UKBizDB.co.uk

PREMIER TEAM HOLDINGS LIMITED

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

This company is commonly known as Premier Team Holdings Limited. The company was founded 18 years ago and was given the registration number 05530017. The firm's registered office is in LONDON. You can find them at Saracens Greenlands Lane, Hendon, London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:PREMIER TEAM HOLDINGS LIMITED
Company Number:05530017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2005
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Saracens Greenlands Lane, Hendon, London, England, NW4 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director09 January 2020Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 July 2020Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 July 2020Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director01 July 2020Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director03 September 2010Active
2 Pendennis Court, Harpenden, AL5 1SG

Secretary01 November 2007Active
Allianz Park, Greenlands Lane, Hendon, England, NW4 1RL

Secretary19 April 2010Active
12 Hazel Gardens, Edgware, HA8 8PE

Secretary08 August 2005Active
55 Green End Street, Aston Clinton, Aylesbury, HP22 5EX

Secretary16 August 2005Active
Allianz Park, Greenlands Lane, Hendon, NW4 1RL

Secretary01 September 2017Active
Allianz Park, Greenlands Lane, Hendon, NW4 1RL

Secretary18 August 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 August 2005Active
Allianz Park, Greenlands Lane, Hendon, England, NW4 1RL

Director05 September 2012Active
Remgro Head Office, Millennia Park, 16 Stellentia Avenue, Stellenbosch, South Africa,

Director21 September 2016Active
36 Main Street Newlands, Capetown, South Africa,

Director05 September 2008Active
Allianz Park, Greenlands Lane, Hendon, England, NW4 1RL

Director01 October 2009Active
Halden Farm, High Halden, TN26 3HZ

Director05 September 2008Active
Allianz Park, Greenlands Lane, Hendon, NW4 1RL

Director01 August 2015Active
Allianz Park, Greenlands Lane, Hendon, NW4 1RL

Director14 November 2014Active
Allianz Park, Greenlands Lane, Hendon, England, NW4 1RL

Director03 September 2010Active
11 Zomerlust Avenue, Constantia, Cape Town, Rsa,

Director05 September 2008Active
Parel Vallei Nomestead, Parel Vallei Rd, Somerset West, Rsa,

Director05 September 2008Active
Boodabus, Camp End Road, St George's Hill, Weybridge, KT13 0NU

Director16 August 2005Active
51 Batchworth Lane, Northwood, HA6 3HE

Director08 August 2005Active
Pavilion House, Stockgrove Park, Heath And Reach, LU7 0BB

Director05 September 2008Active
Allianz Park, Greenlands Lane, Hendon, NW4 1RL

Director14 September 2017Active
Allianz Park, Greenlands Lane, Hendon, England, NW4 1RL

Director27 May 2011Active
Allianz Park, Greenlands Lane, Hendon, NW4 1RL

Director01 July 2018Active
Cavendish House, 18 Cavendish Square, London, W1G 0PJ

Director26 June 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 August 2005Active

People with Significant Control

Mr Nigel William Wray
Notified on:24 October 2018
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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
2023-07-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-26Address

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

Download
2022-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-15Capital

Capital allotment shares.

Download
2022-02-07Accounts

Change account reference date company previous extended.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-05-12Accounts

Accounts with accounts type group.

Download
2021-03-01Accounts

Accounts with accounts type group.

Download
2021-01-13Address

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

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Address

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

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.