UKBizDB.co.uk

THE ISLAND SPORTS TRUST

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

This company is commonly known as The Island Sports Trust. The company was founded 29 years ago and was given the registration number 03062892. The firm's registered office is in LONDON. You can find them at 37 Rushey Green, Catford, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE ISLAND SPORTS TRUST
Company Number:03062892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:37 Rushey Green, Catford, London, SE6 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
164, East Ferry Road, London, England, E14 3AY

Director14 March 2019Active
112, Langbourne Place, London, England, E14 3WW

Director24 July 2012Active
99, Thomas More Street, London, England, E1W 1YD

Director13 June 2022Active
15, Lord Street, Penarth, Wales, CF64 1DD

Director29 May 2002Active
12 Neptune Court, Homer Drive, London, England, E14 3UQ

Director20 January 2018Active
114 Murray Avenue, Bromley, BR1 3DT

Secretary31 May 1995Active
Olive Cottage, Station Road, St Margaret's At Cliffe, Dover, CT15 6AY

Secretary31 May 1995Active
2 Thermopylae Gate, London, E14 3AX

Director21 November 1996Active
34 Alice Shepherd House, Manchester Road, London, E14 3ET

Director21 November 1996Active
Lakeside 17 Overton Drive, London, E11 2NN

Director26 June 1998Active
32, Charnwood Gardens, Isle Of Dogs, London, E14 9WD

Director24 September 2009Active
Island Sports Trust, George Greens Secondary Schoo, 100 Manchester Road, London, United Kingdom, E14 3DW

Director29 July 2015Active
112, Langbourne Place, London, United Kingdom, E14 3WW

Director14 June 2006Active
Wey House, 15 Church Street, Weybridge, United Kingdom, KT13 8NA

Director20 November 2008Active
49, Barleycorn Way, London, England, E14 8DE

Director15 March 2018Active
49 Barleycorn Way, Limehouse, London, E14 8DE

Director20 November 1997Active
18 Kent Avenue, Welling, DA16 2LP

Director16 March 2000Active
17 St James Avenue, Marden Ash, Ongar, CM5 9EL

Director20 November 1997Active
53 Strachan Road, Bow, London, E3 5DA

Director31 May 1995Active
43 Castellan Avenue, Gidea Park, Romford, RM2 6EB

Director31 May 1995Active
Souvenir, Woodlands Road, Bromley, BR1 2AE

Director09 September 2010Active
7 Maple Avenue, Upminster, RM14 2LF

Director26 April 2001Active
57 South Road, South Ockendon, RM15 6NS

Director29 April 1999Active
66, Wetherell Road, London, England, E9 7DB

Director20 January 2017Active
5 Alverstone Road, Havering, London, E12 5NJ

Director27 April 2006Active
66 Stebondale Street, London, E14 3BX

Director31 May 1995Active
59 Central Avenue, Waltham Cross, EN8 7JJ

Director17 October 2002Active
22 Sextant Avenue, London, E14 3DX

Director19 October 2001Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.