MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED - NEWTON ABBOT
Company Profile | Company Filings |
Overview
MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWTON ABBOT and has the status: Active.
MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED was incorporated 15 years ago on 07/01/2009 and has the registered number: 06785724. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED was incorporated 15 years ago on 07/01/2009 and has the registered number: 06785724. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED - NEWTON ABBOT
This company is listed in the following categories:
93120 - Activities of sport clubs
93120 - Activities of sport clubs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE KING GEORGE V SPORTS AND COMMUNITY CENTRE NORTH BOVEY ROAD
NEWTON ABBOT
DEVON
TQ13 8NZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2023 | 21/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM GEORGE AUSTIN | Mar 1964 | British | Director | 2009-01-07 | CURRENT |
ROBERT ALFRED JAMES AUSTIN | Jan 1942 | British | Director | 2020-06-22 | CURRENT |
MRS ANGELA GRACE CAPSTICK | Oct 1958 | British | Director | 2024-05-02 | CURRENT |
MR VINCENT EDWARD HALL | Nov 1966 | British | Director | 2016-01-25 | CURRENT |
MR PETER JOSEPH O'NEILL | Apr 1964 | British | Director | 2024-05-02 | CURRENT |
TAYLER PIERCE | Apr 1989 | British | Director | 2024-05-02 | CURRENT |
MR MARK RICHARD WOODS | Oct 1963 | British | Director | 2024-05-02 | CURRENT |
MR GERALD SIDNEY ADCOCK | Sep 1941 | British | Director | 2012-06-29 | CURRENT |
REGINALD GEORGE WELLS | Dec 1930 | British | Director | 2009-01-07 UNTIL 2018-01-31 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Secretary | 2009-01-07 UNTIL 2009-01-07 | RESIGNED | ||
JANE WIMBERLEY | Apr 1949 | British | Director | 2009-01-07 UNTIL 2010-12-10 | RESIGNED |
MS MELANYE LUSCOMBE | Secretary | 2009-10-01 UNTIL 2011-08-31 | RESIGNED | ||
MR PHILIP EASTHAM | Jun 1953 | British | Director | 2012-06-29 UNTIL 2024-05-02 | RESIGNED |
MRS CAROLINE WHITE | Apr 1962 | British | Director | 2012-08-01 UNTIL 2017-08-31 | RESIGNED |
MRS LOUISE ADAMS | Mar 1965 | English | Director | 2015-08-03 UNTIL 2017-09-30 | RESIGNED |
MILES SWINBURNE THOMPSON | Feb 1958 | British | Director | 2009-01-07 UNTIL 2015-05-15 | RESIGNED |
MRS MARGARET ELIZABETH SPITTLES | Dec 1947 | British | Director | 2009-11-04 UNTIL 2014-09-30 | RESIGNED |
JANE SANSOM | Aug 1966 | British | Director | 2009-01-07 UNTIL 2011-06-30 | RESIGNED |
DARREN PARROTT | Jul 1968 | British | Director | 2009-01-07 UNTIL 2009-11-04 | RESIGNED |
MISS TAMARA MAGRIS | Mar 1968 | British | Director | 2013-06-12 UNTIL 2013-10-08 | RESIGNED |
MS MELANYE LUSCOMBE | Jun 1962 | British | Director | 2009-10-01 UNTIL 2011-08-31 | RESIGNED |
MRS CLAIRE HYNE | May 1974 | British | Director | 2009-01-07 UNTIL 2010-01-18 | RESIGNED |
MISS KATE EMILY HOCKING | Aug 1991 | British | Director | 2012-06-29 UNTIL 2017-08-31 | RESIGNED |
SIMON COX | Nov 1964 | British | Director | 2009-01-07 UNTIL 2010-07-01 | RESIGNED |
MRS TINA LOUISE BARRINGTON | Aug 1970 | British | Director | 2015-08-03 UNTIL 2024-05-02 | RESIGNED |
ROBERT ALFRED JAMES AUSTIN | Jan 1942 | British | Director | 2009-01-07 UNTIL 2018-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham George Austin | 2016-04-06 | 3/1965 | Newton Abbot Devon | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED | 2023-09-20 | 31-12-2022 | £66,615 equity |
Micro-entity Accounts - MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED | 2022-09-07 | 31-12-2021 | £59,537 equity |
Micro-entity Accounts - MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED | 2021-09-23 | 31-12-2020 | £52,421 equity |
Micro-entity Accounts - MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED | 2020-08-21 | 31-12-2019 | £58,558 equity |
Micro-entity Accounts - MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED | 2019-09-20 | 31-12-2018 | £65,563 equity |
Micro-entity Accounts - MORETONHAMPSTEAD SPORTS AND COMMUNITY CENTRE LIMITED | 2018-09-19 | 31-12-2017 | £61,285 equity |