BASILDON SPORTING VILLAGE LIMITED

Register to unlock more data on OkredoRegister

BASILDON SPORTING VILLAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06960753

Incorporation date

13/07/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Watling Drive, Hinckley LE10 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2009)
dot icon08/04/2026
Appointment of Mr Duncan Robert Jefford as a director on 2026-04-01
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon07/05/2021
Accounts for a small company made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon16/01/2019
Cessation of Community Solutions for Leisure Limited as a person with significant control on 2018-12-31
dot icon16/01/2019
Notification of Sports and Leisure Management Limited as a person with significant control on 2019-01-01
dot icon15/01/2019
Resolutions
dot icon14/01/2019
Appointment of Mr Martin Bell as a secretary on 2019-01-01
dot icon14/01/2019
Termination of appointment of Richard John Dixon as a director on 2019-01-01
dot icon14/01/2019
Termination of appointment of Adrian Grenville Turner as a director on 2019-01-01
dot icon14/01/2019
Appointment of Mr Joseph Mark Drysdale as a director on 2019-01-01
dot icon14/01/2019
Appointment of Mr Martin Bell as a director on 2019-01-01
dot icon14/01/2019
Appointment of Mr David John Bibby as a director on 2019-01-01
dot icon14/01/2019
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 2 Watling Drive Hinckley LE10 3EY on 2019-01-14
dot icon27/12/2018
Termination of appointment of Clare Sheridan as a secretary on 2018-12-27
dot icon27/12/2018
Termination of appointment of Charles Andrew Russell Savege as a director on 2018-12-27
dot icon27/12/2018
Termination of appointment of John Christopher Morgan as a director on 2018-12-27
dot icon27/12/2018
Termination of appointment of Nigel Robert Franks as a director on 2018-12-27
dot icon27/12/2018
Termination of appointment of Stephen Paul Crummett as a director on 2018-12-27
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Director's details changed for Mr Richard John Dixon on 2017-05-02
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon19/06/2017
Director's details changed for Mr Nigel Robert Franks on 2017-04-20
dot icon05/05/2017
Second filing for the appointment of Nigel Robert Franks as a director
dot icon20/04/2017
Director's details changed for Mr Nigel Robert Franks on 2017-04-20
dot icon28/09/2016
Appointment of Mr Adrian Grenville Turner as a director on 2016-09-09
dot icon27/09/2016
Termination of appointment of Alastair Graham Gourlay as a director on 2016-09-21
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Director's details changed for Mr Charles Andrew Russell Savege on 2015-05-09
dot icon17/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon09/07/2015
Director's details changed for Mr Richard John Dixon on 2015-07-09
dot icon03/07/2015
Director's details changed for Mr Alastair Graham Gourlay on 2015-07-03
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon17/06/2014
Appointment of Mr Nigel Robert Franks as a director
dot icon17/06/2014
Termination of appointment of Tolulope Dayo-Payne as a director
dot icon11/06/2014
Appointment of Ms Clare Sheridan as a secretary
dot icon11/06/2014
Termination of appointment of Isobel Nettleship as a secretary
dot icon28/03/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Appointment of Mr John Christopher Morgan as a director
dot icon15/01/2014
Termination of appointment of Paul Whitmore as a director
dot icon06/12/2013
Appointment of Mr Alastair Graham Gourlay as a director
dot icon06/12/2013
Termination of appointment of Andrew Livingston as a director
dot icon18/09/2013
Director's details changed for Mr Richard John Dixon on 2013-09-18
dot icon19/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon24/04/2013
Appointment of Stephen Paul Crummett as a director
dot icon03/04/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Termination of appointment of David Mulligan as a director
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon18/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon21/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon05/10/2009
Secretary's details changed for Isobel Mary Nettleship on 2009-10-01
dot icon05/10/2009
Director's details changed for Tolulope Olushehun Alaba Dayo-Payne on 2009-10-01
dot icon05/10/2009
Director's details changed for David Kevin Mulligan on 2009-10-01
dot icon05/10/2009
Director's details changed
dot icon05/10/2009
Director's details changed
dot icon05/10/2009
Director's details changed
dot icon04/10/2009
Director's details changed for Paul Whitmore on 2009-10-01
dot icon06/08/2009
Director's change of particulars / richard dixon / 13/07/2009
dot icon28/07/2009
Accounting reference date extended from 31/07/2010 to 31/12/2010
dot icon28/07/2009
Memorandum and Articles of Association
dot icon21/07/2009
Director's change of particulars / andrew livingstone / 13/07/2009
dot icon16/07/2009
Certificate of change of name
dot icon13/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Martin
Director
01/01/2019 - Present
58
Gourlay, Alastair Graham
Director
03/12/2013 - 21/09/2016
91
Whitmore, Paul
Director
13/07/2009 - 31/12/2013
81
Morgan, John Christopher
Director
31/12/2013 - 27/12/2018
139
Bibby, David John
Director
01/01/2019 - Present
19

Persons with Significant Control

2
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 BASILDON SPORTING VILLAGE LIMITED

BASILDON SPORTING VILLAGE LIMITED is an(a) Active company incorporated on 13/07/2009 with the registered office located at 2 Watling Drive, Hinckley LE10 3EY. There are currently 5 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 BASILDON SPORTING VILLAGE LIMITED?

toggle

BASILDON SPORTING VILLAGE LIMITED is currently Active. It was registered on 13/07/2009 .

Where is BASILDON SPORTING VILLAGE LIMITED located?

toggle

BASILDON SPORTING VILLAGE LIMITED is registered at 2 Watling Drive, Hinckley LE10 3EY.

What does BASILDON SPORTING VILLAGE LIMITED do?

toggle

BASILDON SPORTING VILLAGE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BASILDON SPORTING VILLAGE LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Duncan Robert Jefford as a director on 2026-04-01.