Background WavePink WaveYellow Wave

STANBOROUGH LEISURE LIMITED (03378902)

STANBOROUGH LEISURE LIMITED (03378902) is an active UK company. incorporated on 30 May 1997. with registered office in Borehamwood. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. STANBOROUGH LEISURE LIMITED has been registered for 28 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
03378902
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANBOROUGH LEISURE LIMITED

STANBOROUGH LEISURE LIMITED is an active company incorporated on 30 May 1997 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. STANBOROUGH LEISURE LIMITED was registered 28 years ago.(SIC: 41202, 68100)

Status

active

Active since 28 years ago

Company No

03378902

LTD Company

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Previous Addresses

Chells Manor House Chells Lane Stevenage Hertfordshire SG2 7AA
From: 30 May 1997To: 4 March 2021
Timeline

16 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
May 97
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 22
Owner Exit
Aug 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 02 Mar 2021

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 02 Mar 2021

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 02 Mar 2021

JAMES, Richard John

Resigned
5 Hanover Grange, HarpendenAL5 3BD
Secretary
Appointed 01 Sept 2002
Resigned 02 Mar 2021

LANE, Peter William

Resigned
Springfield House, Waltham CrossEN8 8JR
Secretary
Appointed 30 May 1997
Resigned 01 Sept 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 May 1997
Resigned 30 May 1997

DENMEAD, Barry

Resigned
131 Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949
Director
Appointed 09 Jun 1997
Resigned 02 Mar 2021

JAMES, John Hilton

Resigned
Stevenage, HertfordshireSG7 2AA
Born August 1945
Director
Appointed 30 May 1997
Resigned 02 Mar 2021

JAMES, Richard John

Resigned
5 Hanover Grange, HarpendenAL5 3BD
Born August 1971
Director
Appointed 09 Jun 1997
Resigned 02 Mar 2021

MORRISON, Nick

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born June 1980
Director
Appointed 02 Mar 2021
Resigned 23 Jun 2022

PARKER, Robert Leslie

Resigned
7 Hitchin Road, HitchinSG5 3PZ
Born April 1952
Director
Appointed 30 May 1997
Resigned 02 Mar 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 May 1997
Resigned 30 May 1997

Persons with significant control

4

1 Active
3 Ceased
Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 31 Aug 2023

Mr Robert Leslie Parker

Ceased
Whittle Way, Arlington Business Park, StevenageSG1 2FS
Born April 1952

Nature of Control

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

Mr Barry Denmead

Ceased
Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949

Nature of Control

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

Filing History

102

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
22 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2003
AAAnnual Accounts
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
13 September 2002
287Change of Registered Office
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
11 September 2001
288cChange of Particulars
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
88(2)R88(2)R
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
27 June 1997
88(2)R88(2)R
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
225Change of Accounting Reference Date
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Incorporation Company
30 May 1997
NEWINCIncorporation