UKBizDB.co.uk

WARLINGHAM RUGBY FOOTBALL GROUND,LIMITED

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

This company is commonly known as Warlingham Rugby Football Ground,limited. The company was founded 94 years ago and was given the registration number 00246428. The firm's registered office is in HAMSEY GREEN LIMPSFIELD ROAD. You can find them at Clubhouse, Warlingham Rugby Football Club, Hamsey Green Limpsfield Road, Warlingham Surrey. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WARLINGHAM RUGBY FOOTBALL GROUND,LIMITED
Company Number:00246428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1930
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Clubhouse, Warlingham Rugby Football Club, Hamsey Green Limpsfield Road, Warlingham Surrey, CR3 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cms Cameron Mckenna Llp, 78 Cannon Street, London, England, EC4N 6AF

Secretary17 February 1998Active
Fair Acre 22 Detillens Lane, Limpsfield, Oxted, RH8 0DJ

Director22 March 1995Active
6a, Tower Park, Fowey, England, PL23 1JB

Director08 May 1997Active
8, Juniper Close, Oxted, England, RH8 0RX

Director14 December 2019Active
C M S Cameron Mckenna Llp, Mitre House 160 Aldersgate Street, London, EC1A 4DD

Director24 March 1999Active
Ditton Lawn, Lovelands Lane, Tadworth, KT20 6XJ

Director06 November 2007Active
127 Kennington Road, London, SE11 6SF

Secretary-Active
Clubhouse, Warlingham Rugby Football Club, Hamsey Green Limpsfield Road, CR3 9RB

Director10 February 2010Active
Furnace, Furnace Wood, Felbridge East Grinstead, RH19 7QD

Director-Active
Southcote, Chalk Pit Lane, Litton Cheney, Dorchester, DT2 9AN

Director-Active
28a Chaldon Common Road, Caterham, CR3 5DA

Director-Active
Conewood, Upper Court Road, Woldingham, CR3 7BF

Director-Active
13 Benthall Gardens, Kenley, CR8 5EZ

Director27 April 2005Active

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

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Officers

Change person director company with change date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption full.

Download
2016-02-08Accounts

Accounts with accounts type total exemption full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Change person secretary company with change date.

Download
2016-01-10Officers

Termination director company with name termination date.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.