UKBizDB.co.uk

HITCHIN TOWN CRICKET GROUND LIMITED

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

This company is commonly known as Hitchin Town Cricket Ground Limited. The company was founded 79 years ago and was given the registration number 00389835. The firm's registered office is in HITCHIN. You can find them at 11 The Ridgeway, , Hitchin, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HITCHIN TOWN CRICKET GROUND LIMITED
Company Number:00389835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1944
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:11 The Ridgeway, Hitchin, England, SG5 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Ridgeway, Hitchin, England, SG5 2BT

Director17 July 2018Active
7, Colemans Close, Pirton, Hitchin, England, SG5 3FJ

Director13 July 2020Active
Doone House, 6 Mount Pleasant, Hitchin, SG5 2BG

Director24 July 2000Active
45, Talbot Street, Hitchin, England, SG5 2QU

Director25 July 2006Active
Lane End, Wymondley Road, Hitchin, SG4 9PN

Director25 July 1996Active
Hitchin Cricket Club, Lucas Lane, Hitchin, United Kingdom, SG5 2JA

Director01 October 2009Active
Blampins Cottage, Farway, Colyton, England, EX24 6EF

Director25 July 2006Active
89, Benslow Lane, Hitchin, England, SG4 9RA

Director24 February 2020Active
The White House 41 High Street, Codicote, Hitchin, SG4 8XB

Secretary-Active
16 Regent Street, Stotfold, SG5 2NJ

Director-Active
Woodside, Windmill Hill, Hitchin,

Director-Active
42 The Avenue, Hitchin, SG4 9RQ

Director-Active
50 Benslow Rise, Hitchin, SG4 9QY

Director-Active
6 High View, Hitchin, SG5 2HL

Director25 July 2006Active
2 Bearton Avenue, Hitchin, SG5 1NZ

Director-Active
10 London Road, Hitchin, SG4 9ET

Director-Active
25, Gibson Close, Hitchin, SG4 0RS

Director25 July 2006Active
10, Holdbrook, Hitchin, England, SG4 9QW

Director29 August 2013Active
9 The Sycamores, Baldock, SG7 5BJ

Director-Active
11 Lister Avenue, Hitchin, SG4 9ES

Director-Active
16 Bearton Avenue, Hitchin, SG5 1NZ

Director-Active
17 Burford Way, Hitchin, SG5 2UY

Director-Active
205 Icknield Way, Letchworth, SG6 4TT

Director-Active
43 West Hill, Hitchin, SG5 2HY

Director-Active
34 Lucas Lane, Hitchin, SG5 2LX

Director-Active
The White House 41 High Street, Codicote, Hitchin, SG4 8XB

Director-Active

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Second filing of director appointment with name.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.