BANCOURT LEISURE LIMITED

Register to unlock more data on OkredoRegister

BANCOURT LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05064856

Incorporation date

05/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Donnington Grove, Binfield, Bracknell RG42 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon19/03/2026
Termination of appointment of Ishaivanee Vadivel as a secretary on 2026-03-19
dot icon19/03/2026
Termination of appointment of Ishaivanee Vadivel as a director on 2026-03-19
dot icon19/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon06/03/2026
Appointment of Miss Divya Balendran as a director on 2026-03-05
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon03/01/2023
Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 2016-07-01
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Change of details for Mr Kathirgamanathan Balendran as a person with significant control on 2022-03-30
dot icon13/04/2022
Director's details changed for Mr Kathirgamanathan Balendran on 2022-03-30
dot icon12/04/2022
Registered office address changed from 34 Butts Hill Road Woodley Reading RG5 4NH to 17 Donnington Grove Binfield Bracknell RG42 4JS on 2022-04-12
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon25/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/08/2015
Registration of a charge with Charles court order to extend. Charge code 050648560005, created on 2015-01-22
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon12/03/2015
Director's details changed for Mr Kathirgamanathan Balendran on 2015-03-02
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Registered office address changed from 16 Speen Place Speen Newbury Berkshire RG14 1RX on 2013-12-20
dot icon05/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon08/03/2010
Director's details changed for Ishaivanee Vadivel on 2010-03-05
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2009
Return made up to 05/03/09; full list of members
dot icon20/04/2009
Director's change of particulars / kathirgamanathan balendran / 05/03/2009
dot icon16/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/08/2008
Appointment terminated director mangaleshwaran vadivel
dot icon02/04/2008
Return made up to 05/03/08; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 05/03/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 05/03/06; full list of members
dot icon10/02/2006
Particulars of mortgage/charge
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon11/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/06/2005
Registered office changed on 20/06/05 from: victor and co chartered accountants 7A maygrove road london NW6 2EG
dot icon08/03/2005
Return made up to 05/03/05; full list of members
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
Registered office changed on 15/04/04 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Secretary resigned
dot icon05/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

41
2023
change arrow icon0 % *

* during past year

Cash in Bank

£58,758.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
356.87K
-
0.00
308.09K
-
2023
41
107.22K
-
0.00
58.76K
-
2023
41
107.22K
-
0.00
58.76K
-

Employees

2023

Employees

41 Ascended- *

Net Assets(GBP)

107.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
05/03/2004 - 05/03/2004
6099
Bhardwaj, Ashok
Nominee Secretary
05/03/2004 - 05/03/2004
4875
Vadivel, Mangaleshwaran
Director
12/01/2006 - 30/06/2008
1
Vadivel, Ishaivanee
Secretary
05/03/2004 - 19/03/2026
1
Balendran, Divya
Director
05/03/2026 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BANCOURT LEISURE LIMITED

BANCOURT LEISURE LIMITED is an(a) Active company incorporated on 05/03/2004 with the registered office located at 17 Donnington Grove, Binfield, Bracknell RG42 4JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of BANCOURT LEISURE LIMITED?

toggle

BANCOURT LEISURE LIMITED is currently Active. It was registered on 05/03/2004 .

Where is BANCOURT LEISURE LIMITED located?

toggle

BANCOURT LEISURE LIMITED is registered at 17 Donnington Grove, Binfield, Bracknell RG42 4JS.

What does BANCOURT LEISURE LIMITED do?

toggle

BANCOURT LEISURE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BANCOURT LEISURE LIMITED have?

toggle

BANCOURT LEISURE LIMITED had 41 employees in 2023.

What is the latest filing for BANCOURT LEISURE LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Ishaivanee Vadivel as a secretary on 2026-03-19.