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.
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 | : |
|
Registered Address | : | Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, Surrey, KT11 2BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Elm Tree Avenue, Esher, KT10 8JG | Secretary | 19 January 2009 | Active |
23, Elm Tree Avenue, Esher, KT10 8JG | Director | 19 January 2009 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, KT11 2BU | Director | 13 June 2018 | Active |
Beechwood Knott Park, Hardwick Close, Oxshott, KT22 0HZ | Secretary | 03 October 2006 | Active |
Moonrakers, Beech Close, Cobham, KT11 2EN | Secretary | 28 January 2008 | Active |
63 Grange Road, Sutton, SM2 6SP | Director | 03 October 2006 | Active |
Beggars Roost, 53 Red Lane, Claygate, KT10 0ES | Director | 03 October 2006 | Active |
Old Surbitonians Memorial Ground, Fairmile Lane, Cobham, United Kingdom, KT11 2BU | Director | 16 June 2010 | Active |
7 Harebell Hill, Cobham, KT11 2RS | Director | 03 October 2006 | Active |
Badgers Mount, Brox Mews, Ottershaw, KT16 0GY | Director | 03 October 2006 | Active |
22 Riverside Drive, Esher, KT10 8PG | Director | 03 October 2006 | Active |
Beechwood Knott Park, Hardwick Close, Oxshott, KT22 0HZ | Director | 03 October 2006 | Active |
69 Bond Road, Surbiton, KT6 7SG | Director | 03 October 2006 | Active |
Moonrakers, Beech Close, Cobham, KT11 2EN | Director | 28 January 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-01 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.