Warning: file_put_contents(c/f1541d4af5f4e8db027ac2a229e7c20b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sports House Limited, IG1 1LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPORTS HOUSE LIMITED

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

This company is commonly known as Sports House Limited. The company was founded 29 years ago and was given the registration number 02990411. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPORTS HOUSE LIMITED
Company Number:02990411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, England, IG1 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Wick Drive, Wickford, SS12 9AS

Secretary15 February 2006Active
25, Wick Drive, Wickford, England, SS12 9AS

Director01 October 2009Active
25 Wick Drive, Wickford, Essex, SS12 9AS

Secretary15 November 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 November 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 November 1994Active
12 Huntingdon Road, Southend On Sea, SS1 2XU

Director15 November 1994Active
25 Wick Drive, Wickford, SS12 9AS

Director30 June 2003Active

People with Significant Control

Mr Asif Munir Raja
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:25 Wick Drive, Wickford, United Kingdom, SS12 9AS
Nature of control:
  • Significant influence or control
Mr Sajid Munir Raja
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:25 Wick Drive, Wickford, United Kingdom, SS12 9AS
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 (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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Change account reference date company previous shortened.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Capital

Capital name of class of shares.

Download
2016-02-19Capital

Capital name of class of shares.

Download
2016-02-19Capital

Capital name of class of shares.

Download
2015-12-14Address

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

Download
2015-11-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.