THE SPORTS & LEISURE GROUP LTD

THE SPORTS & LEISURE GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE SPORTS & LEISURE GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04059485
    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 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 AddressNo

    What were the previous names of THE SPORTS & LEISURE GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    ROKO SPORTS & LEISURE LIMITEDApr 07, 2005Apr 07, 2005
    ROKO LEISURE LTDAug 24, 2000Aug 24, 2000

    What are the latest accounts for THE SPORTS & LEISURE GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE SPORTS & LEISURE GROUP LTD?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for THE SPORTS & LEISURE GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Norris Lee as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mrs Wendy Helen Eley as a director on Jun 30, 2025

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: that all decisions made, actions taken and documents signed by any director whilst they were a sole director prior to the date of these resolutions is hereby approved and ratified. 20/12/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 040594850007 in full

    1 pagesMR04

    Satisfaction of charge 040594850008 in full

    1 pagesMR04

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Wendy Helen Eley as a director on Dec 19, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Registration of charge 040594850008, created on Jun 09, 2022

    31 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Barry Roy Hunter as a director on Dec 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Termination of appointment of Richard Barry Simpson as a director on Oct 31, 2021

    1 pagesTM01

    Who are the officers of THE SPORTS & LEISURE GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEY, Wendy Helen
    20-24 Temple End
    HP13 5DR High Wycombe
    Compton Court
    Buckinghamshire
    England
    Director
    20-24 Temple End
    HP13 5DR High Wycombe
    Compton Court
    Buckinghamshire
    England
    EnglandBritish250927900001
    MAGLIONE, Nigel Raymond
    Wilford Lane
    West Bridgford
    NG2 7RN Nottingham
    Roko
    Secretary
    Wilford Lane
    West Bridgford
    NG2 7RN Nottingham
    Roko
    English58580710001
    MAYERS, Peter Edward
    Holly Bush Cottage
    The Green Idridgehay
    DE56 2SJ Belper
    Derbyshire
    Secretary
    Holly Bush Cottage
    The Green Idridgehay
    DE56 2SJ Belper
    Derbyshire
    British86117200001
    TURPIN, Paul Hill
    24 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    24 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British11364330002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ARMOUR, Malcolm Craig
    104 Trinity Road
    EH5 3JZ Edinburgh
    Midlothian
    Director
    104 Trinity Road
    EH5 3JZ Edinburgh
    Midlothian
    ScotlandBritish70810590001
    ARMOUR, Malcolm Craig
    104 Trinity Road
    EH5 3JZ Edinburgh
    Midlothian
    Director
    104 Trinity Road
    EH5 3JZ Edinburgh
    Midlothian
    ScotlandBritish70810590001
    BERNSTEIN, David Alan
    48 Fitzalan Road
    Finchley
    N3 3PE London
    Director
    48 Fitzalan Road
    Finchley
    N3 3PE London
    United KingdomBritish87832960001
    ELEY, Wendy Helen
    St. James Street
    Ludgershall
    SP11 9QF Andover
    5
    England
    Director
    St. James Street
    Ludgershall
    SP11 9QF Andover
    5
    England
    EnglandBritish250927900001
    HASKELL, Raymond John Peter
    5 Samos Villas
    72 Dionyson
    5296 Paralimni,
    Cyprus
    Director
    5 Samos Villas
    72 Dionyson
    5296 Paralimni,
    Cyprus
    CyprusBritish68401970003
    HOLMES, Marian
    23 Claremont Gardens
    SL7 1BP Marlow
    Buckinghamshire
    Director
    23 Claremont Gardens
    SL7 1BP Marlow
    Buckinghamshire
    EnglandBritish68402070002
    HOLMES, Marian
    14 Irvine Way
    Lower Earley
    RG6 4JW Reading
    Berkshire
    Director
    14 Irvine Way
    Lower Earley
    RG6 4JW Reading
    Berkshire
    EnglandBritish68402070001
    HUNTER, Barry Roy
    Glenhaven
    Dunsfold Road
    RH14 0PW Plaistow
    Sussex
    Director
    Glenhaven
    Dunsfold Road
    RH14 0PW Plaistow
    Sussex
    United KingdomBritish79969380001
    LEE, Simon Norris
    20-24 Temple End
    HP13 5DR High Wycombe
    Cssc
    England
    Director
    20-24 Temple End
    HP13 5DR High Wycombe
    Cssc
    England
    WalesBritish79474270002
    LJUNGMAN, Mattias Lennart Seve
    Flat 6
    56 Belgrave Road
    SW1V 2DA London
    Director
    Flat 6
    56 Belgrave Road
    SW1V 2DA London
    EnglandSwedish77858990001
    MAGLIONE, Nigel Raymond
    Wilford Lane
    West Bridgford
    NG2 7RN Nottingham
    Roko
    Director
    Wilford Lane
    West Bridgford
    NG2 7RN Nottingham
    Roko
    United KingdomEnglish58580710001
    OSTLE, Barry John
    Corrin House
    32 Oathall Road
    RH16 3EQ Haywards Heath
    West Sussex
    Director
    Corrin House
    32 Oathall Road
    RH16 3EQ Haywards Heath
    West Sussex
    British68403080002
    PHILLIPS, William Mark
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    Director
    496 Lanark Road
    EH14 5DH Juniper Green
    Midlothian
    ScotlandBritish66183430001
    SAVAGE, Richard William
    Burford House
    Hockering Road
    GU22 7HJ Woking
    Surrey
    Director
    Burford House
    Hockering Road
    GU22 7HJ Woking
    Surrey
    British15049940003
    SELLAR, James Maxwell
    Flat 4
    15 Belsize Park Gardens
    NW3 4JG London
    Director
    Flat 4
    15 Belsize Park Gardens
    NW3 4JG London
    British89469640001
    SIMPSON, Richard Barry
    Wilford Lane
    West Bridgford
    NG2 7RN Nottingham
    Roko
    England
    Director
    Wilford Lane
    West Bridgford
    NG2 7RN Nottingham
    Roko
    England
    EnglandBritish170267710002
    TURPIN, Paul Hill
    24 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Director
    24 Harts Grove
    IG8 0BN Woodford Green
    Essex
    United KingdomBritish11364330002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of THE SPORTS & LEISURE GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cssc Properties Ltd
    Temple End
    HP13 5DR High Wycombe
    Compton Court, 20-24
    England
    Apr 06, 2016
    Temple End
    HP13 5DR High Wycombe
    Compton Court, 20-24
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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