CHEAM SPORTS CLUB,LIMITED(THE)

Register to unlock more data on OkredoRegister

CHEAM SPORTS CLUB,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00181680

Incorporation date

10/05/1922

Size

Micro Entity

Contacts

Registered address

Registered address

Cheam Sports Club, Peaches Close, Cheam, Surrey SM2 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1922)
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon27/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/04/2019
Notification of Cheam Sports Club Holdings Limited as a person with significant control on 2016-11-17
dot icon13/04/2019
Withdrawal of a person with significant control statement on 2019-04-13
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Director's details changed for Mr Malcolm Stephen Paul on 2018-12-01
dot icon04/12/2018
Termination of appointment of Patricia Ellaline Proctor as a director on 2018-11-15
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon14/12/2017
Termination of appointment of Graham Barry Raincock as a director on 2017-01-15
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon02/09/2016
Notice of Restriction on the Company's Articles
dot icon30/08/2016
Resolutions
dot icon16/08/2016
Termination of appointment of John Edward Owen Mills as a director on 2016-08-02
dot icon14/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Keith Boyce on 2013-01-01
dot icon12/02/2013
Director's details changed for Mr Keith Boyce on 2013-01-01
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon13/02/2012
Termination of appointment of Graham Raincock as a secretary
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/01/2011
Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD England on 2011-01-28
dot icon28/01/2011
Appointment of Keith Boyce as a secretary
dot icon11/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon11/01/2011
Registered office address changed from C/O Chantry Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2011-01-11
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon04/01/2010
Director's details changed for Miss Patricia Ellaline Proctor on 2009-10-01
dot icon04/01/2010
Director's details changed for Mr Malcolm Stephen Paul on 2009-10-01
dot icon04/01/2010
Director's details changed for Mr John Edward Owen Mills on 2009-10-01
dot icon04/01/2010
Director's details changed for Mr Keith Boyce on 2009-10-01
dot icon06/04/2009
Return made up to 22/12/08; full list of members
dot icon06/04/2009
Director's change of particulars / malcolm paul / 01/12/2008
dot icon08/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Director appointed keith boyce
dot icon06/08/2008
Return made up to 22/12/07; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/03/2007
Return made up to 22/12/06; no change of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/12/2005
Return made up to 22/12/05; no change of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2005
Registered office changed on 02/12/05 from: airport house suites 219-245 purley way croydon surrey CR0 0XZ
dot icon24/12/2004
Secretary resigned;director resigned
dot icon24/12/2004
New secretary appointed
dot icon15/12/2004
Return made up to 22/12/04; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/11/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon02/02/2004
Return made up to 22/12/03; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2003
Return made up to 22/12/02; full list of members
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/12/2002
Return made up to 22/12/01; change of members
dot icon25/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 22/12/00; no change of members
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
Return made up to 22/12/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon13/01/1999
Return made up to 22/12/98; full list of members
dot icon07/12/1998
Full accounts made up to 1998-03-31
dot icon16/03/1998
Return made up to 22/12/97; full list of members
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon02/01/1997
Return made up to 22/12/96; no change of members
dot icon31/12/1996
Full accounts made up to 1996-03-31
dot icon20/12/1995
Return made up to 22/12/95; no change of members
dot icon30/11/1995
Full accounts made up to 1995-03-31
dot icon26/05/1995
Return made up to 22/12/94; full list of members
dot icon24/11/1994
Full accounts made up to 1994-03-31
dot icon12/07/1994
Return made up to 22/12/93; full list of members
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Return made up to 22/12/92; full list of members
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon23/03/1992
Return made up to 22/12/91; full list of members
dot icon16/03/1992
Full accounts made up to 1991-03-31
dot icon14/11/1991
Return made up to 21/12/90; full list of members
dot icon11/04/1991
Full accounts made up to 1990-03-31
dot icon06/03/1991
Registered office changed on 06/03/91 from: the white house 41 carshalton road sutton surrey SM1 4LG
dot icon20/02/1990
Full accounts made up to 1989-03-31
dot icon20/02/1990
Return made up to 22/12/89; full list of members
dot icon10/01/1990
Resolutions
dot icon03/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1989
Return made up to 05/12/88; full list of members
dot icon08/09/1989
Full accounts made up to 1988-03-31
dot icon07/08/1989
First gazette
dot icon15/02/1989
Particulars of mortgage/charge
dot icon07/02/1989
Declaration of satisfaction of mortgage/charge
dot icon07/02/1989
Declaration of satisfaction of mortgage/charge
dot icon06/01/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
Return made up to 17/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Full accounts made up to 1986-03-31
dot icon29/10/1986
Return made up to 25/10/86; full list of members
dot icon10/05/1922
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
22/12/2026
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
1.72K
-
0.00
-
-
2022
0
1.72K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Malcolm Stephen
Director
05/12/2002 - Present
70
Boyce, Keith
Director
01/12/2007 - Present
17
Boyce, Keith
Secretary
07/12/2010 - Present
-
Raincock, Graham Barry
Secretary
07/12/2004 - 07/12/2010
-

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 CHEAM SPORTS CLUB,LIMITED(THE)

CHEAM SPORTS CLUB,LIMITED(THE) is an(a) Active company incorporated on 10/05/1922 with the registered office located at Cheam Sports Club, Peaches Close, Cheam, Surrey SM2 7BJ. There are currently 3 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 CHEAM SPORTS CLUB,LIMITED(THE)?

toggle

CHEAM SPORTS CLUB,LIMITED(THE) is currently Active. It was registered on 10/05/1922 .

Where is CHEAM SPORTS CLUB,LIMITED(THE) located?

toggle

CHEAM SPORTS CLUB,LIMITED(THE) is registered at Cheam Sports Club, Peaches Close, Cheam, Surrey SM2 7BJ.

What does CHEAM SPORTS CLUB,LIMITED(THE) do?

toggle

CHEAM SPORTS CLUB,LIMITED(THE) operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHEAM SPORTS CLUB,LIMITED(THE)?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-22 with no updates.