UKBizDB.co.uk

RICHINGS PARK SPORTS CLUB LIMITED

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

This company is commonly known as Richings Park Sports Club Limited. The company was founded 77 years ago and was given the registration number 00421649. The firm's registered office is in IVER. You can find them at The Pavilion, Wellesley Avenue, Iver, Bucks. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:RICHINGS PARK SPORTS CLUB LIMITED
Company Number:00421649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1946
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Pavilion, Wellesley Avenue, Iver, Bucks, SL0 9BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilion, Wellesley Avenue, Iver, SL0 9BN

Secretary14 May 2015Active
40, West Drayton Park Avenue, West Drayton, England, UB7 7QB

Director28 August 2014Active
7 The Ridings, Iver, SL0 9DU

Director-Active
Two Jays Syke Cluan, Richings Park, Iver, SL0 9EJ

Secretary24 November 1993Active
Rose Cottage, Bangors Road South, Iver, England, SL0 0AD

Secretary01 November 2014Active
5 Cape Villas, Cecil Road, Iver, SL0 9PU

Secretary01 January 1997Active
41 Wellesley Avenue, Iver, SL0 9BP

Secretary21 November 2000Active
21 Robinson Way, Burbage, LE10 2EU

Secretary26 April 1993Active
9 Tudor Gardens, Slough, SL1 6HJ

Secretary-Active
29 Lossie Drive, Iver, SL0 0JR

Secretary13 January 2004Active
23 Coopers Row, Iver Heath, Iver, SL0 0HP

Director06 January 1992Active
Two Jays Syke Cluan, Richings Park, Iver, SL0 9EJ

Director06 January 1992Active
Pentire, Wheatlands Road, Slough, SL3 7PB

Director26 April 1993Active
Fairways 30 Somerset Way, Richings Park, Iver, SL0 9AF

Director01 January 1997Active
45 Wellesley Avenue, Iver, SL0 9BP

Director01 January 1997Active
14 Somerset Way, Iver, SL0 9AF

Director-Active
19 Syke Ings, Richings Park, Iver, SL0 9ER

Director-Active
31 Somerset Way, Richings Park, Iver, SL0 9AG

Director-Active
22 Syke Kings, Richings Park, Iver, SL0 9ET

Director24 November 1993Active
21 Robinson Way, Burbage, LE10 2EU

Director06 January 1992Active
9 Tudor Gardens, Slough, SL1 6HJ

Director-Active
32 Syke Cluan, Richings Park, Iver, SL0 9EH

Director24 November 1993Active
47 Wellesley Avenue, Richings Park, Iver, SL0 9BP

Director-Active
69 Wellesley Avenue, Iver, SL0 9BP

Director21 November 2000Active
6 Glenavon Gardens, Slough, SL3 7HN

Director04 January 1992Active
30 North Park, Richings Park, Iver, SL0 9DJ

Director-Active
10 Amanda Court, Langley, Slough, SL3 7TE

Director-Active
4 Wellesley Avenue, Richings Park, Iver, SW10 2PL

Director06 January 1992Active

People with Significant Control

Mr Graham Edward Young
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:The Pavilion, Iver, SL0 9BN
Nature of control:
  • Significant influence or control

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-03-01Annual return

Annual return company with made up date no member list.

Download
2016-03-01Officers

Appoint person secretary company with name date.

Download
2016-03-01Officers

Termination secretary company with name termination date.

Download
2016-03-01Officers

Termination secretary company with name termination date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption full.

Download
2015-03-05Annual return

Annual return company with made up date no member list.

Download
2014-12-01Accounts

Accounts with accounts type total exemption full.

Download
2014-11-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.