UKBizDB.co.uk

BLACKSTONES SPORTS & SOCIAL CLUB LIMITED

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

This company is commonly known as Blackstones Sports & Social Club Limited. The company was founded 21 years ago and was given the registration number 04714069. The firm's registered office is in STAMFORD. You can find them at The Sports Field, Lincoln Road, Stamford, Lincolnshire. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:BLACKSTONES SPORTS & SOCIAL CLUB LIMITED
Company Number:04714069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Sports Field, Lincoln Road, Stamford, Lincolnshire, PE9 1UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sports Field, Lincoln Road, Stamford, PE9 1UU

Secretary11 March 2016Active
The Sports Field, Lincoln Road, Stamford, PE9 1UU

Director11 November 2021Active
20, New Road, Ryhall, Stamford, England, PE9 4HL

Director28 March 2003Active
2 Waverley Gardens, Stamford, PE9 1BH

Director28 March 2003Active
14, Pinfold Lane, South Luffenham, Oakham, England, LE15 8NR

Director05 May 2016Active
4, Forest Gardens, Stamford, England, PE9 2FL

Director05 May 2016Active
16, Binden Road, London, W12 9RJ

Secretary27 March 2003Active
16 The Crescent, Easton On The Hill, Stamford, PE9 3LZ

Secretary05 April 2007Active
The Sports Field, Lincoln Road, Stamford, PE9 1UU

Secretary01 December 2010Active
17 Cottesmore Road, Stamford, PE9 2SQ

Secretary28 March 2003Active
16 The Crescent, Easton On The Hill, Stamford, PE9 3LZ

Director28 March 2003Active
73 Rutland Road, Stamford, PE9 1UP

Director28 March 2003Active
2 Lincoln Road, Stamford, PE9 1UU

Director10 March 2006Active
16 The Charters, Uffington, Stamford, PE9 4UD

Director27 March 2003Active
10 Burley Road, Ryhall, Stamford, PE9 4EL

Director28 March 2003Active
60, Masterton Road, Stamford, Uk, PE9 1SN

Director20 March 2009Active
4 Charles Road, Stamford, PE9 1HR

Director28 March 2003Active
58 Doughty Street, Stamford, PE9 1UT

Director28 March 2003Active
2, Christchurch Close, Stamford, Uk, PE9 1HS

Director20 March 2009Active
23, Masterton Road, Stamford, Uk, PE9 1SJ

Director20 March 2009Active
31, Masterton Road, Stamford, Uk, PE9 1SN

Director20 March 2009Active
17 Cottesmore Road, Stamford, PE9 2SQ

Director09 October 2003Active
81 Kesteven Road, Stamford, PE9 1SR

Director28 March 2003Active
29 Charlock Drive, Stamford, PE9 2WP

Director05 March 2004Active

People with Significant Control

Ms Pamela Bull
Notified on:11 November 2021
Status:Active
Date of birth:June 1969
Nationality:British
Address:The Sports Field, Stamford, PE9 1UU
Nature of control:
  • Significant influence or control
Mr Percival William Robert Sandall
Notified on:05 May 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:4, Forest Gardens, Stamford, England, PE9 2FL
Nature of control:
  • Significant influence or control
Mr Derek Charles Needham
Notified on:05 May 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:14, Pinfold Lane, Oakham, England, LE15 8NR
Nature of control:
  • Significant influence or control
Mr George Eric Marvel
Notified on:06 April 2016
Status:Active
Date of birth:September 1930
Nationality:British
Country of residence:England
Address:2, Waverley Gardens, Stamford, England, PE9 1BH
Nature of control:
  • Significant influence or control
Mr Duncan Ian Macgillivray
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:20, New Road, Stamford, England, PE9 4HL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-08-24Officers

Termination secretary company with name termination date.

Download
2016-08-24Officers

Appoint person secretary company with name date.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-05-01Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.