PENDLEY SPORTS CENTRE LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
PENDLEY SPORTS CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MILTON KEYNES ENGLAND and has the status: Active.
PENDLEY SPORTS CENTRE LIMITED was incorporated 47 years ago on 26/01/1977 and has the registered number: 01295735. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PENDLEY SPORTS CENTRE LIMITED was incorporated 47 years ago on 26/01/1977 and has the registered number: 01295735. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PENDLEY SPORTS CENTRE LIMITED - MILTON KEYNES
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 MANOR FARM COURT OLD WOLVERTON ROAD
MILTON KEYNES
BUCKINGHAMSHIRE
MK12 5NN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK STEVEN BULLARD | British | Secretary | 2013-06-17 | CURRENT | |
MARTIN CLIFFORD WALTERS | Sep 1954 | British | Director | 2006-09-11 | CURRENT |
MR STEPHEN BAILEY | Oct 1968 | British | Director | 2014-09-08 | CURRENT |
MR JAMES EDWARD BOWYER | Oct 1941 | British | Director | 2014-09-08 | CURRENT |
MR GRAHAM BRIGHT | Mar 1974 | British | Director | 2020-12-01 | CURRENT |
MR MARK STEVEN BULLARD | May 1957 | British | Director | 2019-03-01 | CURRENT |
MR MARTYN KIRK | Sep 1949 | British | Director | 2018-07-01 | CURRENT |
MARTIN PONTOPPIDAN | Dec 1971 | Danish | Director | 2018-03-19 | CURRENT |
MR TONY STEDMAN | Oct 1950 | British | Director | 2020-12-01 | CURRENT |
MRS MERRIL TRUMAN | Mar 1952 | British | Director | 2019-06-01 | CURRENT |
ROBERT DAVID WINTER | Mar 1961 | British | Director | 2019-06-30 | CURRENT |
MR ANDREAS ARAKAPIOTIS | Aug 1982 | British | Director | 2021-03-08 | CURRENT |
MR GORDON KEITH HOLLINGSWORTH | Jan 1930 | Director | 1992-11-01 UNTIL 1994-01-08 | RESIGNED | |
PETER JAMES MONAGAN | Aug 1943 | British | Director | RESIGNED | |
ELIZABETH ALICE LONGHURST | Feb 1944 | British | Director | 2003-11-10 UNTIL 2018-09-21 | RESIGNED |
GAVIN DONALD NICHOL | Feb 1951 | British | Director | 1997-09-18 UNTIL 2003-05-15 | RESIGNED |
JOHN HOWARD KNIBB | May 1947 | British | Director | 2008-05-12 UNTIL 2013-06-17 | RESIGNED |
MR MARTIN JONES | Apr 1951 | British | Director | 1992-05-18 UNTIL 1995-03-20 | RESIGNED |
BRIAN RONALD JOHNSON | Mar 1943 | British | Director | 2010-12-30 UNTIL 2019-10-01 | RESIGNED |
ERNESTO JACONELLI | British | Director | 1996-04-21 UNTIL 2000-05-16 | RESIGNED | |
JOHN FREDERICK HOPSON | May 1953 | British | Director | 2014-03-10 UNTIL 2015-08-01 | RESIGNED |
JOHN FREDERICK HOPSON | May 1953 | British | Director | 2017-01-09 UNTIL 2018-11-12 | RESIGNED |
CHARLES ANTHONY GREEN | Mar 1936 | British | Secretary | RESIGNED | |
MR CHRISTOPHER JOHN LANGFORD | Sep 1945 | British | Director | 2011-05-09 UNTIL 2019-06-30 | RESIGNED |
MR HOWARD MALCOLM LAMBIE | May 1954 | British | Secretary | 2002-05-13 UNTIL 2013-08-27 | RESIGNED |
MR PAUL ANDREW TARPEY | Apr 1957 | British | Secretary | 1996-05-16 UNTIL 2002-05-15 | RESIGNED |
MR GORDON KEITH HOLLINGSWORTH | Jan 1930 | Secretary | 1992-08-31 UNTIL 1994-01-08 | RESIGNED | |
MR GORDON KEITH HOLLINGSWORTH | Jan 1930 | Secretary | 1992-11-01 UNTIL 1994-01-08 | RESIGNED | |
JACK RUPERT MARTIN | Jun 1924 | British | Director | 2004-05-10 UNTIL 2008-05-12 | RESIGNED |
MR HOWARD MALCOLM LAMBIE | May 1954 | British | Director | 2002-05-13 UNTIL 2004-06-01 | RESIGNED |
STEPHEN JOHN WOOLER | Mar 1948 | British | Secretary | RESIGNED | |
STEPHEN FRANK GREEN | Jul 1953 | British | Director | RESIGNED | |
ROBERT IAN GOMARSALL | Feb 1934 | British | Director | 2002-11-18 UNTIL 2012-05-06 | RESIGNED |
JONI DUNCAN | Jun 1976 | British | Director | 2013-06-17 UNTIL 2019-01-01 | RESIGNED |
MR JAMES FRANCIS DODD | Mar 1955 | British | Director | 1992-05-18 UNTIL 1994-06-20 | RESIGNED |
GREGORY PHILIP COX | Aug 1964 | British | Director | 2008-05-12 UNTIL 2018-03-12 | RESIGNED |
ANDREW BROOKS | Aug 1950 | British | Director | 1997-11-04 UNTIL 1999-09-14 | RESIGNED |
HARRY BOWDEN | May 1941 | British | Director | 1997-05-13 UNTIL 2007-05-14 | RESIGNED |
PATRICK JOSEPH BARR | Nov 1956 | British | Director | RESIGNED | |
CHRISTOPHER GORDON ALLEN | Jan 1947 | British | Director | RESIGNED | |
CHARLES ANTHONY GREEN | Mar 1936 | British | Director | RESIGNED | |
GORDON MCANDREW | Aug 1929 | British | Director | 1993-06-20 UNTIL 2000-05-16 | RESIGNED |
MR MICHAEL GEORGE ELDRIDGE | Apr 1952 | British | Director | 2007-05-14 UNTIL 2019-09-09 | RESIGNED |
BRIAN HALE ILTM | Sep 1952 | British | Director | 2002-06-18 UNTIL 2008-01-14 | RESIGNED |
MR CHRISTOPHER JOHN LANGFORD | Sep 1945 | British | Director | 1996-11-01 UNTIL 1997-05-18 | RESIGNED |
PETER JOHN OGIE | May 1934 | British | Director | RESIGNED | |
DAVID VERNON LANE | Jun 1951 | British | Director | RESIGNED | |
JACK RUPERT MARTIN | Jun 1924 | British | Director | RESIGNED | |
RALPH GRIFFITHS | Dec 1948 | British | Director | 2003-08-06 UNTIL 2007-05-14 | RESIGNED |
ADAM ALEXANDER MAXWELL | Oct 1966 | British | Director | 1997-09-18 UNTIL 1998-05-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pendley Sports Centre Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £20,807 equity |
Pendley Sports Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-31 | 31-03-2022 | £13,171 equity |
Pendley Sports Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-30 | 31-03-2021 | £12,363 equity |
Pendley Sports Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-25 | 31-03-2020 | £11,137 equity |
Pendley Sports Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-01 | 31-03-2019 | £6,909 equity |
Pendley Sports Centre Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-21 | 31-03-2018 | £5,299 equity |
Pendley Sports Centre Limited - Accounts to registrar - small 17.2 | 2017-09-13 | 31-03-2017 | £4,692 equity |