UKBizDB.co.uk

WANSTEAD SPORTS GROUNDS LIMITED(THE)

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

This company is commonly known as Wanstead Sports Grounds Limited(the). The company was founded 103 years ago and was given the registration number 00171244. The firm's registered office is in WOODFORD GREEN. You can find them at 2 Forest Close, , Woodford Green, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WANSTEAD SPORTS GROUNDS LIMITED(THE)
Company Number:00171244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Forest Close, Woodford Green, Essex, England, IG8 0QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Forest Close, Woodford Green, England, IG8 0DQ

Secretary01 January 2011Active
2 Forest Close, Woodford Green, IG8 0QD

Director03 July 2009Active
Consolidated Timber Holdings Ltd, Clock House, Station Approach, Shepperton, United Kingdom, TW17 8AN

Director20 September 2013Active
26, Wellington Road, London, England, E11 2AU

Director15 December 2021Active
Forest Lodge Kingston Hill, Kingston Upon Thames, KT2 7JZ

Secretary-Active
42 Harrow Drive, Hornchurch, RM11 1NU

Director06 March 1996Active
42 Broadwalk, South Woodford, London, E18 2DW

Director-Active
35, Chester Road, London, England, E11 2JR

Director03 December 2021Active
2, Forest Close, Woodford Green, IG8 0DG

Director-Active
24 Kensington Park Road, London, W11 3BU

Director18 May 2004Active
25 Cranbourne Avenue, Wanstead, London, E11 2BH

Director-Active
31a, Rhondda Grove, London, England, E3 5AP

Director15 March 2016Active
21 Clan House, Bath, BA2 6NS

Director-Active
Gillhams Wood Gillhams Lane, Haslemere, GU27 3ND

Director13 December 1993Active
79 Grove Hill, London, E18 2JA

Director13 October 1998Active
72 Roebuck Lane, Buckhurst Hill, IG9 5QX

Director-Active

People with Significant Control

Wanstead Golf Club Limited
Notified on:03 December 2021
Status:Active
Country of residence:England
Address:Wanstead Golf Club, Overton Drive, London, England, E11 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Wanstead Golf Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wanstead Golf Club, Overton Drive, London, England, E11 2LW
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-04Officers

Termination director company with name termination date.

Download
2021-12-04Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Address

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

Download
2018-07-02Address

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

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.