UKBizDB.co.uk

DUNNINGS MILL SQUASH & LEISURE CENTRE LIMITED

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

This company is commonly known as Dunnings Mill Squash & Leisure Centre Limited. The company was founded 48 years ago and was given the registration number 01249417. The firm's registered office is in EAST GRINSTEAD. You can find them at 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:DUNNINGS MILL SQUASH & LEISURE CENTRE LIMITED
Company Number:01249417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex, RH19 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Slieve Bloom, Howell Hill Grove, Ewell, Epsom, England, KT17 3EX

Director15 September 2022Active
2nd Floor Crown House, 37 High Street, East Grinstead, RH19 3AF

Director15 September 2022Active
3 Arundel Avenue, East Ewell, Epsom, KT17 2RF

Secretary-Active
3 Arundel Avenue, East Ewell, Epsom, KT17 2RF

Director-Active
Rawai Edenvalee, Furzefield Road, East Grinstead, RH19 2JJ

Director-Active
Rawia Edenvale, Furzefield Road, East Grinstead, RH19 2JJ

Director-Active
2nd Floor Crown House, 37 High Street, East Grinstead, RH19 3AF

Director-Active
Lake Cottage 66 Grattons Drive, Pound Hill, Crawley, RH10 3AG

Director30 January 1994Active

People with Significant Control

Mrs Ann Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:2nd Floor Crown House, East Grinstead, RH19 3AF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Patricia Ann Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:2nd Floor Crown House, East Grinstead, RH19 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathleen Mary Gleeson
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:Irish
Address:2nd Floor Crown House, East Grinstead, RH19 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.