BOROUGH 19 MOTOR CLUB LIMITED
Overview
| Company Name | BOROUGH 19 MOTOR CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02092425 |
| 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 BOROUGH 19 MOTOR CLUB LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is BOROUGH 19 MOTOR CLUB LIMITED located?
| Registered Office Address | Neptune Hub William Street CT6 5NX Herne Bay England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOROUGH 19 MOTOR CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOROUGH 19 MOTOR CLUB LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for BOROUGH 19 MOTOR CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from C/O Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square William Street Herne Bay Kent CT6 5NX United Kingdom to Neptune Hub William Street Herne Bay CT6 5NX on May 25, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to C/O Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square William Street Herne Bay Kent CT6 5NX on May 25, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Andrew Westcott as a director on Jul 23, 2022 | 1 pages | TM01 | ||
Appointment of Mr Roger Charles Grimes as a director on Aug 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Juliet Morris as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Barry Keith Morris as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of John Michael Sharp as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Roger Charles Grimes on Dec 19, 2019 | 1 pages | CH03 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registered office address changed from Gf & Co Regus House Gf & Co, Regus House Victory Way, Admirals Park Dartford Kent DA2 6QD to C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ on Nov 11, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Cessation of Roger Charles Grimes as a person with significant control on Jun 26, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BOROUGH 19 MOTOR CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIMES, Roger Charles | Secretary | Alexandra Road SK17 9NQ Buxton Flat 3 The Glen England | British | 140053760001 | ||||||
| BURGESS, Jane | Director | Hollywood Lane West Kingsdown TN15 6JG Sevenoaks Foxdene Kent United Kingdom | United Kingdom | British | 70258890003 | |||||
| BURGESS, Roger | Director | Foxdene Hollywood Lane, West Kingsdown TN15 6JG Sevenoaks Kent | England | British | 70258930002 | |||||
| GRIMES, Roger Charles | Director | Alexandra Road SK17 9NQ Buxton Flat 3 The Glen England | England | English | 299454570001 | |||||
| LAING, Stephen Patrick | Director | St. James Road Castle Acre PE32 2BH King's Lynn Broadmeadow Cottage Norfolk England | United Kingdom | British | 196913660001 | |||||
| WATKINS, Jason James | Director | Birds Green Willingale CM5 0PW Ongar 6 Essex United Kingdom | United Kingdom | British | 105081810002 | |||||
| ANTHONY, Jane | Secretary | 5 Astor Road West Kingsdown TN15 6HH Sevenoaks Kent | British | 70258890001 | ||||||
| BENFIELD, Neil Graham | Secretary | 7 Quarry Rise TN9 2PQ Tonbridge Kent | British | 8051790002 | ||||||
| MORRIS, Barry Keith | Secretary | 27 Sturmer Court Kings Hill ME19 4ST West Malling Kent | British | 28894790002 | ||||||
| SHINGLER, Timothy Hugh | Secretary | 7 Ash Grove BR4 0QL West Wickham Kent | British | 8051810002 | ||||||
| ACOTT, Pauline | Director | 188 High Street ME8 8AT Rainham Kent | British | 35037110001 | ||||||
| BEER, Leslie John | Director | 25 Sheila Road Collier Row RM5 2NX Romford | British | 67273370001 | ||||||
| BENFIELD, Neil Graham | Director | 7 Quarry Rise TN9 2PQ Tonbridge Kent | British | 8051790002 | ||||||
| BLISSETT, Alan Peter | Director | 22 Riding Hill CR2 9LN South Croydon Surrey | Great Britain | British | 8051840002 | |||||
| BROWN, William James | Director | 75 Parkway Coxheath ME17 4ET Maidstone Kent | British | 8051870001 | ||||||
| CHANTRY, Dennis | Director | 2 Marwell Close Tiepigs Lane BR4 9QR West Wickham Kent | British | 48123000001 | ||||||
| CHANTRY, Dennis | Director | 2 Marwell Close Tiepigs Lane BR4 9QR West Wickham Kent | British | 48123000001 | ||||||
| COX, Stephen John | Director | 28 Broomfield Road KT5 9AZ Surbiton Surrey | British | 71613630001 | ||||||
| ELDRIDGE, Samuel Ernest George | Director | London Road Newington ME9 7NR Sittingbourne 24 Kent United Kingdom | United Kingdom | British | 137684490001 | |||||
| ELDRIDGE, Samuel Ernest George | Director | 187 Princes Ave Walderslade ME5 8AR Chatham Kent | British | 35037100001 | ||||||
| HARDING, Barry | Director | 12 Swanscombe Street DA10 0BG Swanscombe Kent | British | 8051860001 | ||||||
| JAMES, David | Director | Hereford Close ME8 7BD Rainham 11 Kent | United Kingdom | English | 150669110001 | |||||
| LAW, Thomas Sawyer | Director | Fairwater Avenue DA16 2HZ Welling 41 Kent United Kingdom | United Kingdom | British | 8051820001 | |||||
| MORRIS, Barry Keith | Director | Sturmer Court Kings Hill ME19 4ST West Malling 27 Kent England | England | British | 28894790002 | |||||
| MORRIS, Barry Keith | Director | 27 Sturmer Court Kings Hill ME19 4ST West Malling Kent | England | British | 28894790002 | |||||
| MORRIS, Juliet | Director | Sturmer Court Kings Hill ME19 4ST West Malling 27 Kent England | England | British | 196882690001 | |||||
| MORRIS, Juliet Ann | Director | 27 Sturmer Court Kings Hill ME19 4ST West Malling Kent | British | 123624560001 | ||||||
| OSBORNE, Matthew Lee | Director | Scratton Fields Sole Street Cobham DA12 3AS Gravesend 20 Kent United Kingdom | United Kingdom | British | 137722290001 | |||||
| SHARP, Christine Ann | Director | High Street Rowhedge CO5 7HG Colchester 10 United Kingdom | United Kingdom | British | 105081700002 | |||||
| SHARP, John Michael | Director | High Street Rowhedge CO5 7HG Colchester 10 Essex United Kingdom | United Kingdom | British | 105081780001 | |||||
| SHINGLER, Timothy Hugh | Director | 7 Ash Grove BR4 0QL West Wickham Kent | United Kingdom | British | 8051810002 | |||||
| SMITH, Anthony John | Director | 16 Maida Vale Road DA1 3BT Dartford Kent | British | 8051800001 | ||||||
| SPELLER, Edward Ronald | Director | 77 Glanville Road BR2 9LN Bromley Kent | British | 8051830001 | ||||||
| STEELE, Alan Robert | Director | 18 Merryfield Court Waterloo Road TN9 2SL Tonbridge Kent | British | 52997460003 | ||||||
| WESTCOTT, Andrew | Director | Heath Lane DA1 2QE Dartford 21 Kent United Kingdom | United Kingdom | British | 35037120001 |
Who are the persons with significant control of BOROUGH 19 MOTOR CLUB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Charles Grimes | Apr 12, 2016 | Gf & Co, Regus House Victory Way, Admirals Park DA2 6QD Dartford Gf & Co Regus House Kent | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BOROUGH 19 MOTOR CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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