Download leads from Nexok and grow your business. Find out more

Majestic Leisure Ltd

Private Limited Company

Majestic Leisure Ltd
Unit B2 Longmead Business Centre
Blenheim Road
Epsom
Surrey
KT19 9QQ
Company NameMajestic Leisure Ltd
Company StatusActive
Company Number06179186
Incorporation Date22 March 2007 (17 years, 1 month ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsJamie Guy Lyndon Stanford and Claudia Elizabeth Stanford
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityWholesale of Household Goods (Other Than Musical Instruments) N.E.C
Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August
Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Contact

Registered AddressUnit B2 Longmead Business Centre
Blenheim Road
Epsom
Surrey
KT19 9QQ
Shared Address This company shares its address with 2 other companies
ConstituencyEpsom and Ewell
RegionSouth East
CountySurrey
Built Up AreaGreater London

Accounts & Returns

Accounts Year End31 August
CategoryTotal Exemption Full
Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Director Overview

Current

3

Retired

1

Closed

Classifications

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5147)Wholesale of other household goods
SIC 2007 (46499)Wholesale of household goods (other than musical instruments) n.e.c
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5261)Retail sale via mail order houses
SIC 2007 (47910)Retail sale via mail order houses or via Internet

Event History

18 April 2017Total exemption small company accounts made up to 31 August 2016
22 March 2017Confirmation statement made on 22 March 2017 with updates
20 April 2016Total exemption small company accounts made up to 31 August 2015
22 March 2016Secretary's details changed for Stuart Angus Frank Kerr on 4 March 2016
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

Charges

Mortgage charges satisfied

1

Mortgage charges part satisfied

Mortgage charges outstanding

1
Sign up now to grow your client base. Plans & Pricing