UKBizDB.co.uk

WOODSIDE PARK CLUB LIMITED

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

This company is commonly known as Woodside Park Club Limited. The company was founded 26 years ago and was given the registration number 03390065. The firm's registered office is in . You can find them at Southover Woodside Park, London, , . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WOODSIDE PARK CLUB LIMITED
Company Number:03390065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Southover Woodside Park, London, N12 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Raydean Road, New Barnet, Barnet, England, EN5 1AL

Secretary23 September 2013Active
6 Barnes Court, Station Road, Barnet, EN5 1QY

Director25 September 2002Active
20 North Mount, 1147-1161 High Road Whetstone, London, N20 0PH

Director22 September 2000Active
36 Laurel Way, London, N20 8HX

Director25 September 2002Active
Oaks Lodge,, The Orcharfd, Totteridge, Barnet, United Kingdom, N20 8QZ

Director08 October 2018Active
11 Juliana Close, East Finchley, London, N2 0TJ

Secretary20 June 1997Active
35 Grove Avenue, London, N3 1QS

Secretary19 October 1998Active
Southover Woodside Park, London, N12 7JG

Secretary01 January 2012Active
20 North Mount, 1147-1161 High Road Whetstone, London, N20 0PH

Secretary25 September 2002Active
24 Pyecombe Corner, London, N12 7AJ

Secretary24 September 1999Active
13 Michleham Down, Finchley, London, N12 7JJ

Secretary08 June 1998Active
62 Chanctonbury Way, Woodside Park, London, N12 7AB

Director20 June 1997Active
6 Barnes Court, Station Road, Barnet, EN5 1QY

Director20 June 1997Active
11 Juliana Close, East Finchley, London, N2 0TJ

Director20 June 1997Active
35 Grove Avenue, London, N3 1QS

Director24 September 1999Active
247 Ballards Lane, Finchley, London, N3 1NG

Director08 June 1998Active
13 Michleham Down, Finchley, London, N12 7JJ

Director24 September 1999Active
13 Alan Drive, Barnet, EN5 2PP

Director08 June 1998Active

People with Significant Control

Mr Joseph Ian Mcgillivray
Notified on:19 June 2017
Status:Active
Date of birth:November 1948
Nationality:British
Address:Southover Woodside Park, N12 7JG
Nature of control:
  • Significant influence or control

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
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Resolution

Resolution.

Download
2018-07-04Change of constitution

Statement of companys objects.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date no member list.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date no member list.

Download
2015-05-26Accounts

Accounts with accounts type total exemption full.

Download
2014-07-22Annual return

Annual return company with made up date no member list.

Download
2013-11-08Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.