BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED

Register to unlock more data on OkredoRegister

BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03406679

Incorporation date

22/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Havant Leisure Centre, Civic Centre Road,, Havant, Hampshire PO9 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon01/12/2023
Appointment of Mrs Gillian Anne Foster as a director on 2023-11-30
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Termination of appointment of Christopher William Scott as a director on 2023-10-26
dot icon23/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon23/03/2023
Appointment of Mr Robert Charles Hedley as a director on 2023-03-23
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon29/03/2022
Termination of appointment of Peter Reginald Lewis as a secretary on 2022-03-29
dot icon02/12/2021
Termination of appointment of Margaret Elizabeth Hoare as a director on 2021-11-10
dot icon24/11/2021
Appointment of Mr Peter Reginald Lewis as a secretary on 2021-11-24
dot icon24/11/2021
Termination of appointment of Howard Gilbert Broad as a secretary on 2021-11-23
dot icon27/09/2021
Accounts for a small company made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon02/03/2021
Termination of appointment of William John Ball as a director on 2021-02-26
dot icon15/10/2020
Accounts for a small company made up to 2020-03-31
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon28/02/2020
Appointment of Mr William John Ball as a director on 2020-02-27
dot icon13/02/2020
Termination of appointment of David Eric Symonds as a director on 2020-02-07
dot icon19/09/2019
Accounts for a small company made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon10/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/12/2018
Termination of appointment of Keith John Teesdale as a director on 2018-11-29
dot icon31/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon29/09/2017
Appointment of Mr David Eric Symonds as a director on 2017-09-28
dot icon29/09/2017
Appointment of Mr Jason Charles Crouch as a director on 2017-09-28
dot icon29/09/2017
Termination of appointment of Peter Cyril Crane as a director on 2017-09-28
dot icon07/09/2017
Director's details changed for Peter Cyril Crane on 2017-09-07
dot icon07/09/2017
Secretary's details changed for Howard Gilbert Broad on 2017-09-07
dot icon17/08/2017
Accounts for a small company made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon20/06/2017
Termination of appointment of Borough of Havant Trading Company Limited as a director on 2017-06-20
dot icon25/11/2016
Appointment of Mr Christopher Scott as a director on 2016-11-23
dot icon27/10/2016
Full accounts made up to 2016-03-31
dot icon05/08/2016
Director's details changed for Ms Margaret Elizabeth Escott on 2016-08-04
dot icon04/08/2016
Director's details changed for Mr Keith John Teesdale on 2016-08-04
dot icon03/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon11/03/2016
Termination of appointment of David George Evans as a director on 2016-01-28
dot icon11/03/2016
Appointment of Mr David George Evans as a director on 2016-01-28
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon15/10/2014
Full accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon16/08/2012
Termination of appointment of Melvyn Smith as a director
dot icon16/08/2012
Director's details changed
dot icon16/08/2012
Termination of appointment of Sonja Jones as a director
dot icon16/08/2012
Director's details changed for Ms Margaret Elizabeth Jones on 2012-08-16
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Termination of appointment of Melvyn Smith as a director
dot icon06/08/2012
Appointment of Ms Margaret Elizabeth Jones as a director
dot icon06/08/2012
Termination of appointment of Sonja Jones as a director
dot icon06/08/2012
Termination of appointment of Melvyn Smith as a director
dot icon06/08/2012
Appointment of Mr Melvyn James Smith as a director
dot icon06/08/2012
Termination of appointment of Steven Watts as a director
dot icon06/08/2012
Appointment of Mrs Sonja Patricia Jones as a director
dot icon17/10/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Keith John Teesdale as a director
dot icon17/10/2011
Termination of appointment of Stanley Massey as a director
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon02/11/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon02/11/2010
Director's details changed for Borough of Havant Trading Company Limited on 2010-07-20
dot icon02/11/2010
Appointment of Borough of Havant Trading Company Limited as a director
dot icon02/11/2010
Appointment of Mr Steven Peter Watts as a director
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon18/09/2009
Appointment terminated director mark mcjennett
dot icon18/09/2009
Return made up to 22/07/09; full list of members
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 22/07/08; full list of members
dot icon16/09/2008
Appointment terminated director david symonds
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon08/10/2007
New director appointed
dot icon05/10/2007
Return made up to 22/07/07; full list of members
dot icon05/10/2007
Director resigned
dot icon21/02/2007
Full accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 22/07/06; full list of members
dot icon17/08/2005
Accounts for a small company made up to 2005-03-31
dot icon10/08/2005
Return made up to 22/07/05; full list of members
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Return made up to 22/07/04; full list of members
dot icon18/08/2004
Accounts for a small company made up to 2004-03-31
dot icon29/09/2003
Accounts for a small company made up to 2003-03-31
dot icon17/07/2003
Return made up to 22/07/03; full list of members
dot icon29/08/2002
Full accounts made up to 2002-03-31
dot icon05/08/2002
Return made up to 22/07/02; full list of members
dot icon19/10/2001
Full accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 22/07/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon18/07/2000
Return made up to 22/07/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
Return made up to 22/07/99; no change of members
dot icon15/12/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon21/08/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Return made up to 22/07/98; full list of members
dot icon30/07/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon22/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16,509.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
40.99K
-
0.00
16.51K
-
2023
0
40.99K
-
0.00
16.51K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

40.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crouch, Jason Charles
Director
28/09/2017 - Present
5
Scott, Christopher William
Director
23/11/2016 - 26/10/2023
2
Hedley, Robert Charles
Director
23/03/2023 - Present
6
Foster, Gillian Anne
Director
30/11/2023 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED

BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED is an(a) Active company incorporated on 22/07/1997 with the registered office located at Havant Leisure Centre, Civic Centre Road,, Havant, Hampshire PO9 2AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED?

toggle

BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED is currently Active. It was registered on 22/07/1997 .

Where is BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED located?

toggle

BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED is registered at Havant Leisure Centre, Civic Centre Road,, Havant, Hampshire PO9 2AY.

What does BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED do?

toggle

BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BOROUGH OF HAVANT SPORT AND LEISURE TRADING LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2025-03-31.