BANSTEAD NEVILLE BOWLING CLUB LIMITED

Register to unlock more data on OkredoRegister

BANSTEAD NEVILLE BOWLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04197059

Incorporation date

09/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Pavilion, Avenue Road, Banstead Village SM7 2PACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2001)
dot icon25/02/2026
Appointment of Mr Kevin Paul Wheeler as a director on 2026-02-20
dot icon06/02/2026
Micro company accounts made up to 2025-09-30
dot icon16/08/2025
Termination of appointment of Alan Frost as a director on 2025-08-11
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/02/2025
Appointment of Mr Michael Sidney Wood as a director on 2025-02-06
dot icon13/10/2024
Termination of appointment of Margaret James as a director on 2024-10-13
dot icon17/06/2024
Termination of appointment of Brian Alfred Roberts as a director on 2024-06-07
dot icon17/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon26/02/2024
Appointment of Mr Colin Griffiths as a director on 2024-02-09
dot icon12/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon28/11/2022
Termination of appointment of Michael John Goodson as a director on 2022-11-28
dot icon28/11/2022
Appointment of Mr Brian George Riches as a director on 2022-11-28
dot icon15/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon01/07/2021
Appointment of Mrs Margaret James as a director on 2021-06-22
dot icon01/07/2021
Termination of appointment of Ronald Ernest Miller as a director on 2021-06-22
dot icon01/07/2021
Appointment of Mr Roy Frederick Alfred Knowles as a director on 2021-06-22
dot icon22/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon04/05/2021
Termination of appointment of Carol Rowell as a director on 2021-05-04
dot icon27/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon21/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon27/02/2017
Appointment of Mr Brian Alfred Roberts as a director on 2017-02-06
dot icon07/02/2017
Appointment of Mrs Carol Rowell as a director on 2017-02-06
dot icon07/02/2017
Appointment of Mr Alan Frost as a director on 2017-02-06
dot icon25/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon11/04/2016
Annual return made up to 2016-04-09 no member list
dot icon10/02/2016
Termination of appointment of Alistair Wallace Maclennan as a director on 2016-02-01
dot icon10/02/2016
Appointment of Mrs Pamela Ann Parker as a secretary on 2016-02-01
dot icon10/02/2016
Termination of appointment of Barbara Winifred Belcher as a director on 2016-02-01
dot icon10/02/2016
Termination of appointment of Robert Charles Crook as a director on 2016-02-01
dot icon10/02/2016
Termination of appointment of Robert Charles Crook as a secretary on 2016-02-01
dot icon10/02/2016
Appointment of Mrs Pamela Ann Parker as a director on 2016-02-01
dot icon15/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/04/2015
Annual return made up to 2015-04-09 no member list
dot icon19/01/2015
Director's details changed for Mr Alistair Maclennan on 2015-01-19
dot icon17/01/2015
Appointment of Mr Alistair Maclennan as a director on 2015-01-12
dot icon17/01/2015
Termination of appointment of Jennifer Kaye Williams as a director on 2015-01-12
dot icon26/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon11/04/2014
Annual return made up to 2014-04-09 no member list
dot icon20/01/2014
Termination of appointment of Ann Robinson as a director
dot icon11/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon16/04/2013
Director's details changed for Mr Stuart Sweetman on 2013-04-14
dot icon16/04/2013
Annual return made up to 2013-04-09 no member list
dot icon31/01/2013
Appointment of Mr Stuart Sweetman as a director
dot icon14/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon17/04/2012
Annual return made up to 2012-04-09 no member list
dot icon02/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/01/2012
Appointment of Mrs Ann Patricia Robinson as a director
dot icon27/01/2012
Appointment of Mrs Ann Patricia Robinson as a director
dot icon27/01/2012
Termination of appointment of John Marchant as a director
dot icon26/04/2011
Annual return made up to 2011-04-09 no member list
dot icon14/02/2011
Director's details changed for Mr John James Marchant on 2011-02-11
dot icon11/02/2011
Termination of appointment of Mary Street as a director
dot icon19/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon05/05/2010
Annual return made up to 2010-04-09 no member list
dot icon05/05/2010
Director's details changed for Mary Street on 2010-04-04
dot icon05/05/2010
Director's details changed for Michael John Goodson on 2010-04-04
dot icon05/05/2010
Director's details changed for Mrs Jennifer Kaye Williams on 2010-04-04
dot icon05/05/2010
Director's details changed for Mr John James Marchant on 2010-04-04
dot icon05/05/2010
Director's details changed for Mr Ronald Ernest Miller on 2010-04-04
dot icon05/05/2010
Director's details changed for Barbara Winifred Belcher on 2010-04-02
dot icon04/04/2010
Director's details changed for Robert Charles Crook on 2010-04-03
dot icon27/03/2010
Appointment of Mrs Jennifer Kaye Williams as a director
dot icon16/03/2010
Termination of appointment of Kenneth Bowers as a director
dot icon16/03/2010
Termination of appointment of Kenneth Bowers as a secretary
dot icon16/03/2010
Appointment of Robert Charles Crook as a director
dot icon16/03/2010
Appointment of Robert Charles Crook as a secretary
dot icon14/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon11/06/2009
Director appointed mr ronald miller
dot icon11/06/2009
Director appointed mr john james marchant
dot icon08/05/2009
Annual return made up to 09/04/09
dot icon08/05/2009
Appointment terminated director bryan wright
dot icon27/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/04/2008
Annual return made up to 09/04/08
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Appointment terminated director shirley breeden
dot icon21/05/2007
Annual return made up to 09/04/07
dot icon11/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Annual return made up to 09/04/06
dot icon01/06/2006
Director resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon25/06/2005
Annual return made up to 09/04/05
dot icon25/05/2005
New director appointed
dot icon14/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon07/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/04/2004
Annual return made up to 09/04/04
dot icon13/04/2004
Registered office changed on 13/04/04 from: 36 grove road sutton surrey SM1 1BS
dot icon24/04/2003
Annual return made up to 09/04/03
dot icon21/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
Annual return made up to 09/04/02
dot icon26/01/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon17/12/2001
Memorandum and Articles of Association
dot icon09/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riches, Brian George
Director
28/11/2022 - Present
5
Michael John Goodson
Director
24/01/2006 - 28/11/2022
-
Parker, Pamela Ann
Director
01/02/2016 - Present
1
Roberts, Brian Alfred
Director
06/02/2017 - 07/06/2024
1
Griffiths, Colin
Director
09/02/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANSTEAD NEVILLE BOWLING CLUB LIMITED

BANSTEAD NEVILLE BOWLING CLUB LIMITED is an(a) Active company incorporated on 09/04/2001 with the registered office located at The Pavilion, Avenue Road, Banstead Village SM7 2PA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANSTEAD NEVILLE BOWLING CLUB LIMITED?

toggle

BANSTEAD NEVILLE BOWLING CLUB LIMITED is currently Active. It was registered on 09/04/2001 .

Where is BANSTEAD NEVILLE BOWLING CLUB LIMITED located?

toggle

BANSTEAD NEVILLE BOWLING CLUB LIMITED is registered at The Pavilion, Avenue Road, Banstead Village SM7 2PA.

What does BANSTEAD NEVILLE BOWLING CLUB LIMITED do?

toggle

BANSTEAD NEVILLE BOWLING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BANSTEAD NEVILLE BOWLING CLUB LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Kevin Paul Wheeler as a director on 2026-02-20.