UKBizDB.co.uk

COCKLESHELL COMMUNITY SPORTS CLUB LIMITED

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

This company is commonly known as Cockleshell Community Sports Club Limited. The company was founded 13 years ago and was given the registration number 07447106. The firm's registered office is in SOUTHSEA. You can find them at 35/37 St Simons Road, , Southsea, Hampshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:COCKLESHELL COMMUNITY SPORTS CLUB LIMITED
Company Number:07447106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:35/37 St Simons Road, Southsea, Hampshire, PO5 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35/37, St Simons Road, Southsea, PO5 2PE

Director10 November 2023Active
35/37, St Simons Road, Southsea, PO5 2PE

Director06 November 2023Active
35 St Simons Road, Southsea, England, PO5 2PE

Director29 June 2020Active
35-37 St Simon's Road, Southsea, England, PO5 2PE

Director19 August 2019Active
35/37, St Simons Road, Southsea, PO5 2PE

Director10 November 2023Active
C/O Ency Associates, Printware Court, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Corporate Secretary08 March 2019Active
3, Spinnaker View, Bedhampton, Havant, United Kingdom, PO9 3JD

Director22 November 2010Active
35 St Simons Road, Southsea, England, PO5 2PE

Director19 June 2020Active
35-37 St Simon's Road, Southsea, England, PO5 2PE

Director08 March 2019Active
35/37, St Simons Road, Southsea, United Kingdom, PO5 2PE

Director19 April 2011Active
5 Castle Avenue, Havant, England, PO9 2RY

Director09 March 2019Active
5, Castle Avenue, Havant, United Kingdom, PO9 2RY

Director22 November 2010Active
Mayville High School, 35 St Simons Road, Southsea, England, PO5 2PE

Director08 March 2019Active
35/37, St Simons Road, Southsea, PO5 2PE

Director23 June 2023Active
35/37, St Simons Road, Southsea, PO5 2PE

Director10 November 2023Active

People with Significant Control

Mrs Jennifer Kim Verhiest
Notified on:10 November 2023
Status:Active
Date of birth:April 1979
Nationality:British
Address:35/37, St Simons Road, Southsea, PO5 2PE
Nature of control:
  • Significant influence or control as trust
Mr John Nicholas Cronin
Notified on:10 November 2023
Status:Active
Date of birth:January 1973
Nationality:British
Address:35/37, St Simons Road, Southsea, PO5 2PE
Nature of control:
  • Significant influence or control as trust
Mrs Joanna Helen Hindson
Notified on:06 November 2023
Status:Active
Date of birth:June 1976
Nationality:British
Address:35/37, St Simons Road, Southsea, PO5 2PE
Nature of control:
  • Significant influence or control as trust
Mrs Jayne Marie Mills
Notified on:29 June 2020
Status:Active
Date of birth:June 1968
Nationality:British
Address:35/37, St Simons Road, Southsea, PO5 2PE
Nature of control:
  • Significant influence or control as trust
Mr John William Deibel
Notified on:19 June 2020
Status:Active
Date of birth:April 1952
Nationality:British
Address:35/37, St Simons Road, Southsea, PO5 2PE
Nature of control:
  • Significant influence or control as trust
Mrs Rebecca Helen Kirsty Parkyn
Notified on:19 August 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:35-37 St Simon's Road, Southsea, England, PO5 2PE
Nature of control:
  • Significant influence or control
Miss Sharon Roberta Hardie
Notified on:08 March 2019
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:35-37 St Simon's Road, Southsea, England, PO5 2PE
Nature of control:
  • Significant influence or control
Mrs Joyce Helen Scoins
Notified on:08 March 2019
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Mayville High School, 35 St Simons Road, Southsea, England, PO5 2PE
Nature of control:
  • Significant influence or control
Mr Clive None Hartridge
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Bandfield House, West Street, Waterlooville, United Kingdom, PO7 4SN
Nature of control:
  • Significant influence or control
Mr Michael Leonard Babcock
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:3 Spinnaker View, Havant, United Kingdom, PO9 3JD
Nature of control:
  • Significant influence or control
Mr Robin Philip Keeler
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:5 Castle Avenue, Havant, England, PO9 2RY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

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
2023-06-26Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.