Background WavePink WaveYellow Wave

NEW FOREST LEISURE RETREATS LTD (15771278)

NEW FOREST LEISURE RETREATS LTD (15771278) is an active UK company. incorporated on 11 June 2024. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. NEW FOREST LEISURE RETREATS LTD has been registered for 1 year. Current directors include DAILLY, Matthew Francis.

Company Number
15771278
Status
active
Type
ltd
Incorporated
11 June 2024
Age
1 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
DAILLY, Matthew Francis
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FOREST LEISURE RETREATS LTD

NEW FOREST LEISURE RETREATS LTD is an active company incorporated on 11 June 2024 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. NEW FOREST LEISURE RETREATS LTD was registered 1 year ago.(SIC: 55300)

Status

active

Active since 1 years ago

Company No

15771278

LTD Company

Age

1 Years

Incorporated 11 June 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 11 June 2024 - 31 October 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

HEROES GROUP LTD
From: 11 June 2024To: 2 February 2026
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

, International House George Curl Way, Southampton, SO18 2RZ, England
From: 1 November 2024To: 21 November 2024
, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom
From: 11 June 2024To: 1 November 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Loan Secured
Feb 25
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DAILLY, Matthew Francis

Active
Orange Street, LondonWC2H 7DQ
Born October 1976
Director
Appointed 11 Jun 2024

MURFITT, Luke David

Resigned
Orange Street, LondonWC2H 7DQ
Born July 1980
Director
Appointed 31 Oct 2024
Resigned 04 Nov 2025

PEARSON, Jeremy Michael William

Resigned
Orange Street, LondonWC2H 7DQ
Born August 1967
Director
Appointed 01 Dec 2024
Resigned 04 Nov 2025

PHILIPS, Arthur

Resigned
Orange Street, LondonWC2H 7DQ
Born October 1958
Director
Appointed 31 Oct 2024
Resigned 28 Feb 2025

Persons with significant control

1

Mr Matthew Francis Dailly

Active
Orange Street, LondonWC2H 7DQ
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024
Fundings
Financials
Latest Activities

Filing History

17

Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Incorporation Company
11 June 2024
NEWINCIncorporation