FORDINGBRIDGE SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

FORDINGBRIDGE SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05616818

Incorporation date

09/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

12 South Hill, Alderholt, Fordingbridge, Hampshire SP6 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon15/08/2025
Registered office address changed from , 8 Bedford Close, Fordingbridge, SP6 1HE, England to 12 South Hill Alderholt Fordingbridge Hampshire SP6 3AS on 2025-08-15
dot icon25/06/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon19/12/2023
Termination of appointment of John Marsh as a secretary on 2023-12-18
dot icon19/12/2023
Appointment of Mr Thomas Robert Fenwick as a secretary on 2023-12-18
dot icon19/12/2023
Registered office address changed from , Cobweb Cottage Cobweb Cottage, Hyde, Fordingbridge, SP6 2QL, United Kingdom to 12 South Hill Alderholt Fordingbridge Hampshire SP6 3AS on 2023-12-19
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon31/10/2023
Termination of appointment of Michael Bowers as a director on 2023-10-29
dot icon20/07/2023
Registered office address changed from , Cobweb Cottage, Hyde, Fordingbridge, Hampshire, SP6 2QL to 12 South Hill Alderholt Fordingbridge Hampshire SP6 3AS on 2023-07-20
dot icon19/07/2023
Appointment of Mr Thomas Robert Fenwick as a director on 2023-07-18
dot icon20/06/2023
Termination of appointment of Timothy Stuart Willcocks as a director on 2023-06-07
dot icon09/06/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Termination of appointment of Ian Charles Brown as a director on 2022-11-14
dot icon21/11/2022
Appointment of Mr John Charles Butler as a director on 2022-11-14
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon15/11/2022
Termination of appointment of John Francis Yetton as a director on 2022-11-15
dot icon15/11/2022
Appointment of Mr Michael Bowers as a director on 2022-11-06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
07/11/2026
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
0
9.11K
-
0.00
-
-
2022
0
4.42K
-
0.00
-
-
2022
0
4.42K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.42K £Descended-51.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
09/11/2005 - 09/11/2005
67500
Timms, David John
Director
11/12/2017 - 18/11/2019
5
Bowers, Michael
Director
06/11/2022 - 29/10/2023
-
Mouland, John Reginald
Director
09/11/2005 - 11/12/2017
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/11/2005 - 09/11/2005
68517

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 FORDINGBRIDGE SPORTS CLUB LIMITED

FORDINGBRIDGE SPORTS CLUB LIMITED is an(a) Active company incorporated on 09/11/2005 with the registered office located at 12 South Hill, Alderholt, Fordingbridge, Hampshire SP6 3AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FORDINGBRIDGE SPORTS CLUB LIMITED?

toggle

FORDINGBRIDGE SPORTS CLUB LIMITED is currently Active. It was registered on 09/11/2005 .

Where is FORDINGBRIDGE SPORTS CLUB LIMITED located?

toggle

FORDINGBRIDGE SPORTS CLUB LIMITED is registered at 12 South Hill, Alderholt, Fordingbridge, Hampshire SP6 3AS.

What does FORDINGBRIDGE SPORTS CLUB LIMITED do?

toggle

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

What is the latest filing for FORDINGBRIDGE SPORTS CLUB LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.