UKBizDB.co.uk

SURBITON TOWN SPORTS CLUB LIMITED

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

This company is commonly known as Surbiton Town Sports Club Limited. The company was founded 72 years ago and was given the registration number 00496321. The firm's registered office is in WORCESTER PARK. You can find them at 25 Riverhill, , Worcester Park, Surrey. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SURBITON TOWN SPORTS CLUB LIMITED
Company Number:00496321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1951
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:25 Riverhill, Worcester Park, Surrey, KT4 7QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Riverhill, Worcester Park, United Kingdom, KT4 7QB

Director29 November 2009Active
47, Ewell Downs Road, Epsom, United Kingdom, KT17 3BU

Director29 November 2009Active
47, Ewell Downs Road, Epsom, United Kingdom, KT17 3BU

Director06 December 1999Active
25 Riverhill, Worcester Park, KT4 7QB

Secretary-Active
147 Banstead Road, Epsom, KT17 3HL

Secretary29 April 2003Active
13 Rushton Avenue, Tolworth,

Director-Active
Surbiton Town Sports Club, Riverhill Estate, Worcester Park, KT4 7QB

Director01 April 1993Active
39 Villiers Road, Kingston Upon Thames, KT1 3AP

Director-Active
25 Riverhill, Worcester Park, KT4 7QB

Director-Active
Bridal Cottage, Motts Hill Lane, Tadworth, KT20 5BA

Director-Active
147 Banstead Road, Epsom, KT17 3HL

Director-Active
147, Banstead Road, Epsom, England, KT17 3HL

Director29 November 2009Active
61 The Avenue, Worcester Park, KT4 7HL

Director-Active

People with Significant Control

Mr Reginald James Gange
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:England
Address:25, Riverhill, Worcester Park, England, KT4 7QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Karen Lorraine Hampton
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:147, Banstead Road, Epsom, England, KT17 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart James White
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:47, Ewell Downs Road, Epsom, England, KT17 3BU
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 (6 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-04Capital

Capital name of class of shares.

Download
2017-05-31Resolution

Resolution.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.