MAIDA VALE LEISURE LIMITED

Register to unlock more data on OkredoRegister

MAIDA VALE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10364451

Incorporation date

07/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent TN24 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2022)
dot icon14/11/2025
Director's details changed for Mr Frank Nugent Dowling on 2025-11-13
dot icon13/11/2025
Director's details changed for Mr Frank Nugent Dowling on 2025-11-13
dot icon13/11/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW on 2025-11-13
dot icon13/11/2025
Change of details for Mr Frank Nugent Dowling as a person with significant control on 2025-11-13
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon09/09/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Frank Nugent Dowling on 2025-09-09
dot icon07/08/2025
Change of details for Mr Frank Nugent Dowling as a person with significant control on 2025-08-07
dot icon01/07/2025
Compulsory strike-off action has been discontinued
dot icon30/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon22/11/2024
Confirmation statement made on 2024-06-15 with updates
dot icon03/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon21/11/2023
Termination of appointment of Anna Zalaf as a director on 2023-11-06
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon14/06/2023
Statement of capital following an allotment of shares on 2021-02-18
dot icon14/06/2023
Statement by Directors
dot icon14/06/2023
Solvency Statement dated 31/05/23
dot icon14/06/2023
Resolutions
dot icon14/06/2023
Statement of capital on 2023-06-14
dot icon14/06/2023
Statement of capital following an allotment of shares on 2021-02-18
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-05-15
dot icon25/05/2023
Appointment of Anna Zalaf as a director on 2023-05-15
dot icon25/05/2023
Termination of appointment of Stephen James Nurse as a director on 2023-05-15
dot icon24/05/2023
Termination of appointment of John Francis Soden as a director on 2023-05-15
dot icon24/04/2023
Notification of Frank Nugent Dowling as a person with significant control on 2020-11-01
dot icon24/04/2023
Cessation of James Anthony Mcculloch as a person with significant control on 2020-11-01
dot icon17/04/2023
Director's details changed for Mr Frank Nugent Dowling on 2023-02-09
dot icon17/04/2023
Director's details changed for Mr Frank Nugent Dowling on 2023-04-17
dot icon17/03/2023
Satisfaction of charge 103644510001 in full
dot icon17/03/2023
Satisfaction of charge 103644510002 in full
dot icon09/02/2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-10
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-30
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
30/03/2023
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
6.82M
-
0.00
140.86K
-
2022
26
6.05M
-
0.00
14.01K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soden, John Francis
Director
28/09/2020 - 15/05/2023
46
Rossiter, Rachel Jane
Director
08/11/2018 - 09/10/2020
14
Styles, Shane Leslie
Director
15/06/2017 - 03/07/2018
9
Dowling, Frank Nugent
Director
01/11/2020 - Present
1
Wright, Christopher
Secretary
07/09/2016 - 28/02/2017
-

Persons with Significant Control

3
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 MAIDA VALE LEISURE LIMITED

MAIDA VALE LEISURE LIMITED is an(a) Active company incorporated on 07/09/2016 with the registered office located at Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent TN24 8XW. 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 MAIDA VALE LEISURE LIMITED?

toggle

MAIDA VALE LEISURE LIMITED is currently Active. It was registered on 07/09/2016 .

Where is MAIDA VALE LEISURE LIMITED located?

toggle

MAIDA VALE LEISURE LIMITED is registered at Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent TN24 8XW.

What does MAIDA VALE LEISURE LIMITED do?

toggle

MAIDA VALE LEISURE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for MAIDA VALE LEISURE LIMITED?

toggle

The latest filing was on 14/11/2025: Director's details changed for Mr Frank Nugent Dowling on 2025-11-13.