Warning: file_put_contents(c/426ccfd6cbdfeafabfa7e16759187417.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Huish Park Stadium Partnership Limited, BH8 8QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUISH PARK STADIUM PARTNERSHIP LIMITED

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

This company is commonly known as Huish Park Stadium Partnership Limited. The company was founded 18 years ago and was given the registration number 05702242. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 7, Wessex House, St. Leonards Road, Bournemouth, Dorset. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HUISH PARK STADIUM PARTNERSHIP LIMITED
Company Number:05702242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Suite 7, Wessex House, St. Leonards Road, Bournemouth, Dorset, England, BH8 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Secretary24 September 2010Active
Suite 7, Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director27 February 2006Active
Suite 7, Wessex House, St. Leonards Road, Bournemouth, England, BH8 8QS

Director25 July 2007Active
5c Branksome Wood Road, Bournemouth, BH2 6BT

Secretary27 February 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary08 February 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director08 February 2006Active

People with Significant Control

Mr Norman Hayward
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:Suite 7, Wessex House, St. Leonards Road, Bournemouth, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Fry
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:Suite 7, Wessex House, St. Leonards Road, Bournemouth, England,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-07Address

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

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Change account reference date company current extended.

Download
2015-09-11Accounts

Accounts with accounts type total exemption full.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Change person director company with change date.

Download
2015-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.