Background WavePink WaveYellow Wave

AVELEY LEISURE LTD (07674755)

AVELEY LEISURE LTD (07674755) is an active UK company. incorporated on 20 June 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. AVELEY LEISURE LTD has been registered for 14 years. Current directors include SANTHOSH, Kerodi Chandregowda.

Company Number
07674755
Status
active
Type
ltd
Incorporated
20 June 2011
Age
14 years
Address
Unit 701 Vauxhall Sky Gardens, London, SW8 2GB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
SANTHOSH, Kerodi Chandregowda
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVELEY LEISURE LTD

AVELEY LEISURE LTD is an active company incorporated on 20 June 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. AVELEY LEISURE LTD was registered 14 years ago.(SIC: 93120)

Status

active

Active since 14 years ago

Company No

07674755

LTD Company

Age

14 Years

Incorporated 20 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 701 Vauxhall Sky Gardens 153 Wandsworth Road London, SW8 2GB,

Previous Addresses

Cecil House Foster Street Harlow Essex CM17 9HY
From: 25 June 2013To: 30 January 2026
Cecil House Foster Street Foster Street Harlow CM17 9HY England
From: 20 June 2011To: 25 June 2013
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 12
Loan Secured
Sept 13
Director Joined
Nov 16
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Owner Exit
Jul 24
Loan Cleared
Jan 26
Loan Secured
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SANTHOSH, Kerodi Chandregowda

Active
Vauxhall Sky Gardens, LondonSW8 2GB
Born October 1971
Director
Appointed 17 Jan 2026

AHERN, Patrick Brian

Resigned
Foster Street, HarlowCM17 9HY
Born March 1947
Director
Appointed 13 Jul 2011
Resigned 16 Nov 2021

BENGE, Kylea Samantha

Resigned
Foster Street, HarlowCM17 9HY
Born April 1981
Director
Appointed 04 Nov 2021
Resigned 17 Jan 2026

CLARK, Andrew Stuart

Resigned
Foster Street, HarlowCM17 9HY
Born September 1960
Director
Appointed 20 Jun 2011
Resigned 17 Jan 2026

DELANEY, Paul

Resigned
Foster Street, HarlowCM17 9HY
Born October 1957
Director
Appointed 29 Nov 2016
Resigned 01 Apr 2022

PRYOR, Cecil John

Resigned
Harlow Common, HarlowCM17 9HY
Born December 1947
Director
Appointed 13 Jul 2011
Resigned 17 Jan 2026

PRYOR, Roger Gerald

Resigned
Harlow Common, HarlowCM17 9HY
Born October 1953
Director
Appointed 13 Jul 2011
Resigned 17 Jan 2026

SCOTT, Lilian Beatrice

Resigned
Harlow Common, HarlowCM17 9HY
Born July 1948
Director
Appointed 13 Jul 2011
Resigned 02 Nov 2021

SCOTT, Peter Ryan

Resigned
Foster Street, HarlowCM17 9HY
Born December 1978
Director
Appointed 16 Jul 2012
Resigned 17 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Foster Street, HarlowCM17 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024
Foster Street, HarlowCM17 9HY

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 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Previous Extended
2 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2019
AAAnnual Accounts
Legacy
28 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2017
AAAnnual Accounts
Legacy
20 December 2017
PARENT_ACCPARENT_ACC
Legacy
20 December 2017
AGREEMENT2AGREEMENT2
Legacy
20 December 2017
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Legacy
10 January 2017
PARENT_ACCPARENT_ACC
Legacy
17 December 2016
AGREEMENT2AGREEMENT2
Legacy
17 December 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2016
AAAnnual Accounts
Legacy
7 April 2016
PARENT_ACCPARENT_ACC
Legacy
7 April 2016
GUARANTEE2GUARANTEE2
Legacy
7 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2015
AAAnnual Accounts
Legacy
19 January 2015
PARENT_ACCPARENT_ACC
Legacy
19 January 2015
AGREEMENT2AGREEMENT2
Legacy
19 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2014
AAAnnual Accounts
Legacy
24 March 2014
PARENT_ACCPARENT_ACC
Legacy
19 March 2014
AGREEMENT2AGREEMENT2
Legacy
19 March 2014
GUARANTEE2GUARANTEE2
Resolution
14 October 2013
RESOLUTIONSResolutions
Legacy
19 September 2013
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Incorporation Company
20 June 2011
NEWINCIncorporation