KINGFIELD COMMUNITY SPORTS CENTRE LIMITED - WOKING


Company Profile Company Filings

Overview

KINGFIELD COMMUNITY SPORTS CENTRE LIMITED is a Private Limited Company from WOKING UNITED KINGDOM and has the status: Active.
KINGFIELD COMMUNITY SPORTS CENTRE LIMITED was incorporated 26 years ago on 27/08/1997 and has the registered number: 03425394. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

KINGFIELD COMMUNITY SPORTS CENTRE LIMITED - WOKING

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 5 31/05/2022 29/02/2024

Registered Office

CIVIC OFFICES
WOKING
SURREY
GU21 6YL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
WOKING FOOTBALL CLUB (HOLDINGS) LIMITED (until 12/08/2009)

Confirmation Statements

Last Statement Next Statement Due
27/08/2023 10/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN JOHN FOSTER Dec 1965 British Director 2023-04-01 CURRENT
PHILIP JOHN LEDGER Jun 1931 British Director 1998-06-02 UNTIL 2002-02-12 RESIGNED
MR TERENCE ALBERT MOLLOY Aug 1931 British Director 2000-04-27 UNTIL 2002-02-12 RESIGNED
DAVID FRANK MITCHELL Dec 1939 British Director 2000-04-27 UNTIL 2002-02-12 RESIGNED
MR GEOFFREY DAVID MCMANUS Feb 1964 British Director 2021-07-29 UNTIL 2022-05-20 RESIGNED
MR KEITH STEPHEN OWEN Apr 1944 British Director 2002-10-01 UNTIL 2005-05-31 RESIGNED
PHILIP JOHN LEDGER Jun 1931 British Director 2002-02-12 UNTIL 2005-05-31 RESIGNED
COLIN SIDNEY KEMP Jul 1959 British Director 2021-01-11 UNTIL 2022-07-14 RESIGNED
PETER JORDAN Feb 1945 British Director 2000-04-27 UNTIL 2002-02-12 RESIGNED
MR CHRISTOPHER JOHN INGRAM Jun 1943 British Director 2002-02-12 UNTIL 2017-09-12 RESIGNED
MR JAMES RICHARD AUGHTERSON May 1965 British Secretary 2007-06-20 UNTIL 2019-05-17 RESIGNED
MR JULIAN CHEYNEY GOULDING Jul 1952 British Director 2002-02-12 UNTIL 2002-10-24 RESIGNED
MR STEPHEN EDWARD SOLOMON Nov 1947 British Secretary 1997-08-27 UNTIL 1998-06-04 RESIGNED
WILLIAM GEORGE SUTTON Oct 1946 British Secretary 1998-06-02 UNTIL 1999-12-02 RESIGNED
MR JAMES RICHARD AUGHTERSON May 1965 British Director 2008-04-21 UNTIL 2019-05-17 RESIGNED
MR DAVID SEWARD Jan 1944 British Secretary 2002-12-12 UNTIL 2007-04-17 RESIGNED
DAVID FRANK MITCHELL Dec 1939 British Secretary 2000-05-11 UNTIL 2001-05-17 RESIGNED
JOHN WHITE MACCOLL Sep 1941 British Secretary 1999-12-02 UNTIL 2000-05-11 RESIGNED
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 1997-08-27 UNTIL 1997-08-27 RESIGNED
MICHAEL JOHN BIDMEAD Sep 1944 Secretary 2001-05-17 UNTIL 2002-12-12 RESIGNED
JOHN AUSTIN DUKES Apr 1961 British Director 2001-05-16 UNTIL 2002-02-12 RESIGNED
CLYDE SECRETARIES LIMITED Corporate Secretary 2019-05-17 UNTIL 2024-01-24 RESIGNED
COUNCILLOR AYESHA AZAD Apr 1972 British Director 2021-01-11 UNTIL 2022-07-14 RESIGNED
JOHN PETER ROBERT BROWN Nov 1942 British Director 2004-01-23 UNTIL 2008-03-19 RESIGNED
MR PETER NIGEL BRYANT Sep 1956 British Director 2019-05-17 UNTIL 2021-06-30 RESIGNED
JOHN CHRISTOPHER BUCHANAN Dec 1956 British Director 2000-04-27 UNTIL 2005-05-31 RESIGNED
MICHAEL STANLEY CHURCH Mar 1936 British Director 1998-06-02 UNTIL 2000-04-27 RESIGNED
LEIGH CLARKE Sep 1976 British Director 2019-05-17 UNTIL 2021-07-19 RESIGNED
ALBERT LIONEL DABORN Jul 1936 British Director 2001-05-16 UNTIL 2002-02-12 RESIGNED
MR JONATHAN EDWARD DAVIES Jan 1952 British Director 1998-06-02 UNTIL 1999-07-05 RESIGNED
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 1997-08-27 UNTIL 1997-08-27 RESIGNED
MR EDWARD PAUL ELMER Sep 1936 British Director 1998-06-02 UNTIL 2001-05-16 RESIGNED
GRAHAM MARK ELMER Apr 1967 British Director 1998-06-02 UNTIL 1999-11-08 RESIGNED
MR GIORGIO CARLO FRAMALICCO Sep 1973 British Director 2021-07-29 UNTIL 2023-04-01 RESIGNED
ROBERT DRENNAN Feb 1953 British Director 2002-02-12 UNTIL 2003-11-20 RESIGNED
MR MARK HARRIS Apr 1959 British Director 2017-09-12 UNTIL 2019-05-17 RESIGNED
JOHN WILLIAM TAYLOR Apr 1942 British Director 1998-06-02 UNTIL 2000-04-27 RESIGNED
WILLIAM GEORGE SUTTON Oct 1946 British Director 1998-06-02 UNTIL 2001-05-16 RESIGNED
MR SIMON JOHN GEOFFREY OXLEY May 1942 British Director 1997-08-27 UNTIL 1998-06-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Woking Borough Council 2019-05-17 Woking   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Christopher John Ingram 2016-04-06 - 2019-05-17 6/1943 Woking   Surrey Significant influence or control
St James Parade (110) Limited 2016-04-06 - 2019-05-17 Leatherhead   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRASEBY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SPECAC LIMITED ORPINGTON ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
RUTLAND (WOKING) LTD CRANLEIGH Active FULL 68209 - Other letting and operating of own or leased real estate
THAMESWEY LIMITED LONDON Active GROUP 70100 - Activities of head offices
THAMESWEY ENERGY LIMITED LONDON Active FULL 35110 - Production of electricity
THAMESWEY SUSTAINABLE COMMUNITIES LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
THAMESWEY CENTRAL MILTON KEYNES LIMITED LONDON Active FULL 35110 - Production of electricity
THAMESWEY HOUSING LIMITED LONDON Active FULL 41100 - Development of building projects
THAMESWEY MAINTENANCE SERVICES LIMITED LONDON Active FULL 33120 - Repair of machinery
THAMESWEY DEVELOPMENTS LIMITED LONDON Active FULL 41100 - Development of building projects
RUTLAND WOKING (CARTHOUSE LANE) LIMITED CRANLEIGH Active FULL 68100 - Buying and selling of own real estate
THAMESWEY SOLAR LIMITED LONDON Active FULL 35110 - Production of electricity
EXPORT HOUSE LIMITED WOKING Active DORMANT 68209 - Other letting and operating of own or leased real estate
VICTORIA SQUARE WOKING LIMITED LEAMINGTON SPA Active SMALL 41100 - Development of building projects
VSW HOTEL LIMITED LEAMINGTON SPA Active SMALL 55100 - Hotels and similar accommodation
THAMESWEY GUEST HOUSES LIMITED LONDON Active FULL 55100 - Hotels and similar accommodation
BEAUFORT PRIMARY SCHOOL WOKING Dissolved... FULL 85200 - Primary education
RUTLAND WOKING (RESIDENTIAL) LIMITED CRANLEIGH Active FULL 41100 - Development of building projects
VICTORIA SQUARE RESIDENTIAL LIMITED LEAMINGTON SPA ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-04-17 30-05-2023 73,681 Cash -515,205 equity
ACCOUNTS - Final Accounts preparation 2023-12-26 31-05-2022 57,727 Cash -527,201 equity
Kingfield Community Sports Centre Ltd - Accounts to registrar (filleted) - small 18.2 2022-05-28 31-05-2021 £40,912 Cash £1,788,608 equity
Kingfield Community Sports Centre Ltd - Accounts to registrar (filleted) - small 18.2 2021-04-23 31-05-2020 £24,089 Cash £1,777,699 equity
Kingfield Community Sports Centre Ltd - Accounts to registrar (filleted) - small 18.2 2020-05-22 30-05-2019 £6,058 Cash £1,181,783 equity
Kingfield Community Sports Centre Limited - Period Ending 2018-05-31 2019-01-24 31-05-2018 £3,233 Cash £-4,136,855 equity
Kingfield Community Sports Centre Limited - Period Ending 2017-05-31 2018-02-16 31-05-2017 £7,917 Cash £-3,926,649 equity
Kingfield Community Sports Centre Limited - Period Ending 2016-05-31 2017-05-23 31-05-2016 £34,752 Cash £-5,456,853 equity
Kingfield Community Sports Centre Limited - Period Ending 2015-05-31 2015-12-15 31-05-2015 £43,371 Cash £-5,133,330 equity
Kingfield Community Sports Centre Limited - Period Ending 2014-05-31 2015-03-17 31-05-2014 £1,938 Cash £-4,842,215 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPORT HOUSE LIMITED WOKING Active DORMANT 68209 - Other letting and operating of own or leased real estate
LAC 2021 LIMITED WOKING ENGLAND Active DORMANT 38110 - Collection of non-hazardous waste