HUMBERDOUCY SPORTS CENTRE LIMITED
Overview
Company Name | HUMBERDOUCY SPORTS CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04477251 |
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 HUMBERDOUCY SPORTS CENTRE LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is HUMBERDOUCY SPORTS CENTRE LIMITED located?
Registered Office Address | 30 White House Road IP1 5LT Ipswich Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HUMBERDOUCY SPORTS CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HUMBERDOUCY SPORTS CENTRE LIMITED?
Last Confirmation Statement Made Up To | Mar 07, 2026 |
---|---|
Next Confirmation Statement Due | Mar 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 07, 2025 |
Overdue | No |
What are the latest filings for HUMBERDOUCY SPORTS CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Emmerson Properties Limited as a person with significant control on Mar 18, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Mar 07, 2025 with updates | 4 pages | CS01 | ||
Cessation of Chater Land Holdings as a person with significant control on Jan 31, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Ian John Westlake as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 10 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Edwin Emmerson as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard William Neall on Nov 19, 2018 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of HUMBERDOUCY SPORTS CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIXON, Trevor Mark | Secretary | White House Road IP1 5LT Ipswich 30 Suffolk | 178034560001 | |||||||
NEALL, Richard William | Director | White House Road IP1 5LT Ipswich 30 Suffolk England | England | British | Director | 96438400047 | ||||
WESTLAKE, Ian John | Director | White House Road IP1 5LT Ipswich 30 Suffolk | England | British | Director | 297753130001 | ||||
EMMERSON, Graham Edwin | Secretary | 283 Henley Road IP1 6RW Ipswich Suffolk | British | Company Director | 4775260001 | |||||
SMITH, Paul David | Secretary | Martlesham Road Little Bealings IP13 6LX Woodbridge The Glade Suffolk United Kingdom | British | Director | 67992780002 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
EMMERSON, Graham Edwin | Director | 283 Henley Road IP1 6RW Ipswich Suffolk | England | British | Company Director | 4775260001 | ||||
HEWITT, Colin Hubert Roger | Director | Linnet House Vicarage Lane Bramford IP8 4AE Ipswich Suffolk | England | British | Company Director | 4775250001 | ||||
SMITH, Paul David | Director | Martlesham Road Little Bealings IP13 6LX Woodbridge The Glade Suffolk United Kingdom | England | British | Director | 67992780003 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HUMBERDOUCY SPORTS CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Emmerson Properties Limited | Mar 18, 2025 | Henley Road IP1 6RW Ipswich Rose Farm House Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chater Land Holdings | Apr 06, 2017 | Queens Road CM14 4HE Brentwood 11 Queens Road Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Seh Group Limited | Apr 06, 2017 | White House Road IP1 5LT Ipswich 30 Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard William Neall | Apr 06, 2016 | White House Road IP1 5LT Ipswich 30 Suffolk | Yes | ||||||||||
Nationality: Australian 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