UKBizDB.co.uk

ST PAULS CRAY RUGBY CLUB LTD

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

This company is commonly known as St Pauls Cray Rugby Club Ltd. The company was founded 7 years ago and was given the registration number 10375815. The firm's registered office is in NORTHAMPTON. You can find them at 6 Booth Rise, , Northampton, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ST PAULS CRAY RUGBY CLUB LTD
Company Number:10375815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2016
End of financial year:27 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:6 Booth Rise, Northampton, England, NN3 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Ash Row, Bromley, England, BR2 8DZ

Director14 September 2016Active
63, Conisborough Crescent, London, England, SE6 2SP

Director08 October 2018Active
72 Petersham Drive, St Mary's Cray, Orpington, United Kingdom, BR5 2QG

Director14 September 2016Active
6 Valley Road, Orpington, England, BR5 3DQ

Director14 September 2016Active

People with Significant Control

Mr Mark Patrick Savage
Notified on:27 March 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:67 Ash Row, Ash Row, Bromley, England, BR2 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Jones
Notified on:14 September 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:72 Petersham Drive, St Mary's Cray, Orpington, United Kingdom, BR5 2QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Dominic Francis Clare
Notified on:14 September 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:67, Ash Row, Bromley, England, BR2 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Percy
Notified on:14 September 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:6 Valley Road, Orpington, England, BR5 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-11Gazette

Gazette filings brought up to date.

Download
2024-04-23Gazette

Gazette notice compulsory.

Download
2024-03-14Address

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

Download
2024-02-26Accounts

Change account reference date company previous extended.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-01-12Gazette

Gazette filings brought up to date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Gazette

Gazette filings brought up to date.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-05-01Persons with significant control

Change to a person with significant control.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-25Address

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

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

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

Download
2020-03-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.