BOROUGH 19 MOTOR CLUB LIMITED

BOROUGH 19 MOTOR CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBOROUGH 19 MOTOR CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02092425
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BOROUGH 19 MOTOR CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOROUGH 19 MOTOR CLUB LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for BOROUGH 19 MOTOR CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Andrew Westcott as a director on Jul 23, 2022

    1 pagesTM01

    Appointment of Mr Roger Charles Grimes as a director on Aug 25, 2022

    2 pagesAP01

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Juliet Morris as a director on Sep 03, 2021

    1 pagesTM01

    Termination of appointment of Barry Keith Morris as a director on Sep 03, 2021

    1 pagesTM01

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of John Michael Sharp as a director on Oct 07, 2020

    1 pagesTM01

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Roger Charles Grimes on Dec 19, 2019

    1 pagesCH03

    Notification of a person with significant control statement

    2 pagesPSC08

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Cessation of Roger Charles Grimes as a person with significant control on Jun 26, 2019

    1 pagesPSC07

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of BOROUGH 19 MOTOR CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMES, Roger Charles
    Alexandra Road
    SK17 9NQ Buxton
    Flat 3 The Glen
    England
    Secretary
    Alexandra Road
    SK17 9NQ Buxton
    Flat 3 The Glen
    England
    British140053760001
    BURGESS, Jane
    Hollywood Lane
    West Kingsdown
    TN15 6JG Sevenoaks
    Foxdene
    Kent
    United Kingdom
    Director
    Hollywood Lane
    West Kingsdown
    TN15 6JG Sevenoaks
    Foxdene
    Kent
    United Kingdom
    United KingdomBritish70258890003
    BURGESS, Roger
    Foxdene
    Hollywood Lane, West Kingsdown
    TN15 6JG Sevenoaks
    Kent
    Director
    Foxdene
    Hollywood Lane, West Kingsdown
    TN15 6JG Sevenoaks
    Kent
    EnglandBritish70258930002
    GRIMES, Roger Charles
    Alexandra Road
    SK17 9NQ Buxton
    Flat 3 The Glen
    England
    Director
    Alexandra Road
    SK17 9NQ Buxton
    Flat 3 The Glen
    England
    EnglandEnglish299454570001
    LAING, Stephen Patrick
    St. James Road
    Castle Acre
    PE32 2BH King's Lynn
    Broadmeadow Cottage
    Norfolk
    England
    Director
    St. James Road
    Castle Acre
    PE32 2BH King's Lynn
    Broadmeadow Cottage
    Norfolk
    England
    United KingdomBritish196913660001
    WATKINS, Jason James
    Birds Green
    Willingale
    CM5 0PW Ongar
    6
    Essex
    United Kingdom
    Director
    Birds Green
    Willingale
    CM5 0PW Ongar
    6
    Essex
    United Kingdom
    United KingdomBritish105081810002
    ANTHONY, Jane
    5 Astor Road
    West Kingsdown
    TN15 6HH Sevenoaks
    Kent
    Secretary
    5 Astor Road
    West Kingsdown
    TN15 6HH Sevenoaks
    Kent
    British70258890001
    BENFIELD, Neil Graham
    7 Quarry Rise
    TN9 2PQ Tonbridge
    Kent
    Secretary
    7 Quarry Rise
    TN9 2PQ Tonbridge
    Kent
    British8051790002
    MORRIS, Barry Keith
    27 Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    Kent
    Secretary
    27 Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    Kent
    British28894790002
    SHINGLER, Timothy Hugh
    7 Ash Grove
    BR4 0QL West Wickham
    Kent
    Secretary
    7 Ash Grove
    BR4 0QL West Wickham
    Kent
    British8051810002
    ACOTT, Pauline
    188 High Street
    ME8 8AT Rainham
    Kent
    Director
    188 High Street
    ME8 8AT Rainham
    Kent
    British35037110001
    BEER, Leslie John
    25 Sheila Road
    Collier Row
    RM5 2NX Romford
    Director
    25 Sheila Road
    Collier Row
    RM5 2NX Romford
    British67273370001
    BENFIELD, Neil Graham
    7 Quarry Rise
    TN9 2PQ Tonbridge
    Kent
    Director
    7 Quarry Rise
    TN9 2PQ Tonbridge
    Kent
    British8051790002
    BLISSETT, Alan Peter
    22 Riding Hill
    CR2 9LN South Croydon
    Surrey
    Director
    22 Riding Hill
    CR2 9LN South Croydon
    Surrey
    Great BritainBritish8051840002
    BROWN, William James
    75 Parkway
    Coxheath
    ME17 4ET Maidstone
    Kent
    Director
    75 Parkway
    Coxheath
    ME17 4ET Maidstone
    Kent
    British8051870001
    CHANTRY, Dennis
    2 Marwell Close
    Tiepigs Lane
    BR4 9QR West Wickham
    Kent
    Director
    2 Marwell Close
    Tiepigs Lane
    BR4 9QR West Wickham
    Kent
    British48123000001
    CHANTRY, Dennis
    2 Marwell Close
    Tiepigs Lane
    BR4 9QR West Wickham
    Kent
    Director
    2 Marwell Close
    Tiepigs Lane
    BR4 9QR West Wickham
    Kent
    British48123000001
    COX, Stephen John
    28 Broomfield Road
    KT5 9AZ Surbiton
    Surrey
    Director
    28 Broomfield Road
    KT5 9AZ Surbiton
    Surrey
    British71613630001
    ELDRIDGE, Samuel Ernest George
    London Road
    Newington
    ME9 7NR Sittingbourne
    24
    Kent
    United Kingdom
    Director
    London Road
    Newington
    ME9 7NR Sittingbourne
    24
    Kent
    United Kingdom
    United KingdomBritish137684490001
    ELDRIDGE, Samuel Ernest George
    187 Princes Ave
    Walderslade
    ME5 8AR Chatham
    Kent
    Director
    187 Princes Ave
    Walderslade
    ME5 8AR Chatham
    Kent
    British35037100001
    HARDING, Barry
    12 Swanscombe Street
    DA10 0BG Swanscombe
    Kent
    Director
    12 Swanscombe Street
    DA10 0BG Swanscombe
    Kent
    British8051860001
    JAMES, David
    Hereford Close
    ME8 7BD Rainham
    11
    Kent
    Director
    Hereford Close
    ME8 7BD Rainham
    11
    Kent
    United KingdomEnglish150669110001
    LAW, Thomas Sawyer
    Fairwater Avenue
    DA16 2HZ Welling
    41
    Kent
    United Kingdom
    Director
    Fairwater Avenue
    DA16 2HZ Welling
    41
    Kent
    United Kingdom
    United KingdomBritish8051820001
    MORRIS, Barry Keith
    Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    27
    Kent
    England
    Director
    Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    27
    Kent
    England
    EnglandBritish28894790002
    MORRIS, Barry Keith
    27 Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    Kent
    Director
    27 Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    Kent
    EnglandBritish28894790002
    MORRIS, Juliet
    Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    27
    Kent
    England
    Director
    Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    27
    Kent
    England
    EnglandBritish196882690001
    MORRIS, Juliet Ann
    27 Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    Kent
    Director
    27 Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    Kent
    British123624560001
    OSBORNE, Matthew Lee
    Scratton Fields
    Sole Street Cobham
    DA12 3AS Gravesend
    20
    Kent
    United Kingdom
    Director
    Scratton Fields
    Sole Street Cobham
    DA12 3AS Gravesend
    20
    Kent
    United Kingdom
    United KingdomBritish137722290001
    SHARP, Christine Ann
    High Street
    Rowhedge
    CO5 7HG Colchester
    10
    United Kingdom
    Director
    High Street
    Rowhedge
    CO5 7HG Colchester
    10
    United Kingdom
    United KingdomBritish105081700002
    SHARP, John Michael
    High Street
    Rowhedge
    CO5 7HG Colchester
    10
    Essex
    United Kingdom
    Director
    High Street
    Rowhedge
    CO5 7HG Colchester
    10
    Essex
    United Kingdom
    United KingdomBritish105081780001
    SHINGLER, Timothy Hugh
    7 Ash Grove
    BR4 0QL West Wickham
    Kent
    Director
    7 Ash Grove
    BR4 0QL West Wickham
    Kent
    United KingdomBritish8051810002
    SMITH, Anthony John
    16 Maida Vale Road
    DA1 3BT Dartford
    Kent
    Director
    16 Maida Vale Road
    DA1 3BT Dartford
    Kent
    British8051800001
    SPELLER, Edward Ronald
    77 Glanville Road
    BR2 9LN Bromley
    Kent
    Director
    77 Glanville Road
    BR2 9LN Bromley
    Kent
    British8051830001
    STEELE, Alan Robert
    18 Merryfield Court Waterloo Road
    TN9 2SL Tonbridge
    Kent
    Director
    18 Merryfield Court Waterloo Road
    TN9 2SL Tonbridge
    Kent
    British52997460003
    WESTCOTT, Andrew
    Heath Lane
    DA1 2QE Dartford
    21
    Kent
    United Kingdom
    Director
    Heath Lane
    DA1 2QE Dartford
    21
    Kent
    United Kingdom
    United KingdomBritish35037120001

    Who are the persons with significant control of BOROUGH 19 MOTOR CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Charles Grimes
    Gf & Co, Regus House
    Victory Way, Admirals Park
    DA2 6QD Dartford
    Gf & Co Regus House
    Kent
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BOROUGH 19 MOTOR CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2019The 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