UKBizDB.co.uk

SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)

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

This company is commonly known as Sydenham Cricket & Sports Ground Limited(the). The company was founded 98 years ago and was given the registration number 00207390. The firm's registered office is in SUDBURY. You can find them at 22 Friars Street, , Sudbury, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)
Company Number:00207390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1925
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, CO10 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Friars Street, Sudbury, England, CO10 2AA

Corporate Secretary12 June 2009Active
The Old Police Station, Chevening Lane, Knockholt, Sevenoaks, United Kingdom, TN14 7LB

Director09 November 2022Active
22, Friars Street, Sudbury, England, CO10 2AA

Director01 July 2011Active
22, Friars Street, Sudbury, CO10 2AA

Director22 April 2015Active
22, Friars Street, Sudbury, CO10 2AA

Director-Active
St. Pauls Wood Hill, Orpington, BR5 2SS

Secretary-Active
133 Palace View, Bromley, BR1 3EP

Director25 July 2001Active
The Wilderness, 39 Shirley Church Road Shirley, Croydon, CR0 5EF

Director09 April 1997Active
24 Saxon Park, Barretts Lane, Needham Market, United Kingdom, IP6 8SA

Director-Active
17 The Avenue, West Wickham, BR4 0DX

Director-Active
19 Foxgrove Avenue, Beckenham, BR3 2BA

Director-Active
3 Sylvester Avenue, Chislehurst, BR7 5ED

Director-Active
13 Fair Leas, Courts Down Road, Beckenham, BR3 2LL

Director-Active

People with Significant Control

Mr Guy Anthony Piers Leigh-Pollitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:24 Saxon Park, Barretts Lane, Needham Market, United Kingdom, IP6 8SA
Nature of control:
  • Right to appoint and remove directors
Mr Mark Steven Jordan
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:22, Friars Street, Sudbury, CO10 2AA
Nature of control:
  • Right to appoint and remove directors
John George Frederick Stoy
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Nutbourne Place, Nutbourne, Pulborough, United Kingdom, RH20 2HF
Nature of control:
  • Right to appoint and remove directors
Mr Ian Anthony Jordan
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:22 Friars Street, Sudbury, England, CO10 2AA
Nature of control:
  • Right to appoint and remove directors

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
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Officers

Change person director company with change date.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.