REEDHAM PARK SPORTS CLUB LIMITED - PURLEY


Company Profile Company Filings

Overview

REEDHAM PARK SPORTS CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PURLEY and has the status: Active.
REEDHAM PARK SPORTS CLUB LIMITED was incorporated 27 years ago on 16/04/1997 and has the registered number: 03353663. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

REEDHAM PARK SPORTS CLUB LIMITED - PURLEY

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

REEDHAM PARK SPORTS CLUB LIMITED
PURLEY
SURREY
CR8 4AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LEIGHTON DANIEL COPP Jan 1966 British Director 2021-02-24 CURRENT
MR JOHN JOSEPH FLETCHER Jul 1954 British Director 2010-12-08 CURRENT
MR BARRY JOHN HEFFERNON Feb 1955 British Director 2022-06-01 CURRENT
MRS ANNE STEDMAN Sep 1962 British Director 2022-10-20 CURRENT
MS GILLIAN ELIZABETH COOKSLEY Oct 1964 British Director 2021-02-24 CURRENT
MS KATHARINE MARY COOPER May 1992 British Director 2023-04-08 CURRENT
MR BARRY JOHN HEFFERNON Feb 1955 British Director 2010-12-08 UNTIL 2017-04-08 RESIGNED
MR EDWARD JOHN FURNISS Mar 1927 British Secretary 1997-04-16 UNTIL 1997-07-15 RESIGNED
HAZEL MARGARET POTASHNICK Apr 1955 British Director 2008-04-01 UNTIL 2012-10-15 RESIGNED
MR JOHN JOSEPH PEACHEY Jan 1945 British Director 2015-02-26 UNTIL 2023-01-12 RESIGNED
MS GAIL ALISON REYNOLDSON Feb 1957 British Director 2017-04-18 UNTIL 2023-03-11 RESIGNED
DEREK MILES OTTEWILL Jul 1934 British Director 1997-07-15 UNTIL 2004-01-21 RESIGNED
MR JOHN VICTOR MORGAN May 1949 British Director 2012-10-15 UNTIL 2022-10-20 RESIGNED
MR GLENN PHILIP MARTIN Feb 1949 British Director 2010-05-11 UNTIL 2017-04-10 RESIGNED
STUART MALLINSON Dec 1944 British Director 1997-07-15 UNTIL 2005-10-31 RESIGNED
MR JEFFREY VICTOR KEYS Jul 1948 British Director 2010-05-11 UNTIL 2010-12-08 RESIGNED
MS MEGAN ISOBEL OWEN Dec 1954 British Director 2017-04-26 UNTIL 2020-10-15 RESIGNED
LESLEY ANNE WHITEHEAD Jul 1955 British Secretary 2004-01-21 UNTIL 2011-11-02 RESIGNED
DEREK MILES OTTEWILL Jul 1934 British Secretary 1997-07-15 UNTIL 2004-01-21 RESIGNED
PETER LEE WALLYN British Secretary 2011-11-02 UNTIL 2023-05-31 RESIGNED
LESLEY ANNE WHITEHEAD Jul 1955 British Director 2000-07-26 UNTIL 2012-10-15 RESIGNED
MR EDWARD JOHN STUBBS Jan 1954 British Director 2010-05-11 UNTIL 2010-12-08 RESIGNED
MRS LYNDA MARY ANDREA TAYLOR Aug 1953 British Director 2000-07-26 UNTIL 2010-12-08 RESIGNED
MRS JOY SHEILA TOVEY Jan 1945 British Director 2013-10-07 UNTIL 2014-11-04 RESIGNED
MR PETER LEE WALLYN Jul 1953 British Director 2010-12-08 UNTIL 2023-05-31 RESIGNED
MR SIMON DAVID WILLIAM HOPKINS May 1963 British Director 2012-10-15 UNTIL 2014-10-06 RESIGNED
MR JOHN JOSEPH FLETCHER Jul 1954 British Director 2000-07-26 UNTIL 2009-12-16 RESIGNED
MISS SARAH ANNE HAYES Sep 1963 British Director 2010-12-08 UNTIL 2020-05-12 RESIGNED
MR EDWARD JOHN FURNISS Mar 1927 British Director 1997-04-16 UNTIL 2005-05-31 RESIGNED
MR DAVID JOHN ENGLAND Apr 1950 British Director 2020-05-12 UNTIL 2021-01-13 RESIGNED
MR PAUL JOHN EALES Apr 1953 British Director 2000-07-26 UNTIL 2010-12-08 RESIGNED
CHARLES MALCOLM DOBSON Feb 1946 British Director 1997-04-16 UNTIL 2005-05-31 RESIGNED
MR PAUL MICHAEL COOK Jul 1961 British Director 2010-12-08 UNTIL 2011-06-21 RESIGNED
CHRISTINA MARY CLIFTON Nov 1967 English Director 2011-10-03 UNTIL 2012-10-15 RESIGNED
MRS KATHLEEN MAUD BROWN Sep 1916 British Director 1997-07-15 UNTIL 2000-10-15 RESIGNED
BRIAN EDWARD BOYCE Jun 1928 British Director 1997-07-15 UNTIL 2004-01-21 RESIGNED
BRIAN ALLEN BENNETT Jul 1935 British Director 2000-07-26 UNTIL 2007-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OT OFFICE SUPPLIES LIMITED LEEDS Dissolved... DORMANT 74990 - Non-trading company
REEDHAM PARK TENNIS CLUB LIMITED PURLEY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BERKELEY COURT (BATH) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
30 MERIDIAN PLACE (CLIFTON) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
PARLEY MANAGEMENT COMPANY LIMITED BANSTEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ACCELERATOR LIMITED FAREHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SMARTSPACE SOFTWARE PLC FORDHAM UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
MARATHON 2012 LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 93110 - Operation of sports facilities
MARATHON SPORTS FOUNDATION LIMITED EPSOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CITY VIEW PRE-SCHOOL & NURSERIES LIMITED CANTERBURY Active SMALL 85100 - Pre-primary education
THE REDHILL BOWLING CLUB LIMITED REDHILL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
HARTLEY IT CONSULTING LIMITED PURLEY Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
CIRRIM LIMITED KENLEY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MARATHON SPORTS ACADEMY LIMITED EPSOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
6XW LIMITED BURNHAM Active MICRO ENTITY 62012 - Business and domestic software development
SUNSTOVE LTD BRIGHTON Active DORMANT 62020 - Information technology consultancy activities
CHALDON PLACE FRYERN WOOD MANAGEMENT COMPANY LIMITED CATERHAM ENGLAND Active DORMANT 98000 - Residents property management
6XW HEALTHCARE LIMITED BURNHAM UNITED KINGDOM Dissolved... MICRO ENTITY 62090 - Other information technology service activities
CYANBRIDGE LIMITED COLCHESTER UNITED KINGDOM Active DORMANT 66220 - Activities of insurance agents and brokers

Free Reports Available

Report Date Filed Date of Report Assets
Reedham Park Sports Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-10-19 31-03-2023 £248,946 Cash £300,086 equity
Reedham Park Sports Club Limited - Accounts to registrar (filleted) - small 22.3 2022-10-11 31-03-2022 £240,216 Cash £290,658 equity
Reedham Park Sports Club Limited - Accounts to registrar (filleted) - small 18.2 2021-10-12 31-03-2021 £191,727 Cash £284,090 equity
Reedham Park Sports Club Limited - Accounts to registrar (filleted) - small 18.2 2020-11-07 31-03-2020 £147,205 Cash £262,650 equity
Reedham Park Sports Club Limited - Accounts to registrar (filleted) - small 18.2 2019-10-26 31-03-2019 £136,163 Cash £263,666 equity
Reedham Park Sports Club Limited - Accounts to registrar (filleted) - small 18.2 2018-10-11 31-03-2018 £185,606 Cash £264,931 equity
Reedham Park Sports Club Limited - Accounts to registrar - small 17.2 2017-10-14 31-03-2017 £250,296 Cash £252,596 equity
Reedham Park Sports Club Limited - Accounts to registrar - small 16.1.1 2016-10-06 31-03-2016 £228,691 Cash £128,388 equity
Reedham Park Sports Club Limited - Limited company - abbreviated - 11.6 2015-10-08 31-03-2015 £193,277 Cash £100,016 equity
Reedham Park Sports Club Limited - Limited company - abbreviated - 11.0.0 2014-09-19 31-03-2014 £160,092 Cash £70,324 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REEDHAM PARK TENNIS CLUB LIMITED PURLEY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
FULL CIRCLE PROJECT SOLUTIONS LTD PURLEY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects