UKBizDB.co.uk

SPORTSMARK GROUP LIMITED

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

This company is commonly known as Sportsmark Group Limited. The company was founded 60 years ago and was given the registration number 00763911. The firm's registered office is in GRAVESEND. You can find them at Hartshill Nursery Thong Lane, Shorne, Gravesend, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPORTSMARK GROUP LIMITED
Company Number:00763911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1963
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hartshill Nursery Thong Lane, Shorne, Gravesend, Kent, England, DA12 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, William Road, Cuxton, Rochester, England, ME2 1DL

Director23 February 2017Active
10, Manor Road, Sole Street, Cobham, Gravesend, England, DA13 9BN

Director23 February 2017Active
14 Langley Drive, Camberley, GU15 3TB

Secretary24 July 2002Active
12 Upper Staithe, Hartington Road Chiswick, London, W4 3TP

Secretary-Active
18 St Georges Place, Semington, Trowbridge, BA14 6GB

Secretary30 September 2005Active
14 Langley Drive, Camberley, GU15 3TB

Director24 July 2002Active
12 Upper Staithe, Hartington Road, Chiswick, W4 3TP

Director-Active
18, St. Georges Place, Semington, Trowbridge, England, BA14 6GB

Director01 February 2013Active
18 St Georges Place, Semington, Trowbridge, BA14 6GB

Director30 September 2005Active
15 Vale Farm Road, Woking, GU21 6DE

Director24 July 2002Active

People with Significant Control

Baylis Landscape Contractors Limited
Notified on:23 February 2017
Status:Active
Country of residence:England
Address:Hartshill Nursery, Thong Lane, Gravesend, England, DA12 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Douglas Pocklington
Notified on:15 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:18, St. Georges Place, Trowbridge, England, BA14 6GB
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Change account reference date company current extended.

Download
2017-04-13Address

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

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2017-02-24Officers

Termination secretary company with name termination date.

Download
2016-12-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.