Background WavePink WaveYellow Wave

QUEENS STAITH LEISURE LIMITED (02700420)

QUEENS STAITH LEISURE LIMITED (02700420) is an active UK company. incorporated on 25 March 1992. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. QUEENS STAITH LEISURE LIMITED has been registered for 34 years. Current directors include SMITH, Craig Vincent, SMITH, Lee Allen, SMITH, Philip David.

Company Number
02700420
Status
active
Type
ltd
Incorporated
25 March 1992
Age
34 years
Address
Moorside Farm Lords Moor Lane, York, YO32 5XF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SMITH, Craig Vincent, SMITH, Lee Allen, SMITH, Philip David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENS STAITH LEISURE LIMITED

QUEENS STAITH LEISURE LIMITED is an active company incorporated on 25 March 1992 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. QUEENS STAITH LEISURE LIMITED was registered 34 years ago.(SIC: 55100)

Status

active

Active since 34 years ago

Company No

02700420

LTD Company

Age

34 Years

Incorporated 25 March 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

GEDIYAT THIRTY SIXTH PROPERTY LIMITED
From: 25 March 1992To: 16 December 1998
Contact
Address

Moorside Farm Lords Moor Lane Strensall York, YO32 5XF,

Previous Addresses

Moorside Farm Lordsmoor Lane Strensall York North Yorkshire YO32 5XF
From: 25 March 1992To: 8 April 2026
Timeline

9 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Funding Round
May 15
Share Issue
May 15
Funding Round
Jun 15
Funding Round
Nov 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
New Owner
Apr 26
New Owner
Apr 26
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SMITH, Craig Vincent

Active
Lords Moor Lane, YorkYO32 5XF
Secretary
Appointed 31 Jul 1998

SMITH, Craig Vincent

Active
Lords Moor Lane, YorkYO32 5XF
Born September 1970
Director
Appointed 31 Jul 1998

SMITH, Lee Allen

Active
Flaxton Road, YorkYO32 5XQ
Born February 1975
Director
Appointed 31 Jul 1998

SMITH, Philip David

Active
Lords Moor Lane, YorkYO32 5XF
Born March 1949
Director
Appointed 31 Jul 1998

BENSON, Richard Turner

Resigned
1 Heron Close, PickeringYO18 7SN
Secretary
Appointed 25 Mar 1992
Resigned 31 Jul 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1992
Resigned 25 Mar 1992

BACKHOUSE, Michael

Resigned
20 Clifton Green, YorkYO30 6LN
Born October 1956
Director
Appointed 25 Mar 1992
Resigned 31 Jul 1998

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 25 Mar 1992
Resigned 31 Jul 1998

MAGEE, Ralph Thomas

Resigned
Broadacres, YorkYO60 6RP
Born July 1950
Director
Appointed 05 Apr 1993
Resigned 15 May 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 1992
Resigned 25 Mar 1992

Persons with significant control

3

Mr Philip David Smith

Active
Lords Moor Lane, YorkYO32 5XF
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Lee Allen Smith

Active
Flaxton Road, YorkYO32 5XQ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Craig Vincent Smith

Active
Lords Moor Lane, YorkYO32 5XF
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
26 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Memorandum Articles
17 March 2016
MAMA
Capital Name Of Class Of Shares
4 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 December 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 December 2015
CC04CC04
Resolution
9 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Resolution
13 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Resolution
13 May 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
13 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 May 2015
RESOLUTIONSResolutions
Resolution
13 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Auditors Resignation Company
28 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
19 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
1 April 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Medium
2 February 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 March 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
30 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
18 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2004
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
1 February 2000
225Change of Accounting Reference Date
Legacy
25 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
21 January 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Certificate Change Of Name Company
15 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1998
169169
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
287Change of Registered Office
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
173173
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
11 November 1997
287Change of Registered Office
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
7 October 1996
288cChange of Particulars
Legacy
6 June 1996
353353
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
88(2)R88(2)R
Legacy
3 November 1992
288288
Legacy
22 May 1992
224224
Legacy
30 March 1992
287Change of Registered Office
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Incorporation Company
25 March 1992
NEWINCIncorporation