Background WavePink WaveYellow Wave

THEYDON LAND AND LEISURE LIMITED (07448033)

THEYDON LAND AND LEISURE LIMITED (07448033) is an active UK company. incorporated on 23 November 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THEYDON LAND AND LEISURE LIMITED has been registered for 15 years. Current directors include QUAIL, Laurence Richard, REYNOLDS, Chelsea.

Company Number
07448033
Status
active
Type
ltd
Incorporated
23 November 2010
Age
15 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
QUAIL, Laurence Richard, REYNOLDS, Chelsea
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEYDON LAND AND LEISURE LIMITED

THEYDON LAND AND LEISURE LIMITED is an active company incorporated on 23 November 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THEYDON LAND AND LEISURE LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07448033

LTD Company

Age

15 Years

Incorporated 23 November 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

BALASURIYA LIMITED
From: 23 November 2010To: 29 December 2010
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP
From: 30 November 2015To: 6 February 2026
Suite 2000 16-18 Woodford Road London E7 0HA
From: 2 March 2012To: 30 November 2015
Balasuriya Limited 16-18 Woodford Road London E7 0HA England
From: 23 November 2010To: 2 March 2012
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Mar 19
Owner Exit
Jun 21
New Owner
Jun 21
Director Joined
Sept 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

QUAIL, Laurence Richard

Active
1st Floor, LondonE11 1HP
Born November 1980
Director
Appointed 25 Sept 2024

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 23 Jul 2015

BALASURIYA, Rajasinghe

Resigned
Coopersale Common, EppingCM16 7QT
Born August 1962
Director
Appointed 23 Nov 2010
Resigned 26 Jul 2013

BUCK, Julie

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1962
Director
Appointed 20 Mar 2014
Resigned 23 Jul 2015

KEEBLE, James Trevor

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born March 1981
Director
Appointed 26 Jul 2013
Resigned 20 Mar 2014

KEEBLE, James Trevor

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 10 Feb 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Thomas Smith

Active
7 Kirkdale Road, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 27 May 2021

Ms Chelsea Reynolds

Ceased
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987

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
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
4 February 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
23 November 2010
NEWINCIncorporation