UKBizDB.co.uk

CEARNSPORT LIMITED

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

This company is commonly known as Cearnsport Limited. The company was founded 32 years ago and was given the registration number 02664129. The firm's registered office is in FAVERSHAM. You can find them at Provender Barn Provender Lane, Norton, Faversham, Kent. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CEARNSPORT LIMITED
Company Number:02664129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Provender Barn Provender Lane, Norton, Faversham, Kent, England, ME13 0ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Secretary21 May 2021Active
4th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director21 May 2021Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director25 October 2021Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director21 May 2021Active
Provender Barn, Provender Lane, Norton, Faversham, England, ME13 0ST

Secretary01 March 1999Active
The Laurels Rose Hill, Grundisburgh, Suffolk, IP13 6TF

Secretary02 April 1997Active
41 Mount Pleasant Road, Walthamstow, London, E17 5RS

Secretary19 November 1991Active
Brambles Church Street, Blackmore, Ingatestone, CM4 0RN

Director05 March 1997Active
4th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director19 November 1991Active
Central Park Stadium, Church Road, Murston, Sittingbourne, United Kingdom, ME10 3SB

Director20 June 2008Active
Flat 3 Reynella, 3rd Avenue, Frinton, CO13 9EG

Director16 May 2002Active
Dukes Farm, Willingale, Ongar, CM5 0SW

Director28 August 2002Active
The Drupe, 5 Portobello Road, Walton On Naze, CO14 8DR

Director10 March 1997Active
Wyntersbrook House, Hastingwood Road, Hastingwood, CM17 9JN

Director24 April 1997Active

People with Significant Control

Arena Racing Corporation Limited
Notified on:20 May 2021
Status:Active
Country of residence:England
Address:4th Floor, Millbank Tower, London, England, SW1P 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger John Charles Cearns
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Millbank Tower, London, United Kingdom, SW1P 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Change account reference date company previous shortened.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-06-10Resolution

Resolution.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Termination secretary company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person secretary company with name date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.