UKBizDB.co.uk

COBHAM RUGBY & SPORTS ASSOCIATION

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

This company is commonly known as Cobham Rugby & Sports Association. The company was founded 14 years ago and was given the registration number 07101530. The firm's registered office is in COBHAM. You can find them at Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:COBHAM RUGBY & SPORTS ASSOCIATION
Company Number:07101530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Uk, KT11 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Secretary05 June 2017Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director05 June 2017Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director05 June 2017Active
30, Broad High Way, Cobham, England, KT11 2RP

Director21 May 2014Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director05 June 2017Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director13 June 2018Active
28a, Burwood Park Road, Walton-On-Thames, Uk, KT12 5LH

Secretary21 May 2012Active
23, Peterborough Road, Harrow, HA1 2BD

Secretary16 June 2010Active
Old Surbubitonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU

Secretary10 December 2009Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director05 June 2017Active
Old Surbitinions Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director16 June 2010Active
28a, Burwood Park Road, Walton-On-Thames, Uk, KT12 5LH

Director21 May 2012Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director13 July 2021Active
Old Surbubitonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU

Director10 December 2009Active
Casabella, Lebanon Drive, Cobham, England, KT11 2PR

Director20 May 2014Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director16 June 2010Active
Old Surbubitonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU

Director10 December 2009Active
23, Arnison Road, East Molesey, England, KT8 9JF

Director20 May 2013Active
Oakwood/27, The Ridings, East Horsley, Uk, KT24 5BN

Director21 May 2012Active
Old Surbubitonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU

Director10 December 2009Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director05 June 2017Active
Clouds Hill, Miles Lane, Cobham, England, KT11 2EF

Director08 October 2013Active
6, Ashburnham Park, Esher, England, KT10 9TW

Director24 June 2015Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director16 June 2010Active

People with Significant Control

Mr Steven David Heard
Notified on:30 June 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:30, Broad High Way, Cobham, England, KT11 2RP
Nature of control:
  • Significant influence or control
Mr Christopher Andrew Cullen
Notified on:30 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:28a, Burwood Park Road, Walton-On-Thames, England, KT12 5LH
Nature of control:
  • Significant influence or control
Mr Jonathan David Fussell
Notified on:30 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Cassabella, Lebanon Drive, Cobham, England, KT11 2PR
Nature of control:
  • Significant influence or control
Mr Paul Derek Tunnacliffe
Notified on:30 June 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:6, Ashburnham Park, Esher, England, KT10 9TW
Nature of control:
  • Significant influence or control
Mr David John Williams
Notified on:30 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Meadow House, Fairoak Lane, Leatherhead, England, KT22 0TP
Nature of control:
  • Significant influence or control
Mr Nicholas Samuel Cormack Hyams
Notified on:30 June 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:23, Arnison Road, East Molesey, England, KT8 9JF
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
2024-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.