THE SPORTS & LEISURE GROUP LTD
Overview
| Company Name | THE SPORTS & LEISURE GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04059485 |
| 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 THE SPORTS & LEISURE GROUP LTD?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is THE SPORTS & LEISURE GROUP LTD located?
| Registered Office Address | Compton Court 20-24 Temple End HP13 5DR High Wycombe Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SPORTS & LEISURE GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| ROKO SPORTS & LEISURE LIMITED | Apr 07, 2005 | Apr 07, 2005 |
| ROKO LEISURE LTD | Aug 24, 2000 | Aug 24, 2000 |
What are the latest accounts for THE SPORTS & LEISURE GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE SPORTS & LEISURE GROUP LTD?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for THE SPORTS & LEISURE GROUP LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Norris Lee as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Wendy Helen Eley as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from Roko Wilford Lane West Bridgford Nottingham NG2 7RN to Compton Court 20-24 Temple End High Wycombe Buckinghamshire HP13 5DR on Jan 07, 2025 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 040594850007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 040594850008 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Wendy Helen Eley as a director on Dec 19, 2023 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 040594850008, created on Jun 09, 2022 | 31 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Barry Roy Hunter as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||||||
Termination of appointment of Richard Barry Simpson as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of THE SPORTS & LEISURE GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELEY, Wendy Helen | Director | 20-24 Temple End HP13 5DR High Wycombe Compton Court Buckinghamshire England | England | British | 250927900001 | |||||
| MAGLIONE, Nigel Raymond | Secretary | Wilford Lane West Bridgford NG2 7RN Nottingham Roko | English | 58580710001 | ||||||
| MAYERS, Peter Edward | Secretary | Holly Bush Cottage The Green Idridgehay DE56 2SJ Belper Derbyshire | British | 86117200001 | ||||||
| TURPIN, Paul Hill | Secretary | 24 Harts Grove IG8 0BN Woodford Green Essex | British | 11364330002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| ARMOUR, Malcolm Craig | Director | 104 Trinity Road EH5 3JZ Edinburgh Midlothian | Scotland | British | 70810590001 | |||||
| ARMOUR, Malcolm Craig | Director | 104 Trinity Road EH5 3JZ Edinburgh Midlothian | Scotland | British | 70810590001 | |||||
| BERNSTEIN, David Alan | Director | 48 Fitzalan Road Finchley N3 3PE London | United Kingdom | British | 87832960001 | |||||
| ELEY, Wendy Helen | Director | St. James Street Ludgershall SP11 9QF Andover 5 England | England | British | 250927900001 | |||||
| HASKELL, Raymond John Peter | Director | 5 Samos Villas 72 Dionyson 5296 Paralimni, Cyprus | Cyprus | British | 68401970003 | |||||
| HOLMES, Marian | Director | 23 Claremont Gardens SL7 1BP Marlow Buckinghamshire | England | British | 68402070002 | |||||
| HOLMES, Marian | Director | 14 Irvine Way Lower Earley RG6 4JW Reading Berkshire | England | British | 68402070001 | |||||
| HUNTER, Barry Roy | Director | Glenhaven Dunsfold Road RH14 0PW Plaistow Sussex | United Kingdom | British | 79969380001 | |||||
| LEE, Simon Norris | Director | 20-24 Temple End HP13 5DR High Wycombe Cssc England | Wales | British | 79474270002 | |||||
| LJUNGMAN, Mattias Lennart Seve | Director | Flat 6 56 Belgrave Road SW1V 2DA London | England | Swedish | 77858990001 | |||||
| MAGLIONE, Nigel Raymond | Director | Wilford Lane West Bridgford NG2 7RN Nottingham Roko | United Kingdom | English | 58580710001 | |||||
| OSTLE, Barry John | Director | Corrin House 32 Oathall Road RH16 3EQ Haywards Heath West Sussex | British | 68403080002 | ||||||
| PHILLIPS, William Mark | Director | 496 Lanark Road EH14 5DH Juniper Green Midlothian | Scotland | British | 66183430001 | |||||
| SAVAGE, Richard William | Director | Burford House Hockering Road GU22 7HJ Woking Surrey | British | 15049940003 | ||||||
| SELLAR, James Maxwell | Director | Flat 4 15 Belsize Park Gardens NW3 4JG London | British | 89469640001 | ||||||
| SIMPSON, Richard Barry | Director | Wilford Lane West Bridgford NG2 7RN Nottingham Roko England | England | British | 170267710002 | |||||
| TURPIN, Paul Hill | Director | 24 Harts Grove IG8 0BN Woodford Green Essex | United Kingdom | British | 11364330002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of THE SPORTS & LEISURE GROUP LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cssc Properties Ltd | Apr 06, 2016 | Temple End HP13 5DR High Wycombe Compton Court, 20-24 England | No | ||||
| |||||||
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