ROSE GREEN SPORTS AND LEISURE LIMITED - BRISTOL


Company Profile Company Filings

Overview

ROSE GREEN SPORTS AND LEISURE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
ROSE GREEN SPORTS AND LEISURE LIMITED was incorporated 33 years ago on 04/12/1990 and has the registered number: 02565139. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ROSE GREEN SPORTS AND LEISURE LIMITED - BRISTOL

This company is listed in the following categories:
93120 - Activities of sport clubs

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

THE ROSE GREEN CENTRE
BRISTOL
BS5 7DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/12/2023 18/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KASSIM HANID Secretary 2023-10-25 CURRENT
MR TERENCE JEFFREY ALLEN Feb 1959 British Director 2021-10-06 CURRENT
MR CLIFFORD GEORGE YOUNG Jul 1957 British Director 1992-04-10 CURRENT
MR ERROL IAN SANDIFORD Jun 1950 British Director 1997-11-22 CURRENT
MR WEB MATTHEWS Aug 1953 British Director 2013-06-05 CURRENT
CLEMENTINA JOHNSON-MARTIN Nov 1940 British Director 2017-12-09 CURRENT
MR THERON GORDON Dec 1992 Jamaican Director 2022-03-02 CURRENT
MR WESLEY BRISCOE Aug 1961 British Director 2009-04-26 CURRENT
AMISH BAKRANIA Jan 1982 British Director 2021-10-06 CURRENT
MS CYNDY SIMPSON Jul 1962 British Director 2022-03-02 CURRENT
JOAN FIELD THORNE Jan 1958 Jamaican Director 2000-04-16 UNTIL 2006-11-16 RESIGNED
CARLTON GILLING Oct 1952 British Director 2006-11-01 UNTIL 2021-11-30 RESIGNED
MR JOEL POLLARD Aug 1935 British Director 2010-07-25 UNTIL 2019-04-01 RESIGNED
GUY REID BAILEY Jul 1945 British Director 1992-04-10 UNTIL 2006-11-16 RESIGNED
PATRICK ANTHONY MORRISON Jan 1957 British Director 2000-04-16 UNTIL 2007-02-24 RESIGNED
BASIL WINSTON HYLTON Feb 1943 British Director 1997-11-22 UNTIL 2000-01-21 RESIGNED
MICHAEL HOPETON HOWARD HOUSE Jun 1958 British Director 2007-02-25 UNTIL 2009-04-24 RESIGNED
MR RONALD GEORGE MORRISON May 1954 British Director 1992-04-10 UNTIL 2000-11-15 RESIGNED
MR ERROL IAN SANDIFORD Jun 1950 British Secretary 1992-04-10 UNTIL 1999-10-18 RESIGNED
MICHAEL HOPETON HOWARD HOUSE Jun 1958 British Director 1998-05-24 UNTIL 2000-04-16 RESIGNED
MR KASSIM HANID Jan 1969 British Director 2013-02-27 UNTIL 2022-12-17 RESIGNED
GLEN GOCOUL Aug 1954 Jamaican Director 1998-03-15 UNTIL 1999-10-22 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director RESIGNED
WILLIAM THEODORE SANDIFORD Mar 1949 British Director 2007-02-24 UNTIL 2008-03-09 RESIGNED
LOCKSLEY ANTHONY SUTHERLAND Sep 1950 Jamaica Director 2002-04-17 UNTIL 2003-06-19 RESIGNED
MR BARRINGTON HUGH WALLEN Aug 1959 British Director 2007-02-24 UNTIL 2009-03-12 RESIGNED
MISS PATRICIA ANN WILKINSON May 1949 British Director 1998-05-24 UNTIL 2000-01-10 RESIGNED
WINSTON YOUNG Dec 1961 British Director 2000-04-16 UNTIL 2004-09-26 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary RESIGNED
DELROY ARNOLD DOUGLAS May 1926 British Director 2000-04-16 UNTIL 2010-07-25 RESIGNED
DR CHARLES STEPHEN FENTON Mar 1942 British Director 1998-03-15 UNTIL 2000-12-01 RESIGNED
ERROL BALLIN Aug 1952 British Director 2007-02-25 UNTIL 2009-04-24 RESIGNED
ERROL BALLIN Aug 1952 British Director 2000-04-16 UNTIL 2004-09-26 RESIGNED
MR BENROY BURKE Mar 1951 British Director 2002-04-17 UNTIL 2004-09-26 RESIGNED
WILLBERT DAVIS Nov 1943 Jamaican Director 2007-02-24 UNTIL 2012-11-28 RESIGNED
WILLBERT DAVIS Nov 1943 Jamaican Director 2001-05-17 UNTIL 2004-09-26 RESIGNED
CLAUDETTE DEBORAH YOUNG British Secretary 1999-10-18 UNTIL 2023-10-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Errol Ian Sandiford 2016-12-01 6/1950 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IL BOTTELINO LIMITED BRISTOL Dissolved... GROUP 56101 - Licensed restaurants
MAXIMUM FX HAIRDRESSING LTD WARMLEY ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
PICADILLY PROMOTIONS LIMITED WARMLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP PETERSON AVENUE Active SMALL 94990 - Activities of other membership organizations n.e.c.
GROUP22 LIMITED BRISTOL ENGLAND Active MICRO ENTITY 41100 - Development of building projects
ROMO COURT PROPERTY MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
CLIFTON 22 LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
OLD VICARAGE FLAT MANAGEMENT LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
WILKINSON & PARTNERS LIMITED CLIFTON, BRISTOL Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
TRADE MARK PROTECTION LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
SANDIFORD TENNANT INTERNATIONAL LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
NEONBAY LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
PLANE DECORATORS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 43341 - Painting
IGNITE PR LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
ORGANISATION FOR SICKLE CELL ANAEMIA RESEARCH LTD. BRISTOL Dissolved... DORMANT 63990 - Other information service activities n.e.c.
BRB SUPERMARKET (EASTON) LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 46170 - Agents involved in the sale of food, beverages and tobacco
FAMILY BUILD BRISTOL LIMITED BRAINTREE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HOPE PROPERTY DEVELOPMENTS (BRISTOL) LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
SANDIFORD TENNANT LLP BRISTOL ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ROSE_GREEN_SPORTS_&_LEISU - Accounts 2023-12-22 31-03-2023 £84,585 Cash £71,888 equity
ROSE_GREEN_SPORTS_&_LEISU - Accounts 2022-12-21 31-03-2022 £82,750 Cash £54,540 equity
Rose Green Sports & Leisure Ltd - Filleted accounts 2021-12-04 31-03-2021 £64,863 Cash £43,638 equity
Rose Green Sports and Leisure Limited - Filleted accounts 2020-12-09 31-03-2020 £40,086 Cash £30,953 equity
Rose Green Sports and Leisure Limited - Filleted accounts 2019-06-25 31-03-2019 £46,737 Cash £37,107 equity
Rose Green Sports and Leisure Limited - Filleted accounts 2018-10-13 31-03-2018 £40,991 Cash £30,393 equity
Rose Green Sports and Leisure Limited - Filleted accounts 2017-08-01 31-03-2017 £7,641 Cash £3,625 equity
ROSE GREEN SPORTS AND LEISURE LIMITED - Abbreviated accounts 2016-06-17 31-03-2016 £13,197 Cash
ROSE GREEN SPORTS AND LEISURE LIMITED - Abbreviated accounts 2015-08-18 31-03-2015 £3,578 Cash
ROSE GREEN SPORTS AND LEISURE LIMITED - Abbreviated accounts 2014-09-06 31-03-2014 £4,709 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
125-127 GORDON ROAD BRISTOL MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PROFESSIONAL SPORT & FITNESS LTD. BRISTOL Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles