UKBizDB.co.uk

THE GORDON CLUB TRUST LIMITED

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

This company is commonly known as The Gordon Club Trust Limited. The company was founded 30 years ago and was given the registration number 02924765. The firm's registered office is in ILFORD. You can find them at Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, Essex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE GORDON CLUB TRUST LIMITED
Company Number:02924765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, Essex, England, IG6 3HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Meadow Rise, Blackmore, CM4 0QY

Secretary09 September 2009Active
Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, England, IG6 3HJ

Director19 January 2022Active
Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, England, IG6 3HJ

Director25 May 2023Active
Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, England, IG6 3HJ

Director20 January 2022Active
64 Meadow Rise, Blackmore, CM4 0QY

Director30 April 1997Active
58 Beardsley Drive, Springfield, Chelmsford, CM1 5ZG

Secretary03 May 1994Active
8 Cow Brook Lane, Papworth Everard, Cambridge, CB3 8GP

Secretary30 April 1997Active
1 Gouldwells Cottages, Orsett Road, Orsett, RM16 3BE

Secretary30 March 2009Active
9 Campions, Goldings Manor, Loughton, IG10 2SG

Secretary05 December 2005Active
Nowhere House, Wenhaston, Halesworth, IP19 9HE

Director03 May 1994Active
77 Otley Drive, Ilford, IG2 6QX

Director17 October 2005Active
11 Nyth Close, Upminster, RM14 1RB

Director03 May 1994Active
19 Keeble Park, Maldon, CM9 6YG

Director07 September 2005Active
Iwrfc Sportsground, Forest Road, Ilford, England, IG6 3HJ

Director17 October 2005Active
55, Mossford Lane, Ilford, United Kingdom, IG6 2JA

Director08 July 2009Active
8 Cow Brook Lane, Papworth Everard, Cambridge, CB3 8GP

Director30 April 1997Active
31 Oaks Avenue, Romford, RM5 3BS

Director03 May 1994Active
13, Gresham Drive, Chadwell Heath, Romford, United Kingdom, RM6 4TL

Director08 July 2009Active
1 Gouldwells Cottages, Orsett Road, Orsett, RM16 3BE

Director03 May 1994Active
45a Eastwood Road, Goodmayes, Ilford, IG3 8UT

Director03 May 1994Active
14 Boleyn Way, Ilford, IG6 2TW

Director07 September 2005Active
43 Craigdale Road, Hornchurch, Romford, RM11 1AH

Director07 September 2005Active
9 Campions, Goldings Manor, Loughton, IG10 2SG

Director07 September 2005Active

People with Significant Control

Mr Steven James Stuckey
Notified on:03 December 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Ilford Wanderers Rfc Sportsground, Forest Road, Ilford, England, IG6 3HJ
Nature of control:
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Address

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

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2016-05-04Annual return

Annual return company with made up date no member list.

Download
2016-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.