BOROUGH OF HAVANT SPORT AND LEISURE TRUST

Register to unlock more data on OkredoRegister

BOROUGH OF HAVANT SPORT AND LEISURE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319069

Incorporation date

17/02/1997

Size

Group

Contacts

Registered address

Registered address

The Havant Leisure Centre, Civic Centre Road, Havant, Hampshire PO9 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon27/03/2026
Termination of appointment of Sara Lucy Gohl as a director on 2026-03-26
dot icon18/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon05/02/2026
Appointment of Miss Michaela Emily Watkins-Glass as a director on 2026-01-29
dot icon23/10/2025
Appointment of Mr Barry Huw Roach as a director on 2025-09-25
dot icon06/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/03/2025
Termination of appointment of Juliet Bowskill as a director on 2025-03-27
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon29/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon07/06/2024
Termination of appointment of Robert Charles Hedley as a director on 2024-05-30
dot icon13/05/2024
Second filing for the appointment of Mrs Juliet Bowskill as a director
dot icon07/05/2024
Appointment of Mr Adrian Mervyn Rees as a director on 2024-04-25
dot icon01/04/2024
Appointment of Mrs Juliet Bowskill as a director on 2024-03-28
dot icon17/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon20/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon26/10/2023
Appointment of Mrs Gillian Anne Foster as a director on 2023-09-28
dot icon26/10/2023
Termination of appointment of Christopher William Scott as a director on 2023-10-26
dot icon23/03/2023
Appointment of Mr Robert Charles Hedley as a director on 2023-03-23
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon25/01/2023
Termination of appointment of Paul Mark Reid as a director on 2023-01-26
dot icon19/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/07/2022
Termination of appointment of Mike Toy as a director on 2022-06-25
dot icon23/05/2022
Memorandum and Articles of Association
dot icon23/05/2022
Resolutions
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
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 icon28/10/2021
Appointment of Mrs Sara Lucy Gohl as a director on 2021-10-28
dot icon28/10/2021
Statement of company's objects
dot icon28/10/2021
Memorandum and Articles of Association
dot icon28/10/2021
Resolutions
dot icon30/09/2021
Termination of appointment of Peter Cyril Crane as a director on 2021-09-30
dot icon27/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon02/03/2021
Appointment of Mr Mike Toy as a director on 2021-02-25
dot icon02/03/2021
Appointment of Mr Paul Mark Reid as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of William John Ball as a director on 2021-02-26
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon19/10/2020
Termination of appointment of Geoffrey Arthur Lawton as a director on 2020-10-15
dot icon19/10/2020
Termination of appointment of Melvyn James Smith as a director on 2020-10-15
dot icon15/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon09/06/2020
Appointment of Mr Peter Hugh Julian Mellor as a director on 2020-06-08
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon13/02/2020
Termination of appointment of David Eric Symonds as a director on 2020-02-07
dot icon17/01/2020
Part of the property or undertaking has been released from charge 033190690001
dot icon07/11/2019
Appointment of Mr Peter Reginald Lewis as a director on 2019-11-07
dot icon19/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon17/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/12/2018
Termination of appointment of Keith John Teesdale as a director on 2018-11-28
dot icon03/12/2018
Termination of appointment of Ruth Susan Butler as a director on 2018-11-29
dot icon26/04/2018
Termination of appointment of Liza Jane Walter-Nelson as a director on 2018-04-26
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon05/12/2017
Appointment of Mr Geoffrey Arthur Lawton as a director on 2017-11-30
dot icon29/09/2017
Termination of appointment of David George Evans as a director on 2017-09-28
dot icon07/09/2017
Director's details changed for Mr Keith John Teesdale on 2017-09-07
dot icon07/09/2017
Director's details changed for Mr Christopher William Scott on 2017-09-07
dot icon07/09/2017
Director's details changed for Philip Jones on 2017-09-07
dot icon07/09/2017
Director's details changed for William John Ball on 2017-09-07
dot icon07/09/2017
Secretary's details changed for Howard Gilbert Broad on 2017-09-07
dot icon07/09/2017
Director's details changed for Peter Cyril Crane on 2017-09-01
dot icon18/08/2017
Full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon08/12/2016
Group of companies' 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 2016-08-03
dot icon14/03/2016
Annual return made up to 2016-02-17 no member list
dot icon14/03/2016
Appointment of Ms Liza Jane Walter-Nelson 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 icon21/01/2016
Appointment of Mrs Ruth Butler as a director on 2015-09-24
dot icon21/01/2016
Termination of appointment of David Lindsay Willetts as a director on 2015-10-15
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon19/06/2015
Registration of charge 033190690001, created on 2015-06-12
dot icon13/03/2015
Annual return made up to 2015-02-17 no member list
dot icon13/01/2015
Termination of appointment of Andrew Jones as a director on 2014-09-25
dot icon15/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-17 no member list
dot icon21/02/2014
Termination of appointment of Sonja Jones as a director
dot icon13/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-02-17 no member list
dot icon26/04/2013
Termination of appointment of Peter Desmond as a director
dot icon10/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon07/08/2012
Appointment of Mr Andrew Jones as a director
dot icon06/08/2012
Appointment of Mr Jason Crouch as a director
dot icon06/08/2012
Appointment of Ms Margaret Elizabeth Escott as a director
dot icon06/08/2012
Appointment of Mr Melvyn James Smith as a director
dot icon06/08/2012
Appointment of Mrs Sonja Patricia Jones as a director
dot icon06/08/2012
Termination of appointment of Gareth Lancaster as a director
dot icon06/08/2012
Termination of appointment of Gareth Lancaster as a director
dot icon30/04/2012
Annual return made up to 2012-02-17 no member list
dot icon30/04/2012
Appointment of Mr Gareth Lancaster as a director
dot icon30/04/2012
Appointment of Mr Gareth Lancaster as a director
dot icon22/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-17 no member list
dot icon28/02/2011
Termination of appointment of Stanley Massey as a director
dot icon28/02/2011
Appointment of Mr David Eric Symonds as a director
dot icon25/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-02-17 no member list
dot icon31/03/2010
Director's details changed for Mr Michael St John Holt on 2010-03-31
dot icon31/03/2010
Director's details changed for Peter Desmond on 2010-03-31
dot icon31/03/2010
Director's details changed for Stanley Massey on 2010-03-31
dot icon31/03/2010
Director's details changed for Christopher William Scott on 2010-03-31
dot icon31/03/2010
Director's details changed for Keith John Teesdale on 2010-03-31
dot icon31/03/2010
Director's details changed for David Lindsay Willetts on 2010-03-31
dot icon31/03/2010
Director's details changed for Philip Jones on 2010-03-31
dot icon31/03/2010
Director's details changed for William John Ball on 2010-03-31
dot icon31/03/2010
Director's details changed for Peter Cyril Crane on 2010-03-31
dot icon31/03/2010
Termination of appointment of Mark Mcjennett as a director
dot icon31/03/2010
Termination of appointment of Michael Holt as a director
dot icon02/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/03/2009
Annual return made up to 17/02/09
dot icon03/03/2009
Appointment terminated director david symonds
dot icon03/03/2009
Appointment terminated director george morralee
dot icon21/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon18/02/2008
Annual return made up to 17/02/08
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon11/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon21/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon20/02/2007
Annual return made up to 17/02/07
dot icon03/04/2006
Annual return made up to 17/02/06
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Secretary's particulars changed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon17/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/03/2005
Annual return made up to 17/02/05
dot icon18/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/02/2004
Annual return made up to 17/02/04
dot icon15/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon25/02/2003
Annual return made up to 17/02/03
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon18/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon28/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon11/02/2002
Annual return made up to 17/02/02
dot icon23/10/2001
Resolutions
dot icon19/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon08/06/2001
New director appointed
dot icon20/02/2001
Annual return made up to 17/02/01
dot icon31/10/2000
Full group accounts made up to 2000-03-31
dot icon13/10/2000
New director appointed
dot icon22/02/2000
Annual return made up to 17/02/00
dot icon22/02/2000
Director resigned
dot icon17/11/1999
Full group accounts made up to 1999-03-31
dot icon11/10/1999
Director resigned
dot icon25/03/1999
Annual return made up to 17/02/99
dot icon09/10/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon21/08/1998
Full accounts made up to 1998-03-31
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
Memorandum and Articles of Association
dot icon11/04/1998
Resolutions
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Annual return made up to 17/02/98
dot icon17/12/1997
New director appointed
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
Secretary resigned
dot icon30/07/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon05/06/1997
New director appointed
dot icon17/02/1997
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
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Philip James
Director
29/09/2005 - Present
4
Hedley, Robert Charles
Director
23/03/2023 - 30/05/2024
5
Hedley, Robert Charles
Director
27/02/2025 - Present
5
Roach, Barry Huw
Director
25/09/2025 - Present
2
Crouch, Jason Charles
Director
26/07/2012 - Present
5

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 BOROUGH OF HAVANT SPORT AND LEISURE TRUST

BOROUGH OF HAVANT SPORT AND LEISURE TRUST is an(a) Active company incorporated on 17/02/1997 with the registered office located at The Havant Leisure Centre, Civic Centre Road, Havant, Hampshire PO9 2AY. There are currently 9 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 BOROUGH OF HAVANT SPORT AND LEISURE TRUST?

toggle

BOROUGH OF HAVANT SPORT AND LEISURE TRUST is currently Active. It was registered on 17/02/1997 .

Where is BOROUGH OF HAVANT SPORT AND LEISURE TRUST located?

toggle

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

What does BOROUGH OF HAVANT SPORT AND LEISURE TRUST do?

toggle

BOROUGH OF HAVANT SPORT AND LEISURE TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

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

toggle

The latest filing was on 27/03/2026: Termination of appointment of Sara Lucy Gohl as a director on 2026-03-26.