BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED

Register to unlock more data on OkredoRegister

BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06729137

Incorporation date

21/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Pavilion The Big Field, Brockham, Betchworth, Surrey RH3 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon28/10/2025
Termination of appointment of Martin Russell Banks as a director on 2025-10-27
dot icon21/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon25/09/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Appointment of Mr Paul Potter as a director on 2025-01-20
dot icon11/02/2025
Termination of appointment of Paula Helen Keay as a director on 2024-09-09
dot icon11/12/2024
Appointment of Mr Thomas Alan Davies as a director on 2024-09-09
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon13/09/2024
Micro company accounts made up to 2024-03-31
dot icon24/10/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Mark Burridge as a director on 2023-09-11
dot icon05/10/2023
Appointment of Ms Paula Keay as a director on 2023-09-11
dot icon05/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon26/06/2023
Appointment of Mrs Isobel Fiona Heppenstall as a director on 2023-04-03
dot icon22/06/2023
Termination of appointment of Jamie Scott Merrett as a director on 2023-04-03
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon27/09/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2021
Termination of appointment of David Crispin Kingham as a director on 2021-11-05
dot icon02/11/2021
Appointment of Mr James Angus Evans as a director on 2021-09-13
dot icon02/11/2021
Appointment of Mr Jason Christopher Keen as a director on 2021-09-13
dot icon02/11/2021
Appointment of Mr Simon Robert Budd as a director on 2021-09-13
dot icon02/11/2021
Appointment of Mr Nicholas Smith as a director on 2021-09-13
dot icon02/11/2021
Appointment of Mr Martin Russell Banks as a director on 2021-09-13
dot icon02/11/2021
Appointment of Mr Mark Burridge as a director on 2021-09-13
dot icon02/11/2021
Appointment of Mr Martin Smith as a director on 2021-09-13
dot icon02/11/2021
Appointment of Mr Jonathan Andrew Watts as a director on 2021-09-13
dot icon02/11/2021
Appointment of Mr Kevin John Beal as a director on 2021-09-13
dot icon02/11/2021
Appointment of Mr Shaun Hammond as a director on 2021-09-13
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon01/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon16/10/2016
Micro company accounts made up to 2016-03-31
dot icon17/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Appointment of Mr Christopher Ian Millar as a secretary on 2015-09-27
dot icon15/11/2015
Annual return made up to 2015-10-21 no member list
dot icon15/11/2015
Register inspection address has been changed from Brook Lodge Blackbrook Road Dorking Surrey RH5 4DT United Kingdom to 8 Middle Green Brockham Betchworth Surrey RH3 7JL
dot icon15/11/2015
Termination of appointment of David Crispin Kingham as a secretary on 2015-09-28
dot icon15/11/2015
Appointment of Mr Christopher Ian Millar as a director on 2015-09-28
dot icon17/12/2014
Annual return made up to 2014-10-21 no member list
dot icon29/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/04/2014
Appointment of Mr Paul Robert Instone as a director
dot icon22/04/2014
Termination of appointment of Dermot Pearce as a director
dot icon22/04/2014
Appointment of Mr Robert Clive White as a director
dot icon22/04/2014
Appointment of Mr John Merriman Aarvold as a director
dot icon22/04/2014
Appointment of Mr Jamie Scott Merrett as a director
dot icon10/12/2013
Annual return made up to 2013-10-21 no member list
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-10-21 no member list
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/06/2012
Resolutions
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-10-21 no member list
dot icon17/11/2011
Register(s) moved to registered inspection location
dot icon16/11/2011
Register inspection address has been changed
dot icon14/02/2011
Registered office address changed from Brook Lodge Blackbrook Road Dorking RH5 4DT on 2011-02-14
dot icon29/11/2010
Annual return made up to 2010-10-21 no member list
dot icon15/09/2010
Resolutions
dot icon12/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon26/07/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon09/06/2010
Memorandum and Articles of Association
dot icon09/06/2010
Resolutions
dot icon03/06/2010
Appointment of Mr Edmund Charles Stanford Ivens as a director
dot icon03/06/2010
Appointment of Mr Dermot Richard Pearce as a director
dot icon07/01/2010
Annual return made up to 2009-10-21
dot icon01/10/2009
Resolutions
dot icon29/09/2009
Certificate of change of name
dot icon21/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
6.53K
-
0.00
-
-
2022
0
6.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Nicholas
Director
13/09/2021 - Present
1
Hammond, Shaun
Director
13/09/2021 - Present
6
Smith, Martin
Director
13/09/2021 - Present
-
Ivens, Edmund Charles Stanford
Director
20/04/2010 - Present
6
White, Robert Clive
Director
24/01/2014 - Present
2

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 BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED

BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED is an(a) Active company incorporated on 21/10/2008 with the registered office located at The Pavilion The Big Field, Brockham, Betchworth, Surrey RH3 7LZ. There are currently 16 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 BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED?

toggle

BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED is currently Active. It was registered on 21/10/2008 .

Where is BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED located?

toggle

BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED is registered at The Pavilion The Big Field, Brockham, Betchworth, Surrey RH3 7LZ.

What does BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED do?

toggle

BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED?

toggle

The latest filing was on 28/10/2025: Termination of appointment of Martin Russell Banks as a director on 2025-10-27.