UKBizDB.co.uk

BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED

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

This company is commonly known as Bush Hill Park Bowls, Tennis & Social Club Limited. The company was founded 62 years ago and was given the registration number 00706014. The firm's registered office is in BUSH HILL PARK. You can find them at The Club House, Abbey Road, Bush Hill Park, Enfield, Middx. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED
Company Number:00706014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Club House, Abbey Road, Bush Hill Park, Enfield, Middx, EN1 2QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Secretary16 June 2021Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Director02 July 2023Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Director12 July 2020Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Director15 November 2004Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Director22 April 2018Active
27 Nash Road, Edmonton, London, N9 0LA

Secretary01 November 1996Active
127 Birkbeck Road, Enfield, EN2 0EE

Secretary25 April 2003Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Secretary12 July 2020Active
5 Longleat Road, Enfield, EN1 2QJ

Secretary18 April 1997Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Secretary30 March 2005Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Secretary22 October 2018Active
Flat 11 Kenwood House, Enfield, EN1 2NZ

Secretary26 April 1991Active
9 Wellington Road, Bush Hill Park, Enfield, EN1 2PB

Secretary09 October 2001Active
7 Landseer Road, Bush Hill Park, Enfield, EN1 1DP

Secretary27 April 1994Active
221 Gladbeck Way, Enfield, EN2 7EW

Secretary24 April 1996Active
27 Nash Road, Edmonton, London, N9 0LA

Director01 November 1996Active
15 Laura Close, Bush Hill Park, Enfield, EN1 2DZ

Director26 April 2006Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Director22 October 2014Active
33 Poynter Road, Enfield, EN1 1DN

Director25 April 2007Active
33 Poynter Road, Enfield, EN1 1DN

Director18 April 1997Active
9 Countisbury Avenue, Enfield, EN1 2NL

Director24 November 2006Active
45 Herrongate Close, Enfield, EN1 3BN

Director08 November 1999Active
18, Cambridge Gardens, London, England, N21 2AT

Director28 April 2013Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Director18 January 2022Active
3 Dryden Road, Bush Hill Park, Enfield, EN1 2PR

Director28 April 1993Active
31 Wellington Road, Enfield, EN1 2PF

Director17 May 2003Active
45, Links Side, Enfield, United Kingdom, EN2 7RA

Director21 April 2010Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Director18 November 2015Active
19 Queens Road, Enfield, EN1 1NF

Director-Active
10 Hamlet Court, 23 Village Road, Enfield, EN1 2EB

Director25 April 2007Active
10 Hamlet Court, 23 Village Road, Enfield, EN1 2EB

Director30 March 2005Active
55, Ridge Avenue, London, England, N21 2RJ

Director28 April 2013Active
The Club House, Abbey Road, Bush Hill Park, EN1 2QP

Director04 May 2016Active
127 Birkbeck Road, Enfield, EN2 0EE

Director15 October 2001Active
The School House, Edmonton County Upper School, Great Cambridge Road, Enfield, EN1 1HH

Director12 November 2007Active

People with Significant Control

Mr Mark David Catchpole
Notified on:16 May 2021
Status:Active
Date of birth:March 1964
Nationality:British
Address:The Club House, Bush Hill Park, EN1 2QP
Nature of control:
  • Significant influence or control
Mr Adrian John Shaw
Notified on:24 September 2018
Status:Active
Date of birth:March 1960
Nationality:British
Address:The Club House, Bush Hill Park, EN1 2QP
Nature of control:
  • Right to appoint and remove directors as firm
Miss Denise Susan Rolland
Notified on:17 April 2016
Status:Active
Date of birth:January 1959
Nationality:English
Address:The Club House, Bush Hill Park, EN1 2QP
Nature of control:
  • Significant influence or control
Mr Jeremy Lew Sanders
Notified on:17 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:The Club House, Bush Hill Park, EN1 2QP
Nature of control:
  • Significant influence or control
Mrs Jacqueline Margaret Quin
Notified on:17 April 2016
Status:Active
Date of birth:September 1945
Nationality:English
Address:The Club House, Bush Hill Park, EN1 2QP
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 (8 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
2023-07-15Officers

Appoint person director company with name date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-29Officers

Termination director company with name termination date.

Download
2021-06-20Officers

Appoint person director company with name date.

Download
2021-06-20Officers

Termination secretary company with name termination date.

Download
2021-06-20Officers

Appoint person secretary company with name date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person secretary company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination secretary company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Incorporation

Memorandum articles.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.