Background WavePink WaveYellow Wave

INTERVAL LEISURE GROUP MANAGEMENT LIMITED (08591834)

INTERVAL LEISURE GROUP MANAGEMENT LIMITED (08591834) is an active UK company. incorporated on 1 July 2013. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERVAL LEISURE GROUP MANAGEMENT LIMITED has been registered for 12 years. Current directors include DOWLING, Lee Antony, ETTRIDGE, Darren Paul.

Company Number
08591834
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
Mitre House, Kingston Upon Thames, KT2 6JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOWLING, Lee Antony, ETTRIDGE, Darren Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERVAL LEISURE GROUP MANAGEMENT LIMITED

INTERVAL LEISURE GROUP MANAGEMENT LIMITED is an active company incorporated on 1 July 2013 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERVAL LEISURE GROUP MANAGEMENT LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08591834

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Mitre House 1 Canbury Park Road Kingston Upon Thames, KT2 6JX,

Previous Addresses

Coombe Hill House Beverley Way London SW20 0AR
From: 1 July 2013To: 4 November 2019
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 22
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DOWLING, Lee Antony

Active
1 Canbury Park Road, Kingston Upon ThamesKT2 6JX
Born September 1973
Director
Appointed 01 Jan 2026

ETTRIDGE, Darren Paul

Active
1 Canbury Park Road, Kingston Upon ThamesKT2 6JX
Born April 1967
Director
Appointed 01 Jul 2025

ECHENAGUSIA, Jose Miguel

Resigned
1 Canbury Park Road, Kingston Upon ThamesKT2 6JX
Secretary
Appointed 01 Jul 2013
Resigned 01 Jan 2026

ECHENAGUSIA, Jose Miguel

Resigned
1 Canbury Park Road, Kingston Upon ThamesKT2 6JX
Born March 1963
Director
Appointed 01 Jul 2013
Resigned 01 Jan 2026

GALEA, John Anthony

Resigned
Sunset Drive, Miami33143
Born August 1955
Director
Appointed 01 Jul 2013
Resigned 19 Oct 2018

HARVEY, William Loucks

Resigned
Sunset Drive, Miami33143
Born March 1956
Director
Appointed 01 Jul 2013
Resigned 01 Sept 2018

HEALEY, Robert John

Resigned
1 Canbury Park Road, Kingston Upon ThamesKT2 6JX
Born December 1957
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2025

KINCKE, Victoria Jean

Resigned
Sunset Drive, Miami33143
Born January 1956
Director
Appointed 24 Mar 2017
Resigned 01 Sept 2018

MARBERT, Jeanette Elaine

Resigned
Sunset Drive, Miami33143
Born September 1956
Director
Appointed 01 Jul 2013
Resigned 24 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Palm Parkway, Orlando32836

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2018
Sunset Drive, Miami33410

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 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

49

Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
26 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
26 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2014
AA01Change of Accounting Reference Date
Change Sail Address Company
23 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 August 2013
AD03Change of Location of Company Records
Incorporation Company
1 July 2013
NEWINCIncorporation