Background WavePink WaveYellow Wave

CSMA LEISURE PROPERTIES LIMITED (02946579)

CSMA LEISURE PROPERTIES LIMITED (02946579) is an active UK company. incorporated on 7 July 1994. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CSMA LEISURE PROPERTIES LIMITED has been registered for 31 years. Current directors include O'SULLIVAN, Gerard Alphonsus Andrew, SLINN, Colin John.

Company Number
02946579
Status
active
Type
ltd
Incorporated
7 July 1994
Age
31 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
O'SULLIVAN, Gerard Alphonsus Andrew, SLINN, Colin John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSMA LEISURE PROPERTIES LIMITED

CSMA LEISURE PROPERTIES LIMITED is an active company incorporated on 7 July 1994 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CSMA LEISURE PROPERTIES LIMITED was registered 31 years ago.(SIC: 94990)

Status

active

Active since 31 years ago

Company No

02946579

LTD Company

Age

31 Years

Incorporated 7 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

CSMA LEISURE LIMITED
From: 7 July 1994To: 7 December 1998
Contact
Address

Britannia House 21 Station Street Brighton, BN1 4DE,

Timeline

6 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SLINN, Colin John

Active
Britannia House, BrightonBN1 4DE
Secretary
Appointed 31 Oct 2025

O'SULLIVAN, Gerard Alphonsus Andrew

Active
Britannia House, BrightonBN1 4DE
Born October 1966
Director
Appointed 01 Nov 2023

SLINN, Colin John

Active
Britannia House, BrightonBN1 4DE
Born April 1967
Director
Appointed 01 Jun 2019

MURRAY, Christine Kathy

Resigned
7 Wanderdown Road, BrightonBN2 7BT
Secretary
Appointed 16 May 2003
Resigned 29 Jun 2006

PARROTT, Lisa Marie

Resigned
Britannia House, BrightonBN1 4DE
Secretary
Appointed 11 May 2021
Resigned 31 Oct 2025

SKINNER, Charles Peter

Resigned
30 Church Marks Lane, LewesBN8 6EQ
Secretary
Appointed 07 Jul 1994
Resigned 16 May 2003

SLINN, Colin John

Resigned
Britannia House, BrightonBN1 4DE
Secretary
Appointed 29 Jun 2006
Resigned 11 May 2021

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 07 Jul 1994
Resigned 07 Jul 1994

CHEATER, Brian

Resigned
24 Little Comptons, HorshamRH13 5UW
Born May 1938
Director
Appointed 07 Jul 1994
Resigned 12 Mar 1998

DENNY, Peter

Resigned
10 Jerome Road, AylesfordME20 6UR
Born January 1944
Director
Appointed 14 Jul 2000
Resigned 29 Jun 2006

FIELD, Peter John

Resigned
148 Balfour Road, BrightonBN1 6NE
Born August 1946
Director
Appointed 01 Nov 2001
Resigned 01 Jan 2006

FILLERY, Carl

Resigned
Britannia House, BrightonBN1 4DE
Born May 1966
Director
Appointed 01 Mar 2008
Resigned 31 May 2019

GLANVILLE, Heather

Resigned
Britannia House, BrightonBN1 4DE
Born April 1949
Director
Appointed 09 Aug 2019
Resigned 01 Nov 2023

HERINGTON, John Frederick

Resigned
6 Michigan Close, IpswichIP5 1HG
Born August 1949
Director
Appointed 18 Aug 1994
Resigned 20 Nov 1996

HUNTER, Martin George

Resigned
7 Fairways, IrvineKA12 8TE
Born September 1952
Director
Appointed 18 Aug 1994
Resigned 01 Jan 2006

KENWARD, Stephen

Resigned
6 Pathfield Road, RudgwickRH12 3HS
Born September 1951
Director
Appointed 12 Mar 1998
Resigned 19 Sept 2005

KENYON, Jeffrey Ernest

Resigned
Ashford Cottage, BuntingfordSG9 0PG
Born May 1947
Director
Appointed 20 Nov 1996
Resigned 01 Jan 2006

PHILLIPS, Malcolm David

Resigned
Orchard Cottage, WetherbyLS22 4AR
Born June 1950
Director
Appointed 29 Jun 2006
Resigned 01 Mar 2008

SAYER, Michael John

Resigned
8 Rodmell Avenue, BrightonBN2 8LT
Born March 1952
Director
Appointed 07 Jul 1994
Resigned 31 Dec 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 07 Jul 1994
Resigned 07 Jul 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 07 Jul 1994
Resigned 07 Jul 1994

Persons with significant control

1

Station Street, BrightonBN1 4DE

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
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
353353
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
4 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
11 September 1995
287Change of Registered Office
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
16 September 1994
288288
Legacy
13 September 1994
288288
Legacy
27 July 1994
88(2)R88(2)R
Legacy
27 July 1994
224224
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
287Change of Registered Office
Resolution
14 July 1994
RESOLUTIONSResolutions
Incorporation Company
7 July 1994
NEWINCIncorporation