Background WavePink WaveYellow Wave

HOLME PARK SPORTS AND LEISURE LIMITED (03229829)

HOLME PARK SPORTS AND LEISURE LIMITED (03229829) is an active UK company. incorporated on 26 July 1996. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLME PARK SPORTS AND LEISURE LIMITED has been registered for 29 years. Current directors include FISHER, James Thomas, FISHER, John Hubert.

Company Number
03229829
Status
active
Type
ltd
Incorporated
26 July 1996
Age
29 years
Address
Theale Court 11-13 High Street, Reading, RG7 5AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FISHER, James Thomas, FISHER, John Hubert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLME PARK SPORTS AND LEISURE LIMITED

HOLME PARK SPORTS AND LEISURE LIMITED is an active company incorporated on 26 July 1996 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLME PARK SPORTS AND LEISURE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03229829

LTD Company

Age

29 Years

Incorporated 26 July 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

PITCOMP 136 LIMITED
From: 26 July 1996To: 16 October 1996
Contact
Address

Theale Court 11-13 High Street Theale Reading, RG7 5AH,

Previous Addresses

Windmill House Victoria Road Mortimer Common Reading Berkshire RG7 3DF
From: 26 July 1996To: 12 May 2015
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jul 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FISHER, John Hubert

Active
Saxon House, SonningRG4 6UH
Secretary
Appointed 05 Apr 2006

FISHER, James Thomas

Active
Holme Park Farm, ReadingRG4 6SX
Born June 1962
Director
Appointed 01 Aug 2002

FISHER, John Hubert

Active
Saxon House, SonningRG4 6UH
Born October 1957
Director
Appointed 03 Oct 1996

STEWART, Miriam Rhoda

Resigned
Tally Ho, MortimerRG7 3RD
Secretary
Appointed 30 Apr 1997
Resigned 05 Apr 2006

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee secretary
Appointed 26 Jul 1996
Resigned 03 Oct 1996

FISHER, Keith Hubert

Resigned
Holme Park Farmhouse, ReadingRG4 6SX
Born December 1924
Director
Appointed 03 Oct 1996
Resigned 25 Jul 2002

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate nominee director
Appointed 26 Jul 1996
Resigned 03 Oct 1996

Persons with significant control

2

Mr John Hubert Fisher

Active
11-13 High Street, ReadingRG7 5AH
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Keith Hubert Fisher

Active
11-13 High Street, ReadingRG7 5AH
Born December 1924

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
287Change of Registered Office
Legacy
26 June 1997
225Change of Accounting Reference Date
Legacy
15 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 October 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
88(2)R88(2)R
Incorporation Company
26 July 1996
NEWINCIncorporation