Background WavePink WaveYellow Wave

SOUTH DOWNS LEISURE ENTERPRISES LIMITED (09261501)

SOUTH DOWNS LEISURE ENTERPRISES LIMITED (09261501) is an active UK company. incorporated on 13 October 2014. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOUTH DOWNS LEISURE ENTERPRISES LIMITED has been registered for 11 years. Current directors include ANDERSON, Duncan Graham, NEWTON, Paula Lillian.

Company Number
09261501
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
Field Place, Worthing, BN13 1NP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDERSON, Duncan Graham, NEWTON, Paula Lillian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH DOWNS LEISURE ENTERPRISES LIMITED

SOUTH DOWNS LEISURE ENTERPRISES LIMITED is an active company incorporated on 13 October 2014 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOUTH DOWNS LEISURE ENTERPRISES LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09261501

LTD Company

Age

11 Years

Incorporated 13 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

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

Field Place The Boulevard Worthing, BN13 1NP,

Previous Addresses

Minerva House 5 Montague Close London SE1 9BB United Kingdom
From: 13 October 2014To: 22 February 2015
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Loan Secured
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 24
Director Left
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANDERSON, Duncan Graham

Active
The Boulevard, WorthingBN13 1NP
Born August 1971
Director
Appointed 16 Mar 2015

NEWTON, Paula Lillian

Active
The Boulevard, WorthingBN13 1NP
Born September 1972
Director
Appointed 13 Jun 2022

SCUTT, Joanna

Resigned
The Boulevard, WorthingBN13 1NP
Secretary
Appointed 23 Mar 2015
Resigned 01 May 2015

BUSSELL, Joanna Margaret

Resigned
5 Montague Close, LondonSE1 9BB
Born June 1968
Director
Appointed 13 Oct 2014
Resigned 16 Mar 2015

GREENWOOD-PEARSONS, Penelope Claire

Resigned
The Boulevard, WorthingBN13 1NP
Born June 1975
Director
Appointed 13 Jun 2022
Resigned 26 Nov 2024

LAWRENCE-HALL, Joanne Rose Marie

Resigned
The Boulevard, WorthingBN13 1NP
Born December 1963
Director
Appointed 18 May 2015
Resigned 11 Mar 2024

RAMDIN, Rachel

Resigned
The Boulevard, WorthingBN13 1NP
Born January 1975
Director
Appointed 13 Jun 2022
Resigned 13 Jun 2022

VON HABSBURG, Kris, Prince

Resigned
The Boulevard, WorthingBN13 1NP
Born October 1970
Director
Appointed 16 Mar 2015
Resigned 13 Jun 2022

Persons with significant control

1

The Boulevard, WorthingBN13 1NP

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

42

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2015
AD01Change of Registered Office Address
Incorporation Company
13 October 2014
NEWINCIncorporation