SOUTHBOURNE SPORTS CLUB,LIMITED(THE) - BOURNEMOUTH


Company Profile Company Filings

Overview

SOUTHBOURNE SPORTS CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOURNEMOUTH ENGLAND and has the status: Dissolved - no longer trading.
SOUTHBOURNE SPORTS CLUB,LIMITED(THE) was incorporated 90 years ago on 15/02/1934 and has the registered number: 00284727. The accounts status is MICRO ENTITY.

SOUTHBOURNE SPORTS CLUB,LIMITED(THE) - BOURNEMOUTH

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
23 / 2 23/02/2021

Registered Office

9 GLENCOE ROAD 9 GLENCOE ROAD
BOURNEMOUTH
DORSET
BH7 7BE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2021 20/04/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN DENNIS BLAIR Apr 1958 British Director 2016-03-30 CURRENT
MR CHRISTOPHER JAMES MCCARTHY Jun 1943 British Director 2016-03-30 CURRENT
MR MICHAEL JAMES CARTER Nov 1948 British Director 2016-03-30 CURRENT
MR CHRISTOPHER JAMES MCCARTHY Jun 1943 British Director 1999-03-24 UNTIL 2003-03-26 RESIGNED
MR BARRY ALFRED PUTTOCK Dec 1957 British Director 1996-03-28 UNTIL 1998-03-25 RESIGNED
MICHAEL JOHN PLASKITT Sep 1937 British Director 2007-03-26 UNTIL 2012-03-28 RESIGNED
WILLIAM ANDREW MORRIS Aug 1949 British Director 1999-03-24 UNTIL 2016-01-30 RESIGNED
MR NICOLAS JOHN MORRIS Sep 1951 British Director 2016-03-30 UNTIL 2016-07-25 RESIGNED
MR NICOLAS JOHN MORRIS Sep 1951 British Director 2016-04-01 UNTIL 2018-03-27 RESIGNED
MR NICHOLAS JOHN MORRIS Sep 1951 British Director RESIGNED
STEPHEN HOYLE British Director 2007-03-26 UNTIL 2009-03-31 RESIGNED
GARY ANDREW MORRIS Dec 1981 British Director 2006-03-24 UNTIL 2016-03-30 RESIGNED
MR NICHOLAS JOHN MORRIS Sep 1951 British Director 2000-03-29 UNTIL 2007-03-26 RESIGNED
BRIAN FREDERICK MONROE Jan 1943 British Director RESIGNED
MR CHRISTOPHER JAMES MCCARTHY Jun 1943 British Director RESIGNED
PETER SILVER Oct 1941 British Director RESIGNED
MR CHRISTOPHER JAMES MCCARTHY Jun 1943 British Director 2009-03-31 UNTIL 2011-03-31 RESIGNED
MR KEITH DAVID LEMMON Nov 1954 Canadian Director 2007-03-26 UNTIL 2009-03-31 RESIGNED
MR KEITH DAVID LEMMON Nov 1954 Canadian Director 2012-03-28 UNTIL 2016-03-30 RESIGNED
MR ERIC ION KEYWORTH Jun 1931 British Director 2012-03-28 UNTIL 2015-03-28 RESIGNED
NEIL ANTHONY JONES Jan 1962 British Director 1995-03-29 UNTIL 1997-03-26 RESIGNED
NEIL ANTHONY JONES Jan 1962 British Director 2006-03-24 UNTIL 2007-03-26 RESIGNED
MR JOHN FREDERICK MOORE Jan 1947 British Director 2016-03-30 UNTIL 2019-01-01 RESIGNED
ANDREW GEORGE WILLS Feb 1957 Secretary 2002-03-27 UNTIL 2003-11-30 RESIGNED
NEIL ANTHONY JONES Jan 1962 British Secretary 2003-12-10 UNTIL 2016-03-30 RESIGNED
MR ALAN CYRIL STRATFORD Secretary RESIGNED
MR WILLIAM HOWARD DEADFIELD Apr 1935 British Director RESIGNED
MR DONALD GREAVES Jun 1937 British Director 2016-03-30 UNTIL 2021-05-08 RESIGNED
MR ROBERT IAN GOATER Aug 1950 British Director 1995-03-29 UNTIL 1997-03-26 RESIGNED
MR ROBERT IAN GOATER Aug 1950 British Director 1998-03-25 UNTIL 2002-03-20 RESIGNED
MR ROBERT IAN GOATER Aug 1950 British Director 2009-03-30 UNTIL 2011-03-31 RESIGNED
JULIAN LESLIE GALE Nov 1944 English Director 1996-03-28 UNTIL 1998-03-25 RESIGNED
DEREK JOHN FLOOD Jan 1974 British Director 2007-03-26 UNTIL 2007-10-08 RESIGNED
DAVID GEORGE FISHER Dec 1943 British Director 1995-03-29 UNTIL 1996-03-28 RESIGNED
JOHN ANTHONY DUGAN Nov 1950 English Director 2005-03-23 UNTIL 2009-03-31 RESIGNED
MR ANTHONY LESLIE DU CROS Dec 1940 British Director RESIGNED
MR ANTHONY LESLIE DU CROS Dec 1940 British Director 1996-03-28 UNTIL 1999-03-24 RESIGNED
MR JOHN FRANCIS DOWNER Feb 1928 British Director RESIGNED
MR NIGEL JONATHAN SELVES Apr 1953 British Director 2002-03-20 UNTIL 2007-03-26 RESIGNED
MR WILLIAM HOWARD DEADFIELD Apr 1935 British Director 1997-03-26 UNTIL 1997-12-02 RESIGNED
MAURICE JAMES DANTU Jul 1936 British Director RESIGNED
MR JOHN DAVID CLARK Apr 1937 British Director RESIGNED
MR ANTHONY BRADLEY Jun 1925 British Director 2016-03-30 UNTIL 2016-05-20 RESIGNED
ANDREW BRADBURN Oct 1954 British Director 1997-03-26 UNTIL 2001-03-21 RESIGNED
ANDREW BRADBURN Oct 1954 British Director 2002-03-20 UNTIL 2011-03-31 RESIGNED
MR ANTHONY LESLIE DU CROS Dec 1940 British Director 2002-03-20 UNTIL 2005-03-23 RESIGNED
MR JOHN HENMAN Jun 1932 British Director 1999-03-24 UNTIL 2000-11-13 RESIGNED
GEOFFREY ROY HADDRELL Apr 1927 British Director 1998-03-25 UNTIL 1998-12-07 RESIGNED
ANTHONY DEREK INGRAM Aug 1939 British Director RESIGNED
MR DENIS FRANK SIMONS May 1924 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.W.JANES & COMPANY LIMITED SOUTHEND-ON-SEA ... DORMANT 2875 - Manufacture other fabricated metal products
JOHN HENMAN LIMITED BROMLEY Dissolved... 68100 - Buying and selling of own real estate
GRATTON COURT RESIDENTS COMPANY LIMITED EASTBOURNE Active DORMANT 98000 - Residents property management
B & G FIRE AND SECURITY LTD BOURNEMOUTH Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
CARBERY MOUNT MANAGEMENT LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) HIGHCLIFFE UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
5 MANOR ROAD (MANAGEMENT) LIMITED KENT Active MICRO ENTITY 98000 - Residents property management
DEL-MARINE LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
AVON MAGNETICS LIMITED HASSOCKS ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
BELLE VUE 179 MANAGEMENT LIMITED CHRISTCHURCH ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
OVERBURY (BROMLEY) LIMITED BECKENHAM Active DORMANT 99999 - Dormant Company
MIDAS INTERACTIVE LIMITED SOUTHBOURNE Dissolved... TOTAL EXEMPTION SMALL 69109 - Activities of patent and copyright agents; other legal activities
DISCREET DEBT RECOVERY LTD BOURNEMOUTH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
EUROPLAN CONTRACTS LIMITED WHETSTONE Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
MORELEC (UK) LTD BOURNEMOUTH Active UNAUDITED ABRIDGED 43210 - Electrical installation
MORELEC SOLUTIONS LTD BOURNEMOUTH Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
SAFEGUARD NATIONAL WILL & PROBATE SERVICE LTD BOURNEMOUTH Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
SAFEGUARD LEGAL SUPPORT SERVICE LTD CAMBERLEY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TRUCK PARTS STORE LIMITED BOURNEMOUTH UNITED KINGDOM Dissolved... DORMANT 52290 - Other transportation support activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SOUTHBOURNE SPORTS CLUB,LIMITED(THE) 2021-09-28 23-02-2021 £463,843 equity
Micro-entity Accounts - SOUTHBOURNE SPORTS CLUB,LIMITED(THE) 2020-09-15 31-12-2019 £143,691 equity
Micro-entity Accounts - SOUTHBOURNE SPORTS CLUB,LIMITED(THE) 2019-05-22 31-12-2018 £141,087 equity
Micro-entity Accounts - SOUTHBOURNE SPORTS CLUB,LIMITED(THE) 2018-08-28 31-12-2017 £130,811 equity
Micro-entity Accounts - SOUTHBOURNE SPORTS CLUB,LIMITED(THE) 2017-09-08 31-12-2016 £118,956 equity
Abbreviated Company Accounts - SOUTHBOURNE SPORTS CLUB,LIMITED(THE) 2016-04-14 31-12-2015 £12,602 Cash £110,050 equity
Abbreviated Company Accounts - SOUTHBOURNE SPORTS CLUB,LIMITED(THE) 2015-09-25 31-12-2014 £17,563 Cash £113,958 equity
Abbreviated Company Accounts - SOUTHBOURNE SPORTS CLUB,LIMITED(THE) 2014-10-17 31-12-2013 £15,854 Cash £114,463 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REFORMO LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development