Company NameGarden Leisure UK Limited
DirectorIan Charles Pratt
Company StatusActive
Company Number05019887
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 2 months ago)
Previous NameSunrise Pools & Leisure Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Charles Pratt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMr Kenneth John Pratt
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Budoch Drive
Goodmayes
Ilford
Essex
IG3 9NX
Secretary NameJane Pratt
NationalityBritish
StatusResigned
Appointed17 March 2009(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address140 Worrin Road
Shenfield
Essex
CM15 8JR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ian Charles Pratt
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

16 March 2023Micro company accounts made up to 31 January 2023 (5 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
25 August 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
10 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
25 February 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
26 January 2021Unaudited abridged accounts made up to 31 January 2020 (6 pages)
20 January 2020Director's details changed for Mr Ian Charles Pratt on 20 January 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
15 March 2019Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 15a Station Road Epping Essex CM16 4HG on 15 March 2019 (1 page)
1 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 January 2018Change of details for Mr Ian Charles Pratt as a person with significant control on 9 February 2017 (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
10 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 March 2016Termination of appointment of Jane Pratt as a secretary on 1 March 2016 (1 page)
21 March 2016Termination of appointment of Jane Pratt as a secretary on 1 March 2016 (1 page)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
25 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
9 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 April 2009Appointment terminated secretary kenneth pratt (1 page)
5 April 2009Appointment terminated secretary kenneth pratt (1 page)
5 April 2009Secretary appointed jane pratt (2 pages)
5 April 2009Secretary appointed jane pratt (2 pages)
31 March 2009Company name changed sunrise pools & leisure LIMITED\certificate issued on 01/04/09 (3 pages)
31 March 2009Company name changed sunrise pools & leisure LIMITED\certificate issued on 01/04/09 (3 pages)
23 January 2009Return made up to 20/01/09; full list of members (3 pages)
23 January 2009Return made up to 20/01/09; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 February 2007Return made up to 20/01/07; full list of members (2 pages)
1 February 2007Return made up to 20/01/07; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 April 2006Return made up to 20/01/06; full list of members (5 pages)
3 April 2006Return made up to 20/01/06; full list of members (5 pages)
12 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
12 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 February 2005Return made up to 20/01/05; full list of members (6 pages)
11 February 2005Return made up to 20/01/05; full list of members (6 pages)
27 February 2004Registered office changed on 27/02/04 from: rear o 8 the shrubberies george lane south woodford london E8 1BD (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: rear o 8 the shrubberies george lane south woodford london E8 1BD (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2004Registered office changed on 27/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 January 2004Memorandum and Articles of Association (3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2004Registered office changed on 27/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 January 2004Memorandum and Articles of Association (3 pages)
27 January 2004Secretary resigned (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)