Background WavePink WaveYellow Wave

HORSHAM LEISURE LIMITED (06408328)

HORSHAM LEISURE LIMITED (06408328) is an active UK company. incorporated on 24 October 2007. with registered office in Caterham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HORSHAM LEISURE LIMITED has been registered for 18 years. Current directors include ALLEN, Matthew Charles, BURKE, Neil, FOOT, Jeffrey William and 2 others.

Company Number
06408328
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
1 Leazes Avenue, Caterham, CR3 5AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ALLEN, Matthew Charles, BURKE, Neil, FOOT, Jeffrey William, ISAACS, Paul Samuel, ORR, Edward Paul Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSHAM LEISURE LIMITED

HORSHAM LEISURE LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Caterham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HORSHAM LEISURE LIMITED was registered 18 years ago.(SIC: 93120)

Status

active

Active since 18 years ago

Company No

06408328

LTD Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

1 Leazes Avenue Chaldon Caterham, CR3 5AG,

Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Sept 12
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Jul 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BURKE, Neil

Active
1 Leazes Avenue, CaterhamCR3 5AG
Secretary
Appointed 24 Oct 2007

ALLEN, Matthew Charles

Active
The Rocks Road, East MallingME19 6AU
Born December 1967
Director
Appointed 24 Oct 2007

BURKE, Neil

Active
1 Leazes Avenue, CaterhamCR3 5AG
Born June 1964
Director
Appointed 05 Dec 2007

FOOT, Jeffrey William

Active
Leazes Avenue, CaterhamCR3 5AG
Born July 1959
Director
Appointed 28 Jun 2018

ISAACS, Paul Samuel

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born May 1963
Director
Appointed 01 Jul 2019

ORR, Edward Paul Robert

Active
27-29 Townfield Street, ChelmsfordCM1 1QL
Born March 1982
Director
Appointed 01 Oct 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Oct 2007
Resigned 24 Oct 2007

BARNES, James Richard

Resigned
Leazes Avenue, CaterhamCR3 5AG
Born July 1965
Director
Appointed 28 Jun 2018
Resigned 01 Oct 2018

BETTS, William Russel

Resigned
Lacey Drive, CoulsdonCR5 1ER
Born September 1963
Director
Appointed 05 Dec 2007
Resigned 06 Sept 2012

EMMERSON, Matthew

Resigned
30 Artillery Lane, LondonE1 7LS
Born May 1984
Director
Appointed 01 Jul 2019
Resigned 05 Apr 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 24 Oct 2007
Resigned 24 Oct 2007

Persons with significant control

1

Chaldon, CaterhamCR3 5AG

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

72

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Small
23 September 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
353353
Legacy
17 November 2008
287Change of Registered Office
Legacy
17 November 2008
190190
Legacy
17 November 2008
288cChange of Particulars
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Memorandum Articles
7 August 2008
MEM/ARTSMEM/ARTS
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
26 July 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
128(3)128(3)
Legacy
21 July 2008
123Notice of Increase in Nominal Capital
Legacy
21 July 2008
122122
Legacy
21 July 2008
128(1)128(1)
Legacy
24 January 2008
225Change of Accounting Reference Date
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
17 December 2007
88(2)R88(2)R
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Incorporation Company
24 October 2007
NEWINCIncorporation