WICKHAM PARK SPORTS CLUB LIMITED
Overview
| Company Name | WICKHAM PARK SPORTS CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00291938 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WICKHAM PARK SPORTS CLUB LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is WICKHAM PARK SPORTS CLUB LIMITED located?
| Registered Office Address | Between 228-230 Pickhurst Rise West Wickham BR4 0AX Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WICKHAM PARK SPORTS CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WICKHAM PARK SPORTS CLUB LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for WICKHAM PARK SPORTS CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gerrit Vandenberg as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 16 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Notification of Clifford John Hayward as a person with significant control on May 17, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Clifford John Hayward as a director on May 17, 2024 | 2 pages | AP01 | ||
Cessation of Mark David Mullins as a person with significant control on May 17, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2023 | 16 pages | AA | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 16 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 16 pages | AA | ||
Appointment of Mr Warren Raymond Berkley as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Janet Carla Higgs as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Peter Nicholas Dumper as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louise Milner as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Benjamin George Hayward as a secretary on Sep 06, 2021 | 2 pages | AP03 | ||
Appointment of Mr Benjamin George Hayward as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Louise Milner as a secretary on Jul 18, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Change of details for Mr Mark David Mullins as a person with significant control on May 11, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Mark David Mullins on May 11, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 15 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of WICKHAM PARK SPORTS CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYWARD, Benjamin George | Secretary | Briarswood Way BR6 6LU Orpington 8 England | 287414690001 | |||||||
| BERKLEY, Warren Raymond | Director | Altyre Way BR3 3ED Beckenham 21 England | England | British | 92320660004 | |||||
| CARTER, Guy Philip | Director | 48 Belmont Road BR3 4HN Beckenham Kent | United Kingdom | British | 71406180001 | |||||
| COLE, Martin | Director | 175 Pickhurst Rise BR4 0AG West Wickham Kent | England | British | 108145100001 | |||||
| DUMPER, Peter Nicholas | Director | Pickhurst Lane West Wickham 278 United Kingdom | United Kingdom | British | 287664810001 | |||||
| HAYWARD, Benjamin George | Director | Briarswood Way BR6 6LU Orpington 8 England | England | English | 286926220001 | |||||
| HAYWARD, Clifford John | Director | Briarswood Way BR6 6LU Orpington 8 England | England | English | 155855650001 | |||||
| HAYWARD, Lynne | Director | Briarswood Way BR6 6LU Orpington 8 Kent England | England | British | 201992800001 | |||||
| MCCONNACHIE-DEVLIN, Robert Andrew | Director | 72 Stanhope Grove BR3 3HP Beckenham Kent | England | British | 47016240003 | |||||
| MULLINS, Mark David | Director | Pond Road Bracklesham Bay PO20 8HR Chichester Sante Fe England | England | English | 181951260002 | |||||
| MILNER, Louise | Secretary | 'Valhalla' 14a Broad Walk BR6 7RZ Chelsfield Kent | British | 72317540001 | ||||||
| PATERSON, Carol | Secretary | 57 Woldham Road BR2 9LA Bromley Kent | British | 35490440001 | ||||||
| PUTTOCK, Doris Ida | Secretary | 340 Pickhurst Rise BR4 0AY West Wickham Kent | British | 51264970001 | ||||||
| AINGER, Sandy | Director | South Hill Road BR2 0RW Bromley 75 England | England | British | 181874030001 | |||||
| ATKINSON, John | Director | 17 Hambro Avenue Hayes BR2 7LS Bromley Kent | British | 5861660001 | ||||||
| BANKS, Allen | Director | 23 Kilmartin Avenue Norbury SW16 4RE London | British | 21468860002 | ||||||
| BECKWAY, Peter | Director | 242 Pickhurst Rise BR4 0AX West Wickham Kent | British | 21468840001 | ||||||
| BENITO, Felix | Director | 76 Kenwood Drive BR3 2QZ Beckenham Kent | United Kingdom | Spanish | 7913150001 | |||||
| BRIGGS, Richard | Director | 21 Croydon Road BR4 9HT West Wickham Kent | British | 21468850002 | ||||||
| BRIGGS, Richard | Director | 10 Wickham Court Road BR4 9LN West Wickham Kent | British | 21468850001 | ||||||
| CARR, Douglas Richard | Director | 12 Cromlix Close BR7 5SJ Chislehurst Kent | United Kingdom | British | 97690380001 | |||||
| CRISP, David Anthony | Director | 7 Rose Walk BR4 0RW West Wickham Kent | British | 84747980001 | ||||||
| DEAN, Michael | Director | 3 Rose & Crown Cottages Stone Street Sevenoaks | British | 21468830001 | ||||||
| DUFFIN, Gerald | Director | 42 Queens Road BR3 4JL Beckenham Kent | British | 21468740001 | ||||||
| FIELD, Sharon | Director | 8 Leybourne Close Hayesford Park BR2 9DZ Bromley Kent | England | British | 259206880001 | |||||
| GREENIN, Brian John | Director | 52 Coney Hill Road BR4 9BX West Wickham Kent | British | 67784080002 | ||||||
| HAWLEY, Dennis | Director | 14 Farm Way KT4 8SB Worcester Park Surrey | British | 21468750001 | ||||||
| HAYDEN, Graham | Director | 28 Hilldown Road Hayes BR2 7HX Bromley Kent | British | 116191720001 | ||||||
| HAYWARD, Clifford John | Director | Briarswood Way BR6 6LU Orpington 8 Kent United Kingdom | England | English | 155855650001 | |||||
| HEDGE, Michelle | Director | 50 Valley Road Shortlands BR2 0HD Bromley Kent | British | 108586660001 | ||||||
| HIGGS, Janet Carla | Director | Firsby Avenue CR0 8TP Croydon 49 England | England | English | 237986070001 | |||||
| HOWARD, Anthony John | Director | Pickhurst Rise BR4 0AY West Wickham 310 Kent | United Kingdom | British | 131475400001 | |||||
| HUMPHREY, Peter John | Director | 32 Overhill Way Langley BR3 2SW Beckenham Kent | British | 19885650001 | ||||||
| JOSLYN, Margaret | Director | 14 Newquay Road Catford SE6 2NS London | British | 21468770001 | ||||||
| KNOWLER, Eric Arthur | Director | 1 Shirley Avenue CR0 8SL Shirley Croydon | British | 72924170001 |
Who are the persons with significant control of WICKHAM PARK SPORTS CLUB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clifford John Hayward | May 17, 2024 | Briarswood Way BR6 6LU Orpington 8 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark David Mullins | Jul 17, 2016 | Pond Road Bracklesham Bay PO20 8HR Chichester Santa Fe England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0