BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03965895

Incorporation date

06/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 New London Road, Chelmsford, Essex CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Cancellation of shares. Statement of capital on 2020-11-05
dot icon02/08/2021
Cancellation of shares. Statement of capital on 2020-11-05
dot icon02/08/2021
Purchase of own shares.
dot icon02/08/2021
Purchase of own shares.
dot icon03/06/2021
Director's details changed for Sophie Cis on 2021-06-03
dot icon03/06/2021
Change of details for Sophie Cis as a person with significant control on 2021-06-03
dot icon01/06/2021
Confirmation statement made on 2021-04-06 with updates
dot icon06/05/2021
Termination of appointment of Sergio Cis as a director on 2021-05-06
dot icon06/05/2021
Termination of appointment of Susan Margaret Cis as a secretary on 2021-05-06
dot icon06/05/2021
Termination of appointment of Susan Margaret Cis as a director on 2021-05-06
dot icon06/05/2021
Cessation of Sergio Cis as a person with significant control on 2020-11-05
dot icon06/05/2021
Notification of Steven Cis as a person with significant control on 2020-11-05
dot icon06/05/2021
Notification of Sophie Cis as a person with significant control on 2020-11-05
dot icon01/02/2021
Director's details changed for Steven Cis on 2021-02-01
dot icon01/02/2021
Director's details changed for Steven Cis on 2021-02-01
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon21/02/2020
Termination of appointment of Stuart Cis as a director on 2019-04-07
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon04/04/2014
Resolutions
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon25/03/2013
Director's details changed for Steven Cis on 2013-03-25
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon22/03/2012
Appointment of Sophie Cis as a director
dot icon22/03/2012
Appointment of Stuart Cis as a director
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 06/04/09; full list of members
dot icon17/12/2008
Director's change of particulars / steven cis / 02/12/2008
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 06/04/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 06/04/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 06/04/06; no change of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon12/04/2005
Return made up to 06/04/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 06/04/04; full list of members
dot icon29/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/11/2003
Director's particulars changed
dot icon24/06/2003
Return made up to 06/04/03; no change of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/05/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon15/04/2002
Return made up to 06/04/02; no change of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/04/2001
Return made up to 06/04/01; full list of members
dot icon18/04/2000
Secretary resigned
dot icon06/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon-10.60 % *

* during past year

Cash in Bank

£132,343.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
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)
2021
14
74.97K
-
0.00
154.18K
-
2022
15
104.49K
-
0.00
148.03K
-
2023
17
96.34K
-
0.00
132.34K
-
2023
17
96.34K
-
0.00
132.34K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

96.34K £Descended-7.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.34K £Descended-10.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steven Cis
Director
01/04/2002 - Present
-
Cis, Sophie
Director
12/03/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED

BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED is an(a) Active company incorporated on 06/04/2000 with the registered office located at 146 New London Road, Chelmsford, Essex CM2 0AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED?

toggle

BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED is currently Active. It was registered on 06/04/2000 .

Where is BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED located?

toggle

BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED is registered at 146 New London Road, Chelmsford, Essex CM2 0AW.

What does BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED do?

toggle

BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED have?

toggle

BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED had 17 employees in 2023.

What is the latest filing for BRENTWOOD PARK SKI AND SNOWBOARD CENTRE LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-03-31.