UKBizDB.co.uk

RB SPORT & LEISURE HOLDINGS LIMITED

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

This company is commonly known as Rb Sport & Leisure Holdings Limited. The company was founded 22 years ago and was given the registration number 04368413. The firm's registered office is in SOUTHAMPTON. You can find them at The Ageas Bowl Botley Road, West End, Southampton, Hampshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:RB SPORT & LEISURE HOLDINGS LIMITED
Company Number:04368413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Ageas Bowl Botley Road, West End, Southampton, Hampshire, United Kingdom, SO30 3XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Utilita Bowl, Botley Road, West End, Southampton, England, SO30 3XH

Secretary15 February 2022Active
100, Fetter Lane, London, EC4A 1BN

Director13 February 2002Active
Utilita Bowl, Botley Road, West End, Southampton, England, SO30 3XH

Director17 May 2021Active
Utilita Bowl, Botley Road, West End, Southampton, England, SO30 3XH

Director15 February 2022Active
Utilita Bowl, Botley Road, West End, Southampton, England, SO30 3XH

Director01 October 2020Active
Utilita Bowl, Botley Road, West End, Southampton, England, SO30 3XH

Director04 September 2007Active
St Margaret's Lodge, Old Avenue, West Byfleet, England, KT14 6AD

Director08 May 2013Active
2, Warwick Lane, London, England, EC4M 7BY

Director01 January 2013Active
The Ageas Bowl, Botley Road, West End, Southampton, United Kingdom, SO30 3XH

Secretary30 September 2016Active
Red Lodge, Chilworth Road, Southampton, SO16 7JX

Secretary06 February 2002Active
38 Charter House Canute Road, Southampton, SO14 3FY

Secretary04 September 2007Active
Park House, Appleby Street, Cheshunt, EN7 6PT

Director01 July 2009Active
Farley House, 84 Kingsway Chandlers Ford, Eastleigh, SO53 1FB

Director25 January 2005Active
Glebe House, Petworth Road Chiddingfold, Godalming, GU8 4UF

Director27 May 2005Active
11, Lake Road, Chandler's Ford, Eastleigh, SO53 1EZ

Director04 March 2005Active
63a, Chalton Lane, Clanfield, Waterlooville, England, PO8 0PP

Director31 July 2007Active
Beechcroft, Tilford Road, Hindhead, GU26 6RH

Director01 January 2005Active
Great Down Farm, Marnhull, Sturminster Newton, DT10 1JY

Director23 October 2002Active
4 Spring Way, Alresford, SO24 9LN

Director06 February 2002Active
100, Fetter Lane, London, EC4A 1BN

Director19 June 2002Active
The Ageas Bowl, Botley Road, West End, Southampton, United Kingdom, SO30 3XH

Director30 September 2016Active
Red Lodge, Chilworth Road, Southampton, SO16 7JX

Director06 February 2002Active
16, Avon Run Road, Friars Cliff, Christchurch, Great Britain, BH23 4DX

Director05 March 2018Active
42 Limerston Street, London, SW10 0HH

Director15 February 2002Active
The Ageas Bowl, Botley Road, West End, Southampton, United Kingdom, SO30 3XH

Director01 March 2017Active
Hickling Mead 5 Princes Drive, Oxshott, Leatherhead, KT22 0UL

Director15 February 2002Active
Little Green, South Lane, Nomansland, Salisbury, England, SP5 2BZ

Director09 May 2013Active
Thatched Cottage, Church Lane, Awbridge, Romsey, United Kingdom, SO51 0HN

Director25 April 2006Active
The Ageas Bowl, Botley Road, West End, Southampton, United Kingdom, SO30 3XH

Director14 February 2011Active
Stoneham Park House, Stoneham Park, Eastleigh, SO50 9HT

Director25 February 2003Active
Lynton, Copse Close Otterbourne, Winchester, SO21 2DX

Director13 February 2002Active
16 Beauford Square, Bath, BA1 1HJ

Director13 February 2002Active

People with Significant Control

Mr Roderick Bransgrove
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:The Ageas Bowl, Botley Road, Southampton, United Kingdom, SO30 3XH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Address

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

Download
2024-02-01Address

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

Download
2024-02-01Address

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

Download
2023-08-21Accounts

Accounts with accounts type group.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Accounts

Accounts with accounts type group.

Download
2021-08-04Resolution

Resolution.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.