: 12 December 1991

Resigned: 13 November 1992

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 12 December 1991

Resigned: 13 November 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is The Mary Street Estate Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Bl Retail Investments Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is British Land Leisure Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

The Mary Street Estate Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 42579
Notified on 25 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Bl Retail Investments Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10461498
Notified on 15 October 2018
Ceased on 25 September 2020
Nature of control: 50,01-75% shares

British Land Leisure Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05215386
Notified on 17 December 2016
Ceased on 15 October 2018
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (19 pages)

Company search

Advertisements