COCKLESHELL COMMUNITY SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

COCKLESHELL COMMUNITY SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07447106

Incorporation date

22/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cockleshell Community Sports Ground, Cockleshell Gardens, Southsea, Hampshire PO4 9SACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2010)
dot icon19/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2026
Registered office address changed from 35/37 st Simons Road Southsea Hampshire PO5 2PE to Cockleshell Community Sports Ground Cockleshell Community Sports Club Portsmouth Hampshire PO4 9SA on 2026-02-12
dot icon12/02/2026
Registered office address changed from Cockleshell Community Sports Ground Cockleshell Community Sports Club Portsmouth Hampshire PO4 9SA United Kingdom to Cockleshell Community Sports Ground Cockleshell Gardens Southsea Hampshire PO4 9SA on 2026-02-12
dot icon04/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon02/01/2026
Cessation of Jennifer Kim Verhiest as a person with significant control on 2025-07-07
dot icon02/01/2026
Cessation of Rebecca Helen Kirsty Parkyn as a person with significant control on 2025-07-07
dot icon02/01/2026
Notification of Neil Brian Johnson as a person with significant control on 2025-07-07
dot icon02/01/2026
Notification of Tristan Lee Valentine Samuels as a person with significant control on 2025-07-07
dot icon02/01/2026
Notification of Jack Anthony John Whiteaway as a person with significant control on 2025-07-07
dot icon23/12/2025
Cessation of John Nicholas Cronin as a person with significant control on 2025-05-27
dot icon23/12/2025
Cessation of Joanna Helen Hindson as a person with significant control on 2025-05-25
dot icon23/12/2025
Cessation of Jayne Marie Mills as a person with significant control on 2025-05-25
dot icon27/08/2025
Appointment of Mr Heath Wilcox as a director on 2025-08-08
dot icon27/08/2025
Termination of appointment of Joanna Helen Hindson as a director on 2025-08-09
dot icon06/08/2025
Termination of appointment of John Nicholas Cronin as a director on 2025-05-27
dot icon06/08/2025
Termination of appointment of Jennifer Kim Verhiest as a director on 2025-05-27
dot icon06/08/2025
Termination of appointment of Jayne Marie Mills as a director on 2025-07-18
dot icon06/08/2025
Appointment of Mr Tristan Lee Valentine Samuels as a director on 2025-07-18
dot icon06/08/2025
Appointment of Mr Jack Anthony John Whiteaway as a director on 2025-07-18
dot icon22/05/2025
Termination of appointment of Rebecca Helen Kirsty Parkyn as a director on 2025-05-21
dot icon24/03/2025
Appointment of Mr Neil Brian Johnson as a director on 2025-03-14
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon15/11/2023
Memorandum and Articles of Association
dot icon15/11/2023
Resolutions
dot icon14/11/2023
Appointment of Mrs Jennifer Kim Verhiest as a director on 2023-11-10
dot icon13/11/2023
Appointment of Mrs Jennifer Kim Verheist as a director on 2023-11-10
dot icon13/11/2023
Notification of Jennifer Kim Verheist as a person with significant control on 2023-11-10
dot icon13/11/2023
Termination of appointment of Jennifer Kim Verheist as a director on 2023-11-13
dot icon13/11/2023
Appointment of Mr John Nicholas Cronin as a director on 2023-11-10
dot icon13/11/2023
Notification of John Nicholas Cronin as a person with significant control on 2023-11-10
dot icon13/11/2023
Change of details for Mrs Jennifer Kim Verheist as a person with significant control on 2023-11-10
dot icon06/11/2023
Cessation of John William Deibel as a person with significant control on 2023-06-23
dot icon06/11/2023
Termination of appointment of Stuart Peter Smith as a director on 2023-11-06
dot icon06/11/2023
Appointment of Mrs Joanna Helen Hindson as a director on 2023-11-06
dot icon06/11/2023
Notification of Joanna Helen Hindson as a person with significant control on 2023-11-06
dot icon26/06/2023
Appointment of Mr Stuart Peter Smith as a director on 2023-06-23
dot icon05/02/2023
Termination of appointment of John William Deibel as a director on 2023-02-03
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Cessation of Joyce Helen Scoins as a person with significant control on 2020-06-19
dot icon22/11/2022
Cessation of Sharon Roberta Hardie as a person with significant control on 2020-06-29
dot icon22/11/2022
Notification of Jayne Marie Mills as a person with significant control on 2020-06-29
dot icon22/11/2022
Notification of John William Deibel as a person with significant control on 2020-06-19
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Termination of appointment of Lansdowne Secretaries Limited as a secretary on 2021-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Termination of appointment of Sharon Roberta Hardie as a director on 2020-06-29
dot icon30/06/2020
Appointment of Mrs Jayne Marie Mills as a director on 2020-06-29
dot icon22/06/2020
Appointment of Mr John William Deibel as a director on 2020-06-19
dot icon19/06/2020
Termination of appointment of Joyce Helen Scoins as a director on 2020-06-19
dot icon26/11/2019
Cessation of Clive None Hartridge as a person with significant control on 2019-11-20
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon26/11/2019
Termination of appointment of Clive None Hartridge as a director on 2019-11-20
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Cessation of Michael Leonard Babcock as a person with significant control on 2019-08-31
dot icon11/09/2019
Termination of appointment of Michael Leonard Babcock as a director on 2019-08-31
dot icon19/08/2019
Notification of Rebecca Helen Kirsty Parkyn as a person with significant control on 2019-08-19
dot icon19/08/2019
Notification of Joyce Helen Scoins as a person with significant control on 2019-03-08
dot icon19/08/2019
Notification of Sharon Roberta Hardie as a person with significant control on 2019-03-08
dot icon19/08/2019
Cessation of Robin Philip Keeler as a person with significant control on 2019-07-16
dot icon19/08/2019
Appointment of Mrs Rebecca Helen Kirsty Parkyn as a director on 2019-08-19
dot icon17/07/2019
Termination of appointment of Robin Philip Keeler as a director on 2019-07-16
dot icon07/06/2019
Appointment of Mrs Joyce Helen Scoins as a director on 2019-03-08
dot icon07/06/2019
Appointment of Miss Sharon Roberta Hardie as a director on 2019-03-08
dot icon11/03/2019
Appointment of Mr Robin Philip Keeler as a director on 2019-03-09
dot icon08/03/2019
Termination of appointment of Robin Philip Keeler as a director on 2019-03-08
dot icon08/03/2019
Appointment of Lansdowne Secretaries Limited as a secretary on 2019-03-08
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon14/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-22 no member list
dot icon24/11/2014
Annual return made up to 2014-11-22 no member list
dot icon03/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-11-22 no member list
dot icon23/01/2013
Annual return made up to 2012-11-22 no member list
dot icon23/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-22 no member list
dot icon27/04/2011
Appointment of Mr Clive None Hartridge as a director
dot icon22/11/2010
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
22/11/2026
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
2
-
-
0.00
-
-
2022
2
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LANSDOWNE SECRETARIES LIMITED
Corporate Secretary
08/03/2019 - 30/09/2021
111
Babcock, Michael Leonard
Director
22/11/2010 - 31/08/2019
3
Hartridge, Clive None
Director
19/04/2011 - 20/11/2019
2
Hardie, Sharon Roberta
Director
08/03/2019 - 29/06/2020
2
Scoins, Joyce Helen
Director
08/03/2019 - 19/06/2020
2

Persons with Significant Control

20
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 COCKLESHELL COMMUNITY SPORTS CLUB LIMITED

COCKLESHELL COMMUNITY SPORTS CLUB LIMITED is an(a) Active company incorporated on 22/11/2010 with the registered office located at Cockleshell Community Sports Ground, Cockleshell Gardens, Southsea, Hampshire PO4 9SA. There are currently 4 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 COCKLESHELL COMMUNITY SPORTS CLUB LIMITED?

toggle

COCKLESHELL COMMUNITY SPORTS CLUB LIMITED is currently Active. It was registered on 22/11/2010 .

Where is COCKLESHELL COMMUNITY SPORTS CLUB LIMITED located?

toggle

COCKLESHELL COMMUNITY SPORTS CLUB LIMITED is registered at Cockleshell Community Sports Ground, Cockleshell Gardens, Southsea, Hampshire PO4 9SA.

What does COCKLESHELL COMMUNITY SPORTS CLUB LIMITED do?

toggle

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

What is the latest filing for COCKLESHELL COMMUNITY SPORTS CLUB LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-03-31.