EXEAT LEISURE LIMITED

Register to unlock more data on OkredoRegister

EXEAT LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09088460

Incorporation date

16/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Cheyne Walk, Northampton NN1 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2014)
dot icon28/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/01/2026
Cessation of Vynette Megan Alice Thomas as a person with significant control on 2021-04-27
dot icon26/01/2026
Notification of Stephen Thomas as a person with significant control on 2021-04-27
dot icon26/01/2026
Notification of Hawk Investment Holdings Limited as a person with significant control on 2016-10-03
dot icon26/01/2026
Cessation of Anthony David Holt as a person with significant control on 2026-01-26
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon10/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon05/12/2024
Termination of appointment of Cheyne Walk Registrars Limited as a secretary on 2024-12-05
dot icon03/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon10/05/2023
Termination of appointment of Stephen Alexander Thomas as a director on 2023-05-01
dot icon15/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon06/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon23/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon14/12/2021
Appointment of Mr Stephen Alexander Thomas as a director on 2021-12-08
dot icon17/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon17/03/2021
Appointment of Cheyne Walk Registrars Limited as a secretary on 2021-03-17
dot icon01/09/2020
Termination of appointment of Charles Nicholas Morton as a director on 2020-08-31
dot icon01/09/2020
Termination of appointment of Charles Nicholas Morton as a secretary on 2020-08-31
dot icon01/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon07/06/2019
Registered office address changed from , 51 Stanley Road Stanley Road, Carshalton, SM5 4LE, England to 10 Cheyne Walk Northampton NN1 5PT on 2019-06-07
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2019
Cessation of Charles Nicholas Morton as a person with significant control on 2019-03-12
dot icon12/03/2019
Notification of Anthony David Holt as a person with significant control on 2019-03-12
dot icon11/03/2019
Termination of appointment of Stephen Alexander Thomas as a director on 2019-03-11
dot icon11/03/2019
Appointment of Mr Stephen Charles Thomas as a director on 2019-03-11
dot icon12/08/2018
Registered office address changed from , Apartment 208 45 Salisbury Road, Cardiff, CF24 4AB, Wales to 10 Cheyne Walk Northampton NN1 5PT on 2018-08-12
dot icon26/07/2018
Cessation of Stephen Charles Thomas as a person with significant control on 2018-06-30
dot icon26/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon30/04/2018
Cessation of Hawk Investment Holdings Limited as a person with significant control on 2018-03-19
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/07/2017
Appointment of Mr Stephen Alexander Thomas as a director on 2017-07-17
dot icon20/07/2017
Termination of appointment of Stephen Charles Thomas as a director on 2017-07-17
dot icon20/07/2017
Appointment of Mr Charles Nicholas Morton as a director on 2017-07-17
dot icon28/06/2017
Notification of Charles Nicholas Morton as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon28/06/2017
Notification of Vynette Megan Alice Thomas as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Stephen Charles Thomas as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Hawk Investment Holdings Limited as a person with significant control on 2016-04-06
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/01/2017
Appointment of Mr Charles Nicholas Morton as a secretary on 2017-01-27
dot icon27/01/2017
Registered office address changed from , Suite 203 209 City Road, Cardiff, CF24 3JD, United Kingdom to 10 Cheyne Walk Northampton NN1 5PT on 2017-01-27
dot icon05/09/2016
Registered office address changed from , Seebeck House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR to 10 Cheyne Walk Northampton NN1 5PT on 2016-09-05
dot icon27/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon22/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon02/02/2016
Director's details changed for Mr Stephen Charles Thomas on 2016-01-29
dot icon20/11/2015
Director's details changed for Mr Stephen Charles Thomas on 2014-07-02
dot icon22/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Andrew Geoffrey Marks as a director on 2014-12-31
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon14/07/2014
Resolutions
dot icon14/07/2014
Change of share class name or designation
dot icon11/07/2014
Registration of charge 090884600001
dot icon02/07/2014
Appointment of Mr Stephen Charles Thomas as a director
dot icon16/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.31M
-
0.00
40.65K
-
2022
2
3.46M
-
0.00
2.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Stephen Alexander
Director
08/12/2021 - Present
34
Thomas, Stephen Alexander
Director
11/03/2019 - 01/05/2023
5
CHEYNE WALK REGISTRARS LTD
Corporate Secretary
17/03/2021 - 05/12/2024
32

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXEAT LEISURE LIMITED

EXEAT LEISURE LIMITED is an(a) Active company incorporated on 16/06/2014 with the registered office located at 10 Cheyne Walk, Northampton NN1 5PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXEAT LEISURE LIMITED?

toggle

EXEAT LEISURE LIMITED is currently Active. It was registered on 16/06/2014 .

Where is EXEAT LEISURE LIMITED located?

toggle

EXEAT LEISURE LIMITED is registered at 10 Cheyne Walk, Northampton NN1 5PT.

What does EXEAT LEISURE LIMITED do?

toggle

EXEAT LEISURE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EXEAT LEISURE LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-27 with no updates.