UKBizDB.co.uk

SUTTON & CHEAM MOTOR CLUB LIMITED

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

This company is commonly known as Sutton & Cheam Motor Club Limited. The company was founded 54 years ago and was given the registration number 00960331. The firm's registered office is in CRAWLEY. You can find them at 72 Lashmere, Copthorne, Crawley, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SUTTON & CHEAM MOTOR CLUB LIMITED
Company Number:00960331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:72 Lashmere, Copthorne, Crawley, England, RH10 3RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Lashmere, Copthorne, Crawley, England, RH10 3RT

Secretary01 June 2004Active
Summerfield House, Summer Lane, Pagham, Bognor Regis, England, PO21 4NG

Director27 May 1998Active
16, Falcon Close, Fareham, England, PO16 8PL

Director27 June 2018Active
15, Dinorben Close, Fleet, England, GU52 7SL

Director27 June 2017Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director25 May 2010Active
8 Bethel Lane, Upper Hale, Farnham, GU9 0QA

Director-Active
56, West Heath Road, Farnborough, England, GU14 8QR

Director25 May 2021Active
28 Hurstleigh Drive, Redhill, RH1 2AA

Director-Active
9, Queens Ride, Crowthorne, England, RG45 6LG

Director26 May 2015Active
72, Lashmere, Copthorne, Crawley, England, RH10 3RT

Director20 May 2003Active
289 West Barnes Lane, New Malden, KT3 6JE

Secretary23 May 2000Active
8 Bethel Lane, Upper Hale, Farnham, GU9 0QA

Secretary-Active
Lyne Lodge, Rusper Road Capel, Dorking, RH5 5HG

Director25 May 1999Active
45 Templecombe Way, Morden, SM4 4JF

Director-Active
32b Grove Road, Surbiton, KT6 4BZ

Director28 May 2002Active
Flat 1a Coombe House Flats, Coombe Road, Croydon, CR0 5RD

Director27 June 1995Active
56 Framfield Road, Mitcham, CR4 2AL

Director-Active
21 West Drive, Cheam, SM2 7NB

Director28 June 1994Active
85, Morden Way, Sutton, SM3 9PB

Director22 May 2001Active
The Eagles Dorking Road, Kingsfold, Horsham, RH12 3SB

Director25 June 1992Active
29 High Drive, New Malden, KT3 3UJ

Director22 May 2007Active
4 Fairfield Close, Ewell, Epsom, KT19 0EG

Director25 June 1996Active
6 Mount Rise, Redhill, RH1 6JY

Director25 May 1999Active
8 Bethel Lane, Upper Hale, Farnham, GU9 0QA

Director-Active
50a, Ditton Hill Road, Surbiton, United Kingdom, KT6 5JD

Director08 May 2012Active
247 Wimbledon Park Road, London, SW18 5RJ

Director23 May 2000Active
34 Coteford Street, London, SW17 8NY

Director27 June 1995Active
82 Muncaster Road, London, SW11 6NU

Director22 May 2007Active
Elmstead, Tannery Lane, Woking, GU23 7EG

Director28 June 1994Active
58 Longfellow Road, Worcester Park, KT4 8BE

Director20 May 2003Active
36 Hamble Walk, Denton Green, Woking, GU21 3PR

Director28 June 1994Active
36 Hamble Walk, Denton Green, Woking, GU21 3PR

Director-Active
34 Coteford Street, London, SW17 8NY

Director27 June 1995Active
181 Wickham Road, Croydon, CR0 8TF

Director23 May 2000Active
181 Wickham Road, Croydon, CR0 8TF

Director-Active

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
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-09Officers

Change person director company with change date.

Download
2020-02-09Officers

Change person secretary company with change date.

Download
2020-02-09Address

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

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2016-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.