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.
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 | : |
|
Registered Address | : | The Sports Field, Lincoln Road, Stamford, Lincolnshire, PE9 1UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sports Field, Lincoln Road, Stamford, PE9 1UU | Secretary | 11 March 2016 | Active |
The Sports Field, Lincoln Road, Stamford, PE9 1UU | Director | 11 November 2021 | Active |
20, New Road, Ryhall, Stamford, England, PE9 4HL | Director | 28 March 2003 | Active |
2 Waverley Gardens, Stamford, PE9 1BH | Director | 28 March 2003 | Active |
14, Pinfold Lane, South Luffenham, Oakham, England, LE15 8NR | Director | 05 May 2016 | Active |
4, Forest Gardens, Stamford, England, PE9 2FL | Director | 05 May 2016 | Active |
16, Binden Road, London, W12 9RJ | Secretary | 27 March 2003 | Active |
16 The Crescent, Easton On The Hill, Stamford, PE9 3LZ | Secretary | 05 April 2007 | Active |
The Sports Field, Lincoln Road, Stamford, PE9 1UU | Secretary | 01 December 2010 | Active |
17 Cottesmore Road, Stamford, PE9 2SQ | Secretary | 28 March 2003 | Active |
16 The Crescent, Easton On The Hill, Stamford, PE9 3LZ | Director | 28 March 2003 | Active |
73 Rutland Road, Stamford, PE9 1UP | Director | 28 March 2003 | Active |
2 Lincoln Road, Stamford, PE9 1UU | Director | 10 March 2006 | Active |
16 The Charters, Uffington, Stamford, PE9 4UD | Director | 27 March 2003 | Active |
10 Burley Road, Ryhall, Stamford, PE9 4EL | Director | 28 March 2003 | Active |
60, Masterton Road, Stamford, Uk, PE9 1SN | Director | 20 March 2009 | Active |
4 Charles Road, Stamford, PE9 1HR | Director | 28 March 2003 | Active |
58 Doughty Street, Stamford, PE9 1UT | Director | 28 March 2003 | Active |
2, Christchurch Close, Stamford, Uk, PE9 1HS | Director | 20 March 2009 | Active |
23, Masterton Road, Stamford, Uk, PE9 1SJ | Director | 20 March 2009 | Active |
31, Masterton Road, Stamford, Uk, PE9 1SN | Director | 20 March 2009 | Active |
17 Cottesmore Road, Stamford, PE9 2SQ | Director | 09 October 2003 | Active |
81 Kesteven Road, Stamford, PE9 1SR | Director | 28 March 2003 | Active |
29 Charlock Drive, Stamford, PE9 2WP | Director | 05 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Officers | Termination secretary company with name termination date. | Download |
2016-08-24 | Officers | Appoint person secretary company with name date. | Download |
2016-08-24 | Officers | Termination director company with name termination date. | Download |
2016-05-01 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.