Background WavePink WaveYellow Wave

MUNRO LEISURE INVESTMENTS LTD. (03246135)

MUNRO LEISURE INVESTMENTS LTD. (03246135) is an active UK company. incorporated on 5 September 1996. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MUNRO LEISURE INVESTMENTS LTD. has been registered for 29 years. Current directors include HOARE, Oliver Charles St John, STANTON, William Robert.

Company Number
03246135
Status
active
Type
ltd
Incorporated
5 September 1996
Age
29 years
Address
Quy Mill Hotel And Spa Church Road, Cambridge, CB25 9AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HOARE, Oliver Charles St John, STANTON, William Robert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNRO LEISURE INVESTMENTS LTD.

MUNRO LEISURE INVESTMENTS LTD. is an active company incorporated on 5 September 1996 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MUNRO LEISURE INVESTMENTS LTD. was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03246135

LTD Company

Age

29 Years

Incorporated 5 September 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Quy Mill Hotel And Spa Church Road Stow-Cum-Quy Cambridge, CB25 9AF,

Previous Addresses

Murdoch House 30 Garlic Row Cambridge Cambridgeshire CB5 8HW
From: 5 September 1996To: 4 January 2018
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Mar 15
Director Joined
Mar 17
Director Left
Jan 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HOARE, Oliver Charles St John

Active
Church Road, CambridgeCB25 9AF
Born January 1963
Director
Appointed 01 Jul 2019

STANTON, William Robert

Active
Church Road, CambridgeCB25 9AF
Born May 1969
Director
Appointed 01 Jul 2019

BULLETT, Andrew Kendall

Resigned
27 Ladywalk, CambridgeCB4 5ED
Secretary
Appointed 19 Mar 2002
Resigned 02 Sept 2010

MUNRO, Tilda Mary

Resigned
41a Green End Road, CambridgeCB4 1RU
Secretary
Appointed 05 Sept 1996
Resigned 19 Mar 2002

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 05 Sept 1996
Resigned 05 Sept 1996

BARRY, Stephen Michael

Resigned
Church Road, CambridgeCB25 9AF
Born July 1963
Director
Appointed 01 Oct 1996
Resigned 22 Dec 2017

BREEN, Paul James

Resigned
99 High Street, Saffron WaldenCB10 1RF
Born May 1948
Director
Appointed 01 Jul 1997
Resigned 01 Jul 2019

DOLAN, James

Resigned
Thhe Druid Inn, MoldCH7 5SN
Born October 1958
Director
Appointed 01 Oct 1996
Resigned 14 May 1998

DOLAN, Julie

Resigned
The Druid Inn, MoldCH7 5SN
Born December 1959
Director
Appointed 01 Oct 1996
Resigned 14 May 1998

MUNRO, David John Murdoch

Resigned
40 High Street, CambridgeCB22 5ES
Born January 1950
Director
Appointed 05 Sept 1996
Resigned 01 Jul 2019

MURDOCK, Antony John

Resigned
Church Road, CambridgeCB25 9AF
Born August 1975
Director
Appointed 17 Mar 2017
Resigned 01 Jul 2019

WATSON, Malcolm Ian

Resigned
Copperfield, CambridgeCB2 5AX
Born June 1954
Director
Appointed 01 Aug 2009
Resigned 01 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Kings Road, Bury St. EdmundsIP33 3DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Garlic Row, CambridgeCB5 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Auditors Resignation Company
13 June 2013
AUDAUD
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Legacy
12 April 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Legacy
11 March 2011
MG02MG02
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Legacy
3 September 2010
MG01MG01
Legacy
28 April 2010
MG01MG01
Legacy
15 April 2010
MG01MG01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
7 August 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
20 February 2009
AUDAUD
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Resolution
9 October 1997
RESOLUTIONSResolutions
Legacy
9 October 1997
123Notice of Increase in Nominal Capital
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
88(2)R88(2)R
Legacy
6 November 1996
225Change of Accounting Reference Date
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
13 September 1996
288288
Incorporation Company
5 September 1996
NEWINCIncorporation