BASILDON SPORTING VILLAGE LIMITED

BASILDON SPORTING VILLAGE LIMITED

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

    Company NameBASILDON SPORTING VILLAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06960753
    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 BASILDON SPORTING VILLAGE LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is BASILDON SPORTING VILLAGE LIMITED located?

    Registered Office Address
    2 Watling Drive
    LE10 3EY Hinckley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BASILDON SPORTING VILLAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNITY SOLUTIONS FOR LEISURE (BASILDON) LIMITEDJul 24, 2009Jul 24, 2009
    COMMUNITY SOLUTIONS FOR LEISURE (BOLTON) LIMITEDJul 13, 2009Jul 13, 2009

    What are the latest accounts for BASILDON SPORTING VILLAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BASILDON SPORTING VILLAGE LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for BASILDON SPORTING VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Duncan Robert Jefford as a director on Apr 01, 2026

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    13 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA
    Annotations
    DateAnnotation
    Jan 17, 2023Part Admin Removed Pages containing unnecessary material were administratively removed on 17/01/2023 as they did not form part of the document

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    7 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Jun 17, 2019 with updates

    3 pagesCS01

    Cessation of Community Solutions for Leisure Limited as a person with significant control on Dec 31, 2018

    1 pagesPSC07

    Notification of Sports and Leisure Management Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 28, 2018

    RES15

    Who are the officers of BASILDON SPORTING VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Martin
    4 Steuart Road
    Bridge Of Allan
    FK9 4JQ Stirling
    Castle View
    Scotland
    Secretary
    4 Steuart Road
    Bridge Of Allan
    FK9 4JQ Stirling
    Castle View
    Scotland
    254237390001
    BELL, Martin
    Steuart Road
    Bridge Of Allan
    FK9 4JQ Stirling
    Castle View
    Scotland
    Director
    Steuart Road
    Bridge Of Allan
    FK9 4JQ Stirling
    Castle View
    Scotland
    United KingdomBritish262429510001
    BIBBY, David John
    Watling Drive
    LE10 3EY Hinckley
    2
    England
    Director
    Watling Drive
    LE10 3EY Hinckley
    2
    England
    EnglandBritish29378300003
    DRYSDALE, Joseph Mark
    Steuart Road
    Bridge Of Allan
    FK9 4JQ Stirling
    Castle View
    Scotland
    Director
    Steuart Road
    Bridge Of Allan
    FK9 4JQ Stirling
    Castle View
    Scotland
    ScotlandBritish162790370001
    JEFFORD, Duncan Robert
    Watling Drive
    LE10 3EY Hinckley
    2
    England
    Director
    Watling Drive
    LE10 3EY Hinckley
    2
    England
    United KingdomBritish75532670003
    NETTLESHIP, Isobel Mary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    British147086990001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    188474510001
    CRUMMETT, Stephen Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish177741840001
    DAYO-PAYNE, Tolulope Olushehun Alaba
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish139551030001
    DIXON, Richard John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritish130277830004
    FRANKS, Nigel Robert
    Old Jewry
    EC2R 8DN London
    8
    England
    Director
    Old Jewry
    EC2R 8DN London
    8
    England
    United KingdomBritish188630360001
    GOURLAY, Alastair Graham
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish58686920001
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    Director
    Furnival Street
    EC4A 1AB London
    10
    EnglandBritish132011640001
    MORGAN, John Christopher
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritish7146080002
    MULLIGAN, David Kevin
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritish74215210003
    SAVEGE, Charles Andrew Russell
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish44949530002
    TURNER, Adrian Grenville
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish141914890001
    WHITMORE, Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United KingdomBritish139550570001

    Who are the persons with significant control of BASILDON SPORTING VILLAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watling Drive
    LE10 3EY Hinckley
    2
    England
    Jan 01, 2019
    Watling Drive
    LE10 3EY Hinckley
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02204085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5526765
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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