UKBizDB.co.uk

BASINGSTOKE GYMNASTIC CLUB

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Basingstoke Gymnastic Club. The company was founded 30 years ago and was given the registration number 02866118. The firm's registered office is in BASINGSTOKE. You can find them at Basingstoke Gymnastic Club Stephenson Road, Houndmills, Basingstoke, Hants. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BASINGSTOKE GYMNASTIC CLUB
Company Number:02866118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Basingstoke Gymnastic Club Stephenson Road, Houndmills, Basingstoke, Hants, England, RG21 6XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Portway Place, Basingstoke, England, RG23 8DT

Director01 January 2017Active
Basingstoke Gymnastic Club, Stephenson Road, Houndmills, Basingstoke, England, RG21 6XR

Director07 March 2023Active
Basingstoke Gymnastic Club, Stephenson Road, Houndmills, Basingstoke, England, RG21 6XR

Director27 April 2017Active
Basingstoke Gymnastic Club, Stephenson Road, Houndmills, Basingstoke, United Kingdom, RG21 6XR

Director01 April 2023Active
24, Morley Road, Basingstoke, England, RG21 3LR

Director11 July 2019Active
Woodlands 46a Silchester Road, Pamber Heath, Tadley, RG26 3EF

Secretary24 April 1996Active
5 Becket Court, Worting, Basingstoke, RG23 8PW

Secretary26 October 1993Active
Active Life Centre, Stephenson Road, Houndmills, Basingstoke, United Kingdom,

Secretary10 April 2012Active
4 Broadhurst Grove, Lychpit, Basingstoke, RG24 8SB

Secretary24 January 2002Active
69 Ellington Drive, Basingstoke, RG22 4EZ

Secretary06 November 2001Active
3 Bournefield, Sherborne St John, Basingstoke, RG24 9JB

Secretary19 October 2006Active
3 Bournefield, Sherborne St John, Basingstoke, RG24 9JB

Secretary07 December 1994Active
94 Cowslip Bank, Lychpit, Basingstoke, RG24 8RR

Secretary01 April 2000Active
1 Arethusa Way, Bisley, Woking, GU24 9BZ

Director28 April 1998Active
35 Feld Way, Lychpit, Basingstoke, RG24 8UW

Director28 April 1998Active
34 Exeter Close, Kempshott Rise, Basingstoke, RG22 4PJ

Director07 December 1994Active
Woodlands 46a Silchester Road, Pamber Heath, Tadley, RG26 3EF

Director01 January 1995Active
Holly Cottage, Ash Lane Baughurst, Tadley, RG26 5PW

Director21 April 2004Active
Parklands, Charter Alley Tadley, Basingstoke, RG26 5PY

Director27 April 2005Active
5 Becket Court, Worting, Basingstoke, RG23 8PW

Director26 October 1993Active
5 Becket Court, Worthing, Basingstoke, RG23 8PW

Director24 April 1996Active
10 Anstey Close, Basingstoke, RG21 3JG

Director07 December 1994Active
16b, Castle Street, Fleet, England, GU52 7ST

Director14 March 2020Active
Thatchings, North Waltham, Basingstoke, RG25 2BQ

Director07 December 1994Active
Active Life Centre, Stephenson Road, Houndmills, Basingstoke, United Kingdom,

Director27 October 2010Active
Basingstoke Gymnastic Club, Stephenson Road, Houndmills, Basingstoke, England, RG21 6XR

Director10 April 2012Active
Active Life Centre, Stephenson Road, Houndmills, Basingstoke,

Director01 July 2013Active
2 Trenchmead Gardens, Basingstoke, RG24 9ST

Director26 May 2006Active
33, Coopers Lane, Bramley, Tadley, England, RG26 5BZ

Director01 January 2017Active
Basingstoke Gymnastic Club, Stephenson Road, Houndmills, Basingstoke, England, RG21 6XR

Director07 March 2023Active
4, Grosvenor Close, Hatch Warren, Basingstoke, England, RG22 4RQ

Director11 July 2019Active
4 Broadhurst Grove, Lychpit, Basingstoke, RG24 8SB

Director03 May 2000Active
Foundry House, Dummer, Basingstoke, RG25 2AG

Director07 December 1994Active
250 Kempshott Lane, Basingstoke, RG22 5LS

Director28 April 1998Active
RG22

Director01 January 2017Active

People with Significant Control

Mr Gregg James Dennis
Notified on:01 March 2023
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Basingstoke Gymnastic Club, Stephenson Road, Basingstoke, England, RG21 6XR
Nature of control:
  • Significant influence or control as trust
Mr Stephen Hough
Notified on:01 November 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Basingstoke Gymnastic Club, Stephenson Road, Basingstoke, England, RG21 6XR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Paul Temple
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Active Life Centre, Stephenson Road, Basingstoke,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Appoint person director company with name date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-06-13Accounts

Accounts amended with accounts type small.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.