UKBizDB.co.uk

GRANGE FARM SPORTS CENTRE LIMITED

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

This company is commonly known as Grange Farm Sports Centre Limited. The company was founded 15 years ago and was given the registration number 06862786. The firm's registered office is in EPPING. You can find them at 181 High Street, , Epping, Essex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:GRANGE FARM SPORTS CENTRE LIMITED
Company Number:06862786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:181 High Street, Epping, Essex, CM16 4BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181, High Street, Epping, CM16 4BQ

Director29 November 2017Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director10 March 2021Active
8, Radcliffe Road, Harrow, HA3 7QD

Director30 March 2009Active
181, High Street, Epping, CM16 4BQ

Director29 November 2017Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director30 March 2009Active
Keywest 120, High Road, Chigwell, IG7 5AR

Director30 March 2009Active
181, High Street, Epping, CM16 4BQ

Director19 February 2013Active

People with Significant Control

Mr Trevor Neil Johnson
Notified on:22 February 2022
Status:Active
Date of birth:March 1945
Nationality:British
Address:181, High Street, Epping, CM16 4BQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Javed Salim
Notified on:22 February 2022
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Charles Barry Scrutton
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:181, High Street, Epping, CM16 4BQ
Nature of control:
  • Voting rights 25 to 50 percent
Roger Drummond Neville
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.