UKBizDB.co.uk

SPORTING ESTATES GAME LTD

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

This company is commonly known as Sporting Estates Game Ltd. The company was founded 5 years ago and was given the registration number 11948908. The firm's registered office is in BOSTON. You can find them at Osborne House Main Street, Mareham-le-fen, Boston, Lincolnshire. This company's SIC code is 01700 - Hunting, trapping and related service activities.

Company Information

Name:SPORTING ESTATES GAME LTD
Company Number:11948908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01700 - Hunting, trapping and related service activities

Office Address & Contact

Registered Address:Osborne House Main Street, Mareham-le-fen, Boston, Lincolnshire, PE22 7RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Osborne House, Main Street, Mareham-Le-Fen, Boston, PE22 7RW

Secretary01 April 2021Active
Osborne House, Main Street, Mareham-Le-Fen, Boston, England, PE22 7RW

Director04 August 2023Active
Osbourne House, Main Street, Mareham-Le-Fen, Boston, England, PE22 7RW

Director09 October 2020Active
Osbourne House, Main Street, Mareham-Le-Fen, Boston, England, PE22 7RW

Director09 October 2020Active
The Old Vicarage, Church Close, Boston, England, PE21 6NA

Secretary18 June 2019Active
The Old Vicarage, Church Close, Boston, England, PE21 6NA

Director18 June 2019Active
113 Horncastle Road, Boston, United Kingdom, PE21 9HX

Director16 April 2019Active
The Old Vicarage, Church Close, Boston, England, PE21 6NA

Director18 June 2019Active
Osborne House, Main Street, Mareham-Le-Fen, Boston, PE22 7RW

Director01 March 2021Active

People with Significant Control

Mrs Christine Claire Verhey Van Wijk
Notified on:30 October 2020
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Osborne House, Main Street, Boston, United Kingdom, PE22 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Andrew Richard Dixon
Notified on:16 April 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:113 Horncastle Road, Boston, United Kingdom, PE21 9HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Address

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

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-08-25Accounts

Change account reference date company previous extended.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-06-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.