CORINTHIAN SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

CORINTHIAN SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00513287

Incorporation date

15/11/1952

Size

Micro Entity

Contacts

Registered address

Registered address

Gay Dawn Farm Pennis Lane, Fawkham, Longfield DA3 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1987)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon06/10/2025
Termination of appointment of Andrew John Billings as a director on 2025-10-01
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/08/2023
Registered office address changed from Gay Dawn Offices Pennis Lane Fawkham Londfield Kent DA3 8LY to Gay Dawn Farm Pennis Lane Fawkham Longfield DA3 8LZ on 2023-08-23
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/07/2020
Satisfaction of charge 1 in full
dot icon21/07/2020
Satisfaction of charge 2 in full
dot icon21/07/2020
Satisfaction of charge 3 in full
dot icon21/07/2020
Satisfaction of charge 5 in full
dot icon21/07/2020
Satisfaction of charge 4 in full
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Memorandum and Articles of Association
dot icon28/06/2016
Resolutions
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/01/2012
Director's details changed for Mr Stephen John Billings on 2011-12-01
dot icon28/01/2012
Director's details changed for Mr Ronald John Billings on 2011-12-01
dot icon28/01/2012
Director's details changed for Mr Andrew John Billings on 2011-12-01
dot icon28/01/2012
Secretary's details changed for Mr Stephen John Billings on 2011-12-01
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Stephen John Billings on 2009-12-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/07/2009
Resolutions
dot icon15/07/2009
Resolutions
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/10/2008
Director appointed andrew john billings
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/06/2004
Director's particulars changed
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/05/2002
New secretary appointed
dot icon01/05/2002
Secretary resigned
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon24/01/1999
Return made up to 31/12/98; no change of members
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Secretary's particulars changed
dot icon03/02/1998
Return made up to 31/12/97; no change of members
dot icon22/08/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Accounts for a small company made up to 1993-12-31
dot icon16/05/1994
Auditor's resignation
dot icon20/04/1994
Ad 31/12/93--------- £ si 1@1
dot icon24/03/1994
Return made up to 31/12/93; full list of members
dot icon15/12/1993
Director resigned;new director appointed
dot icon15/12/1993
Secretary resigned;director resigned;new director appointed
dot icon15/12/1993
New secretary appointed
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
£ nc 1000/100000 23/10/93
dot icon23/11/1993
Registered office changed on 23/11/93 from: c/O., Rowland hall & co. 36, harmer street, gravesend, kent, DA12 2AX.
dot icon22/11/1993
Certificate of change of name
dot icon17/11/1993
Memorandum and Articles of Association
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon23/11/1992
Registered office changed on 23/11/92 from: 44/46 orsett road grays essex RM17 5ED
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon08/07/1992
Full accounts made up to 1990-12-31
dot icon10/02/1992
Return made up to 31/12/91; full list of members
dot icon05/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon17/01/1991
Full accounts made up to 1989-12-31
dot icon31/01/1990
Full accounts made up to 1988-12-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon04/04/1989
Return made up to 31/12/88; full list of members
dot icon04/04/1989
Full accounts made up to 1987-12-31
dot icon10/03/1988
Full accounts made up to 1986-12-31
dot icon04/03/1988
Return made up to 31/12/87; full list of members
dot icon28/09/1987
Full accounts made up to 1985-12-31
dot icon11/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon08/04/1987
Return made up to 31/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
9
711.93K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Billings, Ronald John
Director
19/10/1993 - Present
35
Billings, Stephen John
Director
19/10/1993 - Present
40
Billings, Andrew John
Director
31/08/2008 - 01/10/2025
62
Billings, Stephen John
Secretary
16/03/2002 - Present
7

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 CORINTHIAN SPORTS CLUB LIMITED

CORINTHIAN SPORTS CLUB LIMITED is an(a) Active company incorporated on 15/11/1952 with the registered office located at Gay Dawn Farm Pennis Lane, Fawkham, Longfield DA3 8LZ. 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 CORINTHIAN SPORTS CLUB LIMITED?

toggle

CORINTHIAN SPORTS CLUB LIMITED is currently Active. It was registered on 15/11/1952 .

Where is CORINTHIAN SPORTS CLUB LIMITED located?

toggle

CORINTHIAN SPORTS CLUB LIMITED is registered at Gay Dawn Farm Pennis Lane, Fawkham, Longfield DA3 8LZ.

What does CORINTHIAN SPORTS CLUB LIMITED do?

toggle

CORINTHIAN SPORTS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CORINTHIAN SPORTS CLUB LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with updates.