Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEISURAMA HOLDINGS LIMITED
Company Information for

LEISURAMA HOLDINGS LIMITED

SUITE 1 PRIORY HOUSE, SAXON WAY, HESSLE, EAST YORKSHIRE, HU13 9PB,
Company Registration Number
01783896
Private Limited Company
Active

Company Overview

About Leisurama Holdings Ltd
LEISURAMA HOLDINGS LIMITED was founded on 1984-01-18 and has its registered office in Hessle. The organisation's status is listed as "Active". Leisurama Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEISURAMA HOLDINGS LIMITED
 
Legal Registered Office
SUITE 1 PRIORY HOUSE
SAXON WAY
HESSLE
EAST YORKSHIRE
HU13 9PB
Other companies in MK14
 
Filing Information
Company Number 01783896
Company ID Number 01783896
Date formed 1984-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 09:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEISURAMA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEISURAMA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEMMA VICTORIA CORRIGAN
Director 2018-01-16
LAURENCE PATRICK CORRIGAN
Director 2015-02-27
PATRICK REIVLEY CORRIGAN
Director 2018-01-16
JOHN CHARLES GROVES
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES HARVEY
Director 2010-04-28 2015-02-27
KAREN WILSON
Company Secretary 2010-05-31 2014-04-02
PETER JAMES HARVEY
Company Secretary 2007-11-30 2010-05-31
BRENDAN PATRICK REDMOND
Director 2007-08-15 2010-05-31
GARY LAURENCE YANTIN
Company Secretary 2007-02-08 2007-11-30
ANDREW JAMES HALL
Director 2006-03-02 2007-08-15
NICHOLAS SIMON HARDING
Director 2006-03-02 2007-07-10
MAWLAW SECRETARIES LIMITED
Company Secretary 2006-03-02 2007-02-08
NEIL BELL
Company Secretary 1999-03-01 2006-03-02
LAURENCE PATRICK CORRIGAN
Director 1991-10-12 2006-03-02
LINDA AVRIL CORRIGAN
Director 1991-10-12 2006-03-02
JOHN CHARLES GROVES
Director 1998-04-01 2006-03-02
LINDA AVRIL CORRIGAN
Company Secretary 1991-10-12 1999-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEMMA VICTORIA CORRIGAN LEISURAMA ENTERTAINMENTS LIMITED Director 2018-01-16 CURRENT 1992-03-26 Active
GEMMA VICTORIA CORRIGAN CAPITAL & PROVINCIAL DEVELOPMENTS LIMITED Director 2018-01-16 CURRENT 2007-04-12 Active
GEMMA VICTORIA CORRIGAN ESSENTIAL HOMES U.K. LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
GEMMA VICTORIA CORRIGAN ESSENTIAL LEISURE LIMITED Director 2017-06-12 CURRENT 2005-05-16 Active
GEMMA VICTORIA CORRIGAN LETZ PLAY LIMITED Director 2017-06-12 CURRENT 2006-04-06 Active
LAURENCE PATRICK CORRIGAN LEISURAMA ENTERTAINMENTS LIMITED Director 2015-02-27 CURRENT 1992-03-26 Active
LAURENCE PATRICK CORRIGAN ESSENTIAL FUNDING LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
LAURENCE PATRICK CORRIGAN MARVEL PROPERTIES LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
LAURENCE PATRICK CORRIGAN CAPITAL & PROVINCIAL DEVELOPMENTS LIMITED Director 2007-04-19 CURRENT 2007-04-12 Active
LAURENCE PATRICK CORRIGAN FLINDERS FARM LIMITED Director 2006-12-01 CURRENT 2003-07-04 Active
LAURENCE PATRICK CORRIGAN PROBLEM CHILD PRODUCTIONS LIMITED Director 2006-07-14 CURRENT 2006-06-01 Active
LAURENCE PATRICK CORRIGAN LETZ PLAY LIMITED Director 2006-04-10 CURRENT 2006-04-06 Active
LAURENCE PATRICK CORRIGAN ESSENTIAL LEISURE LIMITED Director 2005-05-23 CURRENT 2005-05-16 Active
LAURENCE PATRICK CORRIGAN ESSENTIAL ESTATES LIMITED Director 2003-02-20 CURRENT 2003-01-31 Active
PATRICK REIVLEY CORRIGAN LEISURAMA ENTERTAINMENTS LIMITED Director 2018-01-16 CURRENT 1992-03-26 Active
PATRICK REIVLEY CORRIGAN CAPITAL & PROVINCIAL DEVELOPMENTS LIMITED Director 2018-01-16 CURRENT 2007-04-12 Active
PATRICK REIVLEY CORRIGAN ESSENTIAL HOMES U.K. LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
PATRICK REIVLEY CORRIGAN ESSENTIAL LEISURE LIMITED Director 2017-06-12 CURRENT 2005-05-16 Active
PATRICK REIVLEY CORRIGAN LETZ PLAY LIMITED Director 2017-06-12 CURRENT 2006-04-06 Active
JOHN CHARLES GROVES LEISURAMA ENTERTAINMENTS LIMITED Director 2015-02-27 CURRENT 1992-03-26 Active
JOHN CHARLES GROVES FLINDERS FARM LIMITED Director 2006-12-01 CURRENT 2003-07-04 Active
JOHN CHARLES GROVES JCG MANAGEMENTS LIMITED Director 1998-01-16 CURRENT 1998-01-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-12-07CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-21Notification of Essential Funding Limited as a person with significant control on 2022-01-19
2022-01-21CESSATION OF LAURENCE PATRICK CORRIGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21PSC07CESSATION OF LAURENCE PATRICK CORRIGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21PSC02Notification of Essential Funding Limited as a person with significant control on 2022-01-19
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-03-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-05-18CH01Director's details changed for Mr Laurence Patrick Corrigan on 2020-05-18
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-03-27PSC04Change of details for Mr Laurence Patrick Corrigan as a person with significant control on 2019-03-27
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM Regents Court Princess Street Hull East Yorkshire HU2 8BA England
2018-01-16AP01DIRECTOR APPOINTED MISS GEMMA VICTORIA CORRIGAN
2018-01-16AP01DIRECTOR APPOINTED MR PATRICK REIVLEY CORRIGAN
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA
2017-03-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-04-27CH01Director's details changed for on
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0112/10/15 ANNUAL RETURN FULL LIST
2015-11-27AD02Register inspection address changed from Mazars Llp the Pinnacle, 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA
2015-03-24AA01Current accounting period shortened from 14/06/15 TO 31/05/15
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HARVEY
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW
2015-03-24AP01DIRECTOR APPOINTED MR JOHN CHARLES GROVES
2015-03-24AP01DIRECTOR APPOINTED MR LAURENCE PATRICK CORRIGAN
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/06/14
2014-12-01SH20Statement by Directors
2014-12-01CAP-SSSolvency Statement dated 26/11/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01SH19Statement of capital on 2014-12-01 GBP 100
2014-12-01RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-10-22AR0112/10/14 FULL LIST
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY KAREN WILSON
2013-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/06/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 15880
2013-10-28AR0112/10/13 FULL LIST
2013-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 09/06/12
2012-11-01AR0112/10/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 27/02/2012
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 27/02/2012
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN CARPENTER / 15/12/2011
2011-10-14AR0112/10/11 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/06/11
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/10
2010-10-19AR0112/10/10 FULL LIST
2010-10-19AD02SAIL ADDRESS CHANGED FROM: C/O MAZARS LLP SOVEREIGN COURT, WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP UNITED KINGDOM
2010-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARVEY / 12/10/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN CARPENTER / 12/10/2010
2010-06-14AP03SECRETARY APPOINTED KAREN CARPENTER
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN REDMOND
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY PETER HARVEY
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN REDMOND
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY PETER HARVEY
2010-05-05AP01DIRECTOR APPOINTED PETER HARVEY
2009-10-21AR0112/10/09 FULL LIST
2009-10-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-21AD02SAIL ADDRESS CREATED
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN PATRICK REDMOND / 12/10/2009
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/09
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/08
2008-10-16363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-22MISCSECTION 519
2008-05-30225CURREXT FROM 31/12/2007 TO 14/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-03-25363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-02-14288aNEW DIRECTOR APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26RES13FACILITIES AGREEMENT 03/04/07
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13AAFULL ACCOUNTS MADE UP TO 02/03/06
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-30353LOCATION OF REGISTER OF MEMBERS
2006-08-11225ACC. REF. DATE SHORTENED FROM 02/03/07 TO 31/12/06
2006-08-01225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 02/03/06
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD
2006-05-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEISURAMA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEISURAMA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2007-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2007-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-09-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1994-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-14
Annual Accounts
2013-06-08
Annual Accounts
2012-06-09
Annual Accounts
2011-06-11
Annual Accounts
2010-06-12
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEISURAMA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LEISURAMA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEISURAMA HOLDINGS LIMITED
Trademarks
We have not found any records of LEISURAMA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEISURAMA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LEISURAMA HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LEISURAMA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEISURAMA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEISURAMA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.