BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED

Register to unlock more data on OkredoRegister

BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00706014

Incorporation date

19/10/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House, Abbey Road, Bush Hill Park, Enfield, Middx EN1 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1961)
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon15/07/2023
Termination of appointment of Mark Barnett as a director on 2023-06-30
dot icon15/07/2023
Appointment of Ms Lorraine Burke as a director on 2023-07-02
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon08/04/2022
Notification of Mark David Catchpole as a person with significant control on 2021-05-16
dot icon31/01/2022
Appointment of Mr Mark Barnett as a director on 2022-01-18
dot icon29/01/2022
Termination of appointment of Terry Whymark as a director on 2022-01-18
dot icon20/06/2021
Appointment of Mr Terry Whymark as a director on 2021-06-16
dot icon20/06/2021
Termination of appointment of Mark Catchpole as a secretary on 2021-06-16
dot icon20/06/2021
Appointment of Mr Adrian John Shaw as a secretary on 2021-06-16
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Termination of appointment of Shaun Littleton as a director on 2021-05-03
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon20/07/2020
Appointment of Mr Mark Catchpole as a secretary on 2020-07-12
dot icon20/07/2020
Appointment of Mr Mark David Catchpole as a director on 2020-07-12
dot icon20/07/2020
Termination of appointment of Dennis Stacey as a director on 2020-07-12
dot icon20/07/2020
Termination of appointment of Dennis Stacey as a secretary on 2020-07-12
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2019
Memorandum and Articles of Association
dot icon30/04/2019
Resolutions
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/11/2018
Termination of appointment of Jacqueline Margaret Quin as a secretary on 2018-10-22
dot icon02/11/2018
Appointment of Mr Dennis Stacey as a secretary on 2018-10-22
dot icon02/11/2018
Appointment of Mr Shaun Littleton as a director on 2018-10-22
dot icon28/09/2018
Notification of Adrian Shaw as a person with significant control on 2018-09-24
dot icon28/09/2018
Appointment of Mr Dennis Stacey as a director on 2018-09-24
dot icon21/09/2018
Termination of appointment of a director
dot icon21/09/2018
Termination of appointment of Jeremy Lew Sanders as a director on 2018-09-08
dot icon21/09/2018
Termination of appointment of Denise Susan Rolland as a director on 2018-09-08
dot icon21/09/2018
Cessation of Jeremy Lew Sanders as a person with significant control on 2018-09-02
dot icon21/09/2018
Cessation of Denise Susan Rolland as a person with significant control on 2018-09-03
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Appointment of Mr Adrian Shaw as a director on 2018-04-22
dot icon27/04/2018
Termination of appointment of John Steven Tipping as a director on 2018-04-22
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon14/06/2017
Memorandum and Articles of Association
dot icon09/05/2017
Resolutions
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon25/04/2017
Termination of appointment of Keith Albert Crayk as a director on 2017-04-23
dot icon25/04/2017
Termination of appointment of Mary Elizabeth Bird as a director on 2017-04-23
dot icon25/04/2017
Termination of appointment of Antony John Arthur Berry as a director on 2017-04-23
dot icon25/04/2017
Termination of appointment of David Allman as a director on 2017-04-23
dot icon26/02/2017
Termination of appointment of Michael Oliver Jack Brown as a director on 2017-02-26
dot icon12/05/2016
Appointment of Mr Michael Oliver Jack Brown as a director on 2016-05-04
dot icon23/04/2016
Annual return made up to 2016-04-17 no member list
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Appointment of Mr John Steven Tipping as a director on 2015-11-18
dot icon20/01/2016
Appointment of Mrs Mary Elizabeth Bird as a director on 2015-11-18
dot icon13/10/2015
Termination of appointment of Stephen Roy Edward Baldwin as a director on 2015-10-12
dot icon15/09/2015
Resolutions
dot icon02/08/2015
Termination of appointment of Christopher David Dobson as a director on 2015-07-26
dot icon30/07/2015
Memorandum and Articles of Association
dot icon20/07/2015
Termination of appointment of Nathalie Biardeau as a director on 2015-07-15
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-17 no member list
dot icon21/04/2015
Director's details changed for Mrs Jacqueline Margaret Quin on 2015-04-15
dot icon10/11/2014
Appointment of Mr David Allman as a director on 2014-10-22
dot icon07/07/2014
Termination of appointment of Antonio Bracaliello as a director
dot icon02/05/2014
Annual return made up to 2014-04-17 no member list
dot icon23/04/2014
Director's details changed for Mr Christopher David Dobson on 2014-04-23
dot icon23/04/2014
Secretary's details changed for Jacqueline Quin on 2014-04-23
dot icon23/04/2014
Termination of appointment of David Allman as a director
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Satisfaction of charge 5 in full
dot icon30/09/2013
Termination of appointment of Linda Willcocks as a director
dot icon15/05/2013
Appointment of Mr Stephen Roy Edward Baldwin as a director
dot icon15/05/2013
Appointment of Dr Jeremy Lew Sanders as a director
dot icon15/05/2013
Appointment of Mr Antonio Bracaliello as a director
dot icon17/04/2013
Annual return made up to 2013-04-17 no member list
dot icon17/04/2013
Director's details changed for Nathalie Biardeau on 2013-04-04
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Termination of appointment of Doris Jones as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-17 no member list
dot icon19/09/2011
Appointment of Miss Denise Susan Rolland as a director
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-17 no member list
dot icon26/04/2011
Termination of appointment of Leslie Murphy as a director
dot icon17/03/2011
Appointment of Mr Christopher David Dobson as a director
dot icon17/03/2011
Termination of appointment of Valerie Harris as a director
dot icon18/08/2010
Memorandum and Articles of Association
dot icon18/08/2010
Miscellaneous
dot icon18/08/2010
Miscellaneous
dot icon02/07/2010
Appointment of Nathalie Biardeau as a director
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-04-17 no member list
dot icon23/04/2010
Termination of appointment of Donald Alger as a director
dot icon23/04/2010
Director's details changed for Mrs Linda Mary Willcocks on 2010-04-17
dot icon23/04/2010
Director's details changed for Jacqueline Quin on 2010-04-17
dot icon23/04/2010
Director's details changed for Leslie Murphy on 2010-04-17
dot icon23/04/2010
Director's details changed for Doris Mary Jones on 2010-04-17
dot icon23/04/2010
Director's details changed for Antony John Arthur Berry on 2010-04-17
dot icon23/04/2010
Director's details changed for Valerie Jane Harris on 2010-04-17
dot icon23/04/2010
Director's details changed for David Allman on 2010-04-17
dot icon23/04/2010
Termination of appointment of Donald Alger as a director
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Appointment terminated director clare smith
dot icon30/04/2009
Appointment terminated director josephine keep
dot icon30/04/2009
Annual return made up to 17/04/09
dot icon30/04/2009
Appointment terminated director richard king
dot icon29/12/2008
Memorandum and Articles of Association
dot icon29/12/2008
Resolutions
dot icon22/05/2008
Director appointed mrs linda mary willcocks
dot icon22/05/2008
Appointment terminated director jason butcher
dot icon02/05/2008
Director's change of particulars / doris jones / 02/05/2008
dot icon02/05/2008
Appointment terminated director david dobson
dot icon02/05/2008
Appointment terminated director david bond
dot icon02/05/2008
Appointment terminated director jacqueline almond
dot icon01/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/04/2008
Annual return made up to 17/04/08
dot icon07/02/2008
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon14/05/2007
Annual return made up to 17/04/07
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
New director appointed
dot icon01/12/2006
Director resigned
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/05/2006
New director appointed
dot icon17/05/2006
Annual return made up to 17/04/06
dot icon23/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2005
Director resigned
dot icon13/07/2005
Annual return made up to 17/04/05
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Secretary resigned;director resigned
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon26/05/2004
Director resigned
dot icon26/05/2004
Director resigned
dot icon26/05/2004
Director resigned
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
Annual return made up to 17/04/04
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Secretary resigned;director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New secretary appointed
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New director appointed
dot icon25/04/2003
Annual return made up to 17/04/03
dot icon25/04/2003
Director resigned
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
New director appointed
dot icon21/05/2002
Annual return made up to 17/04/02
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon16/11/2001
Secretary resigned
dot icon16/11/2001
Director resigned
dot icon05/11/2001
New secretary appointed;new director appointed
dot icon25/09/2001
New director appointed
dot icon18/09/2001
Director resigned
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Annual return made up to 17/04/01
dot icon15/05/2001
New director appointed
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon16/05/2000
Annual return made up to 17/04/00
dot icon19/01/2000
New director appointed
dot icon21/11/1999
New director appointed
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Director resigned
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon13/05/1999
Annual return made up to 17/04/99
dot icon13/05/1999
New director appointed
dot icon22/03/1999
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon13/10/1998
Director resigned
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Annual return made up to 17/04/98
dot icon12/05/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon18/06/1997
Annual return made up to 17/04/97
dot icon18/06/1997
New secretary appointed
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon06/01/1997
New secretary appointed;new director appointed
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Secretary resigned
dot icon26/06/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon17/05/1996
New secretary appointed
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Annual return made up to 17/04/96
dot icon02/06/1995
Declaration of satisfaction of mortgage/charge
dot icon02/06/1995
Particulars of mortgage/charge
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon17/05/1995
Annual return made up to 17/04/95
dot icon25/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/05/1994
Annual return made up to 17/04/94
dot icon11/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
New director appointed
dot icon11/05/1993
Annual return made up to 17/04/93
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
Annual return made up to 17/04/92
dot icon19/10/1991
Particulars of mortgage/charge
dot icon09/05/1991
Director resigned;new director appointed
dot icon09/05/1991
Director resigned
dot icon09/05/1991
Director resigned;new director appointed
dot icon09/05/1991
Secretary resigned;new secretary appointed
dot icon09/05/1991
Director resigned;new director appointed
dot icon09/05/1991
Full accounts made up to 1990-12-31
dot icon09/05/1991
Annual return made up to 17/04/91
dot icon25/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
Particulars of mortgage/charge
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Director resigned;new director appointed
dot icon21/05/1990
Annual return made up to 15/05/90
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Annual return made up to 08/05/89
dot icon18/05/1989
Director resigned;new director appointed
dot icon12/05/1988
Director resigned;new director appointed
dot icon12/05/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
Annual return made up to 15/04/88
dot icon03/11/1987
Particulars of mortgage/charge
dot icon24/06/1987
Director resigned;new director appointed
dot icon24/06/1987
Full accounts made up to 1986-12-31
dot icon24/06/1987
19/05/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Annual return made up to 23/12/86
dot icon27/11/1986
Full accounts made up to 1985-12-31
dot icon27/11/1986
Director resigned;new director appointed
dot icon19/10/1961
Miscellaneous
dot icon19/10/1961
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-15.91 % *

* during past year

Cash in Bank

£110,773.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
203.09K
-
0.00
131.73K
-
2022
2
312.40K
-
0.00
110.77K
-
2022
2
312.40K
-
0.00
110.77K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

312.40K £Ascended53.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.77K £Descended-15.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

74
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alger, Donald
Director
26/04/2006 - 15/03/2010
1
Bond, David
Director
25/04/2007 - 23/04/2008
4
Bond, David
Director
30/03/2005 - 04/10/2005
4
Burke, Lorraine
Director
02/07/2023 - Present
2
Bracaliello, Antonio
Director
28/04/2013 - 21/06/2014
2

Persons with Significant Control

5
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 BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED

BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED is an(a) Active company incorporated on 19/10/1961 with the registered office located at The Club House, Abbey Road, Bush Hill Park, Enfield, Middx EN1 2QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED?

toggle

BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED is currently Active. It was registered on 19/10/1961 .

Where is BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED located?

toggle

BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED is registered at The Club House, Abbey Road, Bush Hill Park, Enfield, Middx EN1 2QP.

What does BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED do?

toggle

BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED have?

toggle

BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED had 2 employees in 2022.

What is the latest filing for BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-09 with no updates.