BROADWATER SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

BROADWATER SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07506829

Incorporation date

26/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pavilion, Guildford Road, Godalming, Surrey GU7 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon23/04/2026
Appointment of Mr Jason Barrie Mort as a director on 2026-04-10
dot icon13/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon22/10/2025
Appointment of Mr Jason White as a director on 2025-07-01
dot icon22/10/2025
Termination of appointment of Penny Burden as a director on 2025-06-30
dot icon22/10/2025
Secretary's details changed for Miss Lindsey Margaret Eileen Wilson on 2025-10-22
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon12/12/2024
Termination of appointment of Karen Elizabeth Seymour as a director on 2024-06-14
dot icon12/12/2024
Appointment of Miss Lindsey Margaret Eileen Wilson as a director on 2024-05-20
dot icon03/06/2024
Appointment of Miss Lindsey Margaret Eileen Wilson as a secretary on 2024-05-20
dot icon03/06/2024
Termination of appointment of Karen Elizabeth Seymour as a secretary on 2024-05-20
dot icon03/06/2024
Appointment of Mr Giles Nicholas Simons as a director on 2024-05-20
dot icon03/06/2024
Appointment of Mr Nicholas Richard Powell as a director on 2024-05-20
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/12/2023
Termination of appointment of Leslie Oliver as a director on 2023-12-01
dot icon11/10/2023
Appointment of Mrs Penny Burden as a director on 2023-10-01
dot icon23/06/2023
Appointment of Mr Christopher Bryan Scott as a director on 2023-06-19
dot icon21/06/2023
Appointment of Mr Robert Alexander Newnes-Smith as a director on 2023-06-19
dot icon20/06/2023
Appointment of Mr David Richard Kemp as a director on 2023-06-19
dot icon20/06/2023
Termination of appointment of Jason Mceachran as a director on 2023-06-19
dot icon20/06/2023
Termination of appointment of Darren O'reilly as a director on 2023-06-19
dot icon20/06/2023
Termination of appointment of David Allan Tyson as a director on 2023-06-19
dot icon20/06/2023
Appointment of Mr John Patrick Allen as a director on 2023-06-19
dot icon20/06/2023
Appointment of Mr Leslie Oliver as a director on 2023-06-19
dot icon20/06/2023
Termination of appointment of Joseph Francis Kelly as a director on 2023-06-19
dot icon20/06/2023
Termination of appointment of Christopher Michael Alder as a director on 2023-06-19
dot icon20/06/2023
Appointment of Mr Aidan Vincent Walter Turns as a director on 2023-06-19
dot icon20/06/2023
Termination of appointment of Duncan John Heyes as a director on 2023-06-19
dot icon12/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon03/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon28/01/2022
Appointment of Mr Duncan John Heyes as a director on 2022-01-19
dot icon28/01/2022
Termination of appointment of Nicholas Richard Gustafson Taft as a director on 2022-01-19
dot icon27/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon16/11/2020
Appointment of Mrs Karen Elizabeth Seymour as a director on 2020-09-22
dot icon13/11/2020
Appointment of Mr Darren O'reilly as a director on 2020-09-22
dot icon13/11/2020
Termination of appointment of Roy John O'brien as a director on 2020-09-22
dot icon13/11/2020
Termination of appointment of Duncan John Heyes as a director on 2020-09-22
dot icon13/11/2020
Appointment of Mrs Karen Elizabeth Seymour as a secretary on 2020-09-22
dot icon02/03/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon26/01/2019
Appointment of Mr David Allan Tyson as a director on 2019-01-20
dot icon17/12/2018
Appointment of Mr Christopher Michael Alder as a director on 2018-12-10
dot icon14/12/2018
Termination of appointment of Timothy Gareth Williams as a director on 2018-12-10
dot icon14/12/2018
Appointment of Mr Roy John O'brien as a director on 2018-12-10
dot icon12/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon23/01/2018
Termination of appointment of Simon Henry Rhodes as a director on 2018-01-17
dot icon09/01/2018
Appointment of Mr Simon Henry Rhodes as a director on 2017-12-30
dot icon19/12/2017
Appointment of Mr Joseph Francis Kelly as a director on 2017-12-12
dot icon18/12/2017
Termination of appointment of John Derek Hines as a director on 2017-12-12
dot icon18/12/2017
Appointment of Mr Nicholas Richard Gustafson Taft as a director on 2017-12-12
dot icon18/12/2017
Appointment of Mr Duncan John Heyes as a director on 2017-12-12
dot icon18/12/2017
Termination of appointment of John Huxley Fordyce Anderson as a director on 2017-12-12
dot icon18/12/2017
Termination of appointment of Susan Gardner as a secretary on 2017-12-16
dot icon18/12/2017
Termination of appointment of Robert Mark Read as a director on 2017-12-12
dot icon18/12/2017
Termination of appointment of Robert Ian Houston as a director on 2017-12-12
dot icon18/12/2017
Termination of appointment of Ian David Robert Fry as a director on 2017-12-12
dot icon18/12/2017
Appointment of Mr Jason Mceachran as a director on 2017-12-12
dot icon04/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Resolutions
dot icon27/01/2016
Annual return made up to 2016-01-26 no member list
dot icon27/01/2016
Director's details changed for Ian David Robert Fry on 2016-01-21
dot icon27/01/2016
Director's details changed for Mr John Huxley Fordyce Anderson on 2016-01-22
dot icon21/01/2016
Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to The Pavilion Guildford Road Godalming Surrey GU7 3DH on 2016-01-21
dot icon15/12/2015
Director's details changed for Mr Timothy Williams on 2015-12-07
dot icon15/12/2015
Appointment of Mr Timothy Williams as a director on 2015-12-07
dot icon15/12/2015
Termination of appointment of Ian Pearce as a director on 2015-12-07
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/11/2015
Termination of appointment of Desmond John Haclin as a director on 2015-09-30
dot icon19/02/2015
Annual return made up to 2015-01-26 no member list
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/02/2014
Annual return made up to 2014-01-26 no member list
dot icon14/02/2014
Appointment of Mr Des Haclin as a director
dot icon04/04/2013
Annual return made up to 2013-01-26 no member list
dot icon02/04/2013
Termination of appointment of Matthew Farrant as a director
dot icon02/04/2013
Appointment of Robert Mark Read as a director
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Total exemption full accounts made up to 2011-06-30
dot icon08/03/2012
Previous accounting period shortened from 2012-01-31 to 2011-06-30
dot icon06/03/2012
Annual return made up to 2012-01-26 no member list
dot icon26/01/2011
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

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Leslie
Director
19/06/2023 - 01/12/2023
6
Mceachran, Jason
Director
12/12/2017 - 19/06/2023
8
O'reilly, Darren
Director
22/09/2020 - 19/06/2023
5
Houston, Robert Ian
Director
26/01/2011 - 12/12/2017
22
Hines, John Derek
Director
26/01/2011 - 12/12/2017
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BROADWATER SPORTS CLUB LIMITED

BROADWATER SPORTS CLUB LIMITED is an(a) Active company incorporated on 26/01/2011 with the registered office located at The Pavilion, Guildford Road, Godalming, Surrey GU7 3DH. There are currently 10 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 BROADWATER SPORTS CLUB LIMITED?

toggle

BROADWATER SPORTS CLUB LIMITED is currently Active. It was registered on 26/01/2011 .

Where is BROADWATER SPORTS CLUB LIMITED located?

toggle

BROADWATER SPORTS CLUB LIMITED is registered at The Pavilion, Guildford Road, Godalming, Surrey GU7 3DH.

What does BROADWATER SPORTS CLUB LIMITED do?

toggle

BROADWATER SPORTS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BROADWATER SPORTS CLUB LIMITED?

toggle

The latest filing was on 23/04/2026: Appointment of Mr Jason Barrie Mort as a director on 2026-04-10.