You are here: bizstats.co.uk > a-z index > X list > X- list

X-leisure Management Limited LONDON


X-leisure Management started in year 1997 as Private Limited Company with registration number 03337885. The X-leisure Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 100 Victoria Street. Postal code: SW1E 5JL. Since 2005-08-09 X-leisure Management Limited is no longer carrying the name Leisure Park Management (guildford).

The company has one director. Leigh M., appointed on 19 October 2023. There are currently no secretaries appointed. At the moment 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.

X-leisure Management Limited Address / Contact

Office Address 100 Victoria Street
Town London
Post code SW1E 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03337885
Date of Incorporation Fri, 21st Mar 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Leigh M.

Position: Director

Appointed: 19 October 2023

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2013

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 16 January 2013

Ls Director Limited

Position: Corporate Director

Appointed: 16 January 2013

Rejinder B.

Position: Director

Appointed: 16 June 2023

Resigned: 19 October 2023

Daniel R.

Position: Director

Appointed: 27 May 2022

Resigned: 16 June 2023

Russell L.

Position: Director

Appointed: 01 May 2021

Resigned: 27 May 2022

Deepan K.

Position: Director

Appointed: 22 July 2019

Resigned: 01 May 2021

Olivia T.

Position: Director

Appointed: 14 March 2014

Resigned: 22 July 2019

Dominic O.

Position: Director

Appointed: 16 January 2013

Resigned: 14 March 2014

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 18 March 2011

Resigned: 01 October 2013

John R.

Position: Director

Appointed: 18 March 2011

Resigned: 16 January 2013

Corin T.

Position: Director

Appointed: 25 November 2009

Resigned: 18 March 2011

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 30 September 2007

Resigned: 18 March 2011

Russell B.

Position: Director

Appointed: 30 June 2006

Resigned: 25 November 2009

Andrew M.

Position: Director

Appointed: 16 November 2005

Resigned: 30 June 2006

Alasdair E.

Position: Director

Appointed: 16 November 2005

Resigned: 20 September 2010

Xavier P.

Position: Director

Appointed: 21 February 2005

Resigned: 16 January 2013

Martin B.

Position: Director

Appointed: 14 April 2004

Resigned: 31 March 2008

Lynda C.

Position: Director

Appointed: 14 January 2004

Resigned: 21 February 2005

Falguni D.

Position: Secretary

Appointed: 14 January 2004

Resigned: 01 September 2005

Pierre G.

Position: Director

Appointed: 14 January 2004

Resigned: 16 January 2013

Xavier P.

Position: Director

Appointed: 14 January 2004

Resigned: 14 April 2004

Simon L.

Position: Director

Appointed: 24 July 2000

Resigned: 14 January 2004

Andrew B.

Position: Director

Appointed: 02 November 1998

Resigned: 14 January 2004

Filex Services Limited

Position: Corporate Secretary

Appointed: 01 October 1997

Resigned: 30 September 2007

John H.

Position: Director

Appointed: 07 May 1997

Resigned: 14 January 2004

Richard B.

Position: Director

Appointed: 07 May 1997

Resigned: 14 January 2004

Jagtar S.

Position: Director

Appointed: 07 May 1997

Resigned: 14 January 2004

Jagtar S.

Position: Secretary

Appointed: 07 May 1997

Resigned: 01 October 1997

Jonathan C.

Position: Nominee Director

Appointed: 21 March 1997

Resigned: 07 May 1997

John D.

Position: Nominee Secretary

Appointed: 21 March 1997

Resigned: 07 May 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is The X-Leisure (General Partner) Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Leisure Parks i Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The X-Leisure (General Partner) Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5060646
Notified on 8 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leisure Parks I Limited

5 Strand, London, Greater London, WC2N 5AF, 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 03196858
Notified on 6 April 2016
Ceased on 8 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Leisure Park Management (guildford) August 9, 2005
Finlaw Seventy-nine May 16, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-31
filed on: 31st, July 2023
Free Download (6 pages)

Company search

Advertisements