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.
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 | : |
|
Registered Address | : | 22 Friars Street, Sudbury, Suffolk, CO10 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Friars Street, Sudbury, England, CO10 2AA | Corporate Secretary | 12 June 2009 | Active |
The Old Police Station, Chevening Lane, Knockholt, Sevenoaks, United Kingdom, TN14 7LB | Director | 09 November 2022 | Active |
22, Friars Street, Sudbury, England, CO10 2AA | Director | 01 July 2011 | Active |
22, Friars Street, Sudbury, CO10 2AA | Director | 22 April 2015 | Active |
22, Friars Street, Sudbury, CO10 2AA | Director | - | Active |
St. Pauls Wood Hill, Orpington, BR5 2SS | Secretary | - | Active |
133 Palace View, Bromley, BR1 3EP | Director | 25 July 2001 | Active |
The Wilderness, 39 Shirley Church Road Shirley, Croydon, CR0 5EF | Director | 09 April 1997 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Officers | Change person director company with change date. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.