UKBizDB.co.uk

THE SPORTS & LEISURE GROUP LTD

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

This company is commonly known as The Sports & Leisure Group Ltd. The company was founded 23 years ago and was given the registration number 04059485. The firm's registered office is in NOTTINGHAM. You can find them at Roko Wilford Lane, West Bridgford, Nottingham, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE SPORTS & LEISURE GROUP LTD
Company Number:04059485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Roko Wilford Lane, West Bridgford, Nottingham, NG2 7RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cssc, 20-24 Temple End, High Wycombe, England, HP13 5DR

Director17 December 2020Active
Roko, Wilford Lane, West Bridgford, Nottingham, NG2 7RN

Secretary20 April 2005Active
Holly Bush Cottage, The Green Idridgehay, Belper, DE56 2SJ

Secretary01 January 2004Active
24 Harts Grove, Woodford Green, IG8 0BN

Secretary14 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 August 2000Active
104 Trinity Road, Edinburgh, EH5 3JZ

Director12 January 2005Active
104 Trinity Road, Edinburgh, EH5 3JZ

Director13 November 2002Active
48 Fitzalan Road, Finchley, London, N3 3PE

Director04 July 2006Active
5, St. James Street, Ludgershall, Andover, England, SP11 9QF

Director17 December 2020Active
5 Samos Villas, 72 Dionyson, Cyprus,

Director22 June 2001Active
23 Claremont Gardens, Marlow, SL7 1BP

Director02 June 2005Active
14 Irvine Way, Lower Earley, Reading, RG6 4JW

Director22 June 2001Active
Glenhaven, Dunsfold Road, Plaistow, RH14 0PW

Director12 January 2005Active
Flat 6, 56 Belgrave Road, London, SW1V 2DA

Director20 December 2001Active
Roko, Wilford Lane, West Bridgford, Nottingham, NG2 7RN

Director02 June 2005Active
Corrin House, 32 Oathall Road, Haywards Heath, RH16 3EQ

Director14 March 2001Active
496 Lanark Road, Juniper Green, EH14 5DH

Director31 October 2007Active
Burford House, Hockering Road, Woking, GU22 7HJ

Director15 May 2002Active
Flat 4, 15 Belsize Park Gardens, London, NW3 4JG

Director08 November 2002Active
Roko, Wilford Lane, West Bridgford, Nottingham, England, NG2 7RN

Director03 May 2012Active
24 Harts Grove, Woodford Green, IG8 0BN

Director14 March 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 August 2000Active

People with Significant Control

Cssc Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Compton Court, 20-24, Temple End, High Wycombe, England, HP13 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Resolution

Resolution.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type group.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Accounts

Accounts with accounts type group.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type group.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person secretary company with change date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.