Background WavePink WaveYellow Wave

GREAT LEISURE LIMITED (03863701)

GREAT LEISURE LIMITED (03863701) is an active UK company. incorporated on 22 October 1999. with registered office in Torrington. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages and 1 other business activities. GREAT LEISURE LIMITED has been registered for 26 years. Current directors include HARPER, Antony Richard, HARPER, Benjamin Thomas, HARPER, Theresa Anne and 2 others.

Company Number
03863701
Status
active
Type
ltd
Incorporated
22 October 1999
Age
26 years
Address
Smytham Manor, Torrington, EX38 8PU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
HARPER, Antony Richard, HARPER, Benjamin Thomas, HARPER, Theresa Anne, WISEMAN, Elizabeth Jane, WISEMAN, Gordon John
SIC Codes
55201, 55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT LEISURE LIMITED

GREAT LEISURE LIMITED is an active company incorporated on 22 October 1999 with the registered office located in Torrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages and 1 other business activity. GREAT LEISURE LIMITED was registered 26 years ago.(SIC: 55201, 55300)

Status

active

Active since 26 years ago

Company No

03863701

LTD Company

Age

26 Years

Incorporated 22 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Smytham Manor Little Torrington Torrington, EX38 8PU,

Timeline

3 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Loan Cleared
Jan 18
Director Joined
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HARPER, Theresa Anne

Active
Smytham Manor, TorringtonEX38 8PU
Secretary
Appointed 22 Oct 1999

HARPER, Antony Richard

Active
Smytham Manor, TorringtonEX38 8PU
Born December 1966
Director
Appointed 22 Oct 1999

HARPER, Benjamin Thomas

Active
Little Torrington, TorringtonEX38 8PU
Born November 1992
Director
Appointed 07 Dec 2022

HARPER, Theresa Anne

Active
Smytham Manor, TorringtonEX38 8PU
Born May 1967
Director
Appointed 22 Oct 1999

WISEMAN, Elizabeth Jane

Active
Smytham Manor, TorringtonEX38 8PU
Born March 1942
Director
Appointed 22 Oct 1999

WISEMAN, Gordon John

Active
Smytham Manor, TorringtonEX38 8PU
Born April 1940
Director
Appointed 22 Oct 1999

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Oct 1999
Resigned 22 Oct 1999

WISEMAN, Emma Kate

Resigned
Smytham Manor, TorringtonEX38 8PU
Born June 1973
Director
Appointed 22 Oct 1999
Resigned 30 Jan 2004

WISEMAN, Richard John

Resigned
Smytham Manor, TorringtonEX38 8PU
Born July 1970
Director
Appointed 22 Oct 1999
Resigned 30 Jan 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Oct 1999
Resigned 22 Oct 1999

Persons with significant control

4

Mrs Theresa Anne Harper

Active
Smytham Manor, TorringtonEX38 8PU
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Antony Richard Harper

Active
Smytham Manor, TorringtonEX38 8PU
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Jane Wiseman

Active
Smytham Manor, TorringtonEX38 8PU
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gordon John Wiseman

Active
Smytham Manor, TorringtonEX38 8PU
Born April 1940

Nature of Control

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

Filing History

73

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1999
287Change of Registered Office
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
88(2)R88(2)R
Incorporation Company
22 October 1999
NEWINCIncorporation