UKBizDB.co.uk

COBHAM SPORTS ASSOCIATION (NO 1) LIMITED

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

This company is commonly known as Cobham Sports Association (no 1) Limited. The company was founded 17 years ago and was given the registration number 05953591. The firm's registered office is in COBHAM. You can find them at Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:COBHAM SPORTS ASSOCIATION (NO 1) LIMITED
Company Number:05953591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23, Elm Tree Avenue, Esher, KT10 8JG

Secretary19 January 2009Active
23, Elm Tree Avenue, Esher, KT10 8JG

Director19 January 2009Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU

Director13 June 2018Active
Beechwood Knott Park, Hardwick Close, Oxshott, KT22 0HZ

Secretary03 October 2006Active
Moonrakers, Beech Close, Cobham, KT11 2EN

Secretary28 January 2008Active
63 Grange Road, Sutton, SM2 6SP

Director03 October 2006Active
Beggars Roost, 53 Red Lane, Claygate, KT10 0ES

Director03 October 2006Active
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU

Director16 June 2010Active
7 Harebell Hill, Cobham, KT11 2RS

Director03 October 2006Active
Badgers Mount, Brox Mews, Ottershaw, KT16 0GY

Director03 October 2006Active
22 Riverside Drive, Esher, KT10 8PG

Director03 October 2006Active
Beechwood Knott Park, Hardwick Close, Oxshott, KT22 0HZ

Director03 October 2006Active
69 Bond Road, Surbiton, KT6 7SG

Director03 October 2006Active
Moonrakers, Beech Close, Cobham, KT11 2EN

Director28 January 2008Active

People with Significant Control

Cobham Rugby & Sports Association
Notified on:26 February 2024
Status:Active
Country of residence:United Kingdom
Address:Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU
Nature of control:
  • Significant influence or control
Mr. Richard William James Hornby
Notified on:30 June 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU
Nature of control:
  • Significant influence or control
Mr Lionel Douglas Frewin
Notified on:30 June 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU
Nature of control:
  • Significant influence or control
Mr David John Small
Notified on:30 June 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU
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
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-02-07Accounts

Accounts with accounts type dormant.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-01Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.