PARK SPORTS LIMITED

Register to unlock more data on OkredoRegister

PARK SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02645191

Incorporation date

12/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chiswick House Grounds A4 Entrance, Great West Rd, Chiswick, London W4 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1991)
dot icon27/02/2026
Registered office address changed from Barley Mow Barley Mow Passage London W4 4PH England to Chiswick House Grounds a4 Entrance Great West Rd Chiswick London W4 3EP on 2026-02-27
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Change of details for Will to Win (Eot) Limited as a person with significant control on 2023-01-30
dot icon25/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon23/12/2022
Change of name notice
dot icon23/12/2022
Certificate of change of name
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon14/02/2022
Appointment of Mrs Julie Wilson as a secretary on 2022-02-14
dot icon14/02/2022
Termination of appointment of Kathryn Anne Halls as a secretary on 2022-02-13
dot icon14/02/2022
Termination of appointment of Steven Thomas Riley as a director on 2022-02-13
dot icon14/02/2022
Termination of appointment of Kathryn Anne Halls as a director on 2022-02-13
dot icon04/01/2022
Appointment of Mr Peter Steven Woods as a director on 2022-01-04
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon12/08/2021
Termination of appointment of Nicholas Phillips as a director on 2021-08-12
dot icon12/07/2021
Director's details changed for Mrs Kathryn Anne Riley on 2021-07-01
dot icon12/07/2021
Director's details changed for Mr Steven Thomas Riley on 2021-07-01
dot icon12/07/2021
Secretary's details changed for Mrs Kathryn Anne Riley on 2021-07-01
dot icon19/04/2021
Director's details changed for Mr Nicholas Phillips on 2021-04-19
dot icon13/04/2021
Appointment of Mr Nicholas Phillips as a director on 2021-04-01
dot icon09/03/2021
Notification of Will to Win (Eot) Limited as a person with significant control on 2021-02-19
dot icon09/03/2021
Cessation of Kathryn Anne Riley as a person with significant control on 2021-02-19
dot icon09/03/2021
Cessation of Steven Thomas Riley as a person with significant control on 2021-02-19
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon09/07/2020
Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to Barley Mow Barley Mow Passage London W4 4PH on 2020-07-09
dot icon26/05/2020
Registered office address changed from Studio 1E.01 Barley Mow Passage London W4 4PH England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 2020-05-26
dot icon28/02/2020
Director's details changed for Mr Steven Thomas Riley on 2020-02-28
dot icon28/02/2020
Director's details changed for Mrs Kathryn Anne Riley on 2020-02-28
dot icon25/02/2020
Registered office address changed from Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB England to Studio 1E.01 Barley Mow Passage London W4 4PH on 2020-02-25
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon22/07/2019
Amended accounts for a small company made up to 2018-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon30/08/2018
Registered office address changed from Springbank House, 1st Floor 13 Pembroke Road Sevenoaks TN13 1XR England to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 2018-08-30
dot icon17/04/2018
Registered office address changed from 277-279 Chiswick High Road London W4 4PU to Springbank House, 1st Floor 13 Pembroke Road Sevenoaks TN13 1XR on 2018-04-17
dot icon22/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/10/2017
Satisfaction of charge 1 in full
dot icon26/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon26/03/2015
Registration of charge 026451910002, created on 2015-03-26
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon17/09/2014
Director's details changed for Mr Steven Thomas Riley on 2014-02-01
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon05/10/2011
Registered office address changed from 7 Peoples Hall 2 Olaf Street Holland Park London W11 4BE on 2011-10-05
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mrs Kathryn Anne Riley on 2009-10-01
dot icon20/09/2010
Secretary's details changed for Mrs Kathryn Anne Riley on 2009-10-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 12/09/08; full list of members
dot icon05/11/2008
Director appointed kathryn anne riley
dot icon04/04/2008
Total exemption small company accounts made up to 2007-04-01
dot icon03/04/2008
Prev sho from 01/04/2008 to 31/03/2008
dot icon11/02/2008
Registered office changed on 11/02/08 from: 7 olaf street 2 olaf street holland park london W11 4BE
dot icon24/10/2007
Registered office changed on 24/10/07 from: 30 thorney hedge road chiswick W4 5SD
dot icon22/10/2007
Return made up to 12/09/07; no change of members
dot icon17/06/2007
Total exemption full accounts made up to 2006-04-01
dot icon17/06/2007
Amended accounts made up to 2005-04-01
dot icon29/09/2006
Return made up to 12/09/06; full list of members
dot icon14/07/2006
Total exemption full accounts made up to 2005-04-01
dot icon07/10/2005
Return made up to 12/09/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-04-01
dot icon19/01/2005
Registered office changed on 19/01/05 from: 11 molesey park avenue west molesey surrey KT8 2LD
dot icon15/10/2004
Return made up to 12/09/04; full list of members
dot icon04/02/2004
Accounts for a dormant company made up to 2003-04-01
dot icon15/10/2003
Return made up to 12/09/03; full list of members
dot icon08/12/2002
Accounts for a dormant company made up to 2002-04-01
dot icon30/09/2002
Return made up to 12/09/02; full list of members
dot icon10/10/2001
Return made up to 12/09/01; full list of members
dot icon10/10/2001
Accounts for a dormant company made up to 2001-04-01
dot icon01/02/2001
Accounts for a dormant company made up to 2000-04-01
dot icon20/09/2000
Return made up to 12/09/00; full list of members
dot icon04/01/2000
Certificate of change of name
dot icon13/10/1999
Return made up to 12/09/99; full list of members
dot icon13/10/1999
Accounts for a dormant company made up to 1999-04-01
dot icon19/10/1998
Accounts for a dormant company made up to 1998-04-01
dot icon19/10/1998
Return made up to 12/09/98; no change of members
dot icon26/10/1997
Return made up to 12/09/97; no change of members
dot icon15/10/1997
Accounts for a dormant company made up to 1997-04-01
dot icon19/11/1996
Return made up to 12/09/96; full list of members
dot icon08/11/1996
Accounts for a dormant company made up to 1996-04-01
dot icon07/10/1996
New secretary appointed
dot icon04/09/1995
Accounts for a dormant company made up to 1995-04-01
dot icon04/09/1995
Return made up to 12/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a dormant company made up to 1994-04-01
dot icon17/10/1994
Return made up to 12/09/94; no change of members
dot icon12/01/1994
Accounts for a dormant company made up to 1993-04-01
dot icon21/10/1993
Return made up to 12/09/93; full list of members
dot icon21/04/1993
Accounts for a dormant company made up to 1992-04-01
dot icon16/03/1993
Resolutions
dot icon03/11/1992
Ad 16/12/91--------- £ si 2@1
dot icon01/11/1992
Return made up to 12/09/92; full list of members
dot icon01/11/1992
Director resigned;new director appointed
dot icon01/11/1992
Registered office changed on 01/11/92 from: 1 harvesters close isleworth middlesex TW7 7PP
dot icon14/04/1992
Secretary resigned;new secretary appointed
dot icon10/04/1992
Accounting reference date notified as 01/04
dot icon18/09/1991
Secretary resigned
dot icon12/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

40
2023
change arrow icon+7.51 % *

* during past year

Cash in Bank

£1,373,211.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
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
41
161.71K
-
0.00
748.19K
-
2022
51
541.40K
-
0.00
1.28M
-
2023
40
859.93K
-
0.00
1.37M
-
2023
40
859.93K
-
0.00
1.37M
-

Employees

2023

Employees

40 Descended-22 % *

Net Assets(GBP)

859.93K £Ascended58.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37M £Ascended7.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/09/1991 - 12/09/1991
99600
Mr Steven Thomas Riley
Director
09/10/1992 - 13/02/2022
13
Mr Peter Steven Woods
Director
04/01/2022 - Present
7
Phillips, Nicholas
Director
01/04/2021 - 12/08/2021
9
Halls, Kathryn Anne
Director
15/09/2007 - 13/02/2022
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About PARK SPORTS LIMITED

PARK SPORTS LIMITED is an(a) Active company incorporated on 12/09/1991 with the registered office located at Chiswick House Grounds A4 Entrance, Great West Rd, Chiswick, London W4 3EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of PARK SPORTS LIMITED?

toggle

PARK SPORTS LIMITED is currently Active. It was registered on 12/09/1991 .

Where is PARK SPORTS LIMITED located?

toggle

PARK SPORTS LIMITED is registered at Chiswick House Grounds A4 Entrance, Great West Rd, Chiswick, London W4 3EP.

What does PARK SPORTS LIMITED do?

toggle

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

How many employees does PARK SPORTS LIMITED have?

toggle

PARK SPORTS LIMITED had 40 employees in 2023.

What is the latest filing for PARK SPORTS LIMITED?

toggle

The latest filing was on 27/02/2026: Registered office address changed from Barley Mow Barley Mow Passage London W4 4PH England to Chiswick House Grounds a4 Entrance Great West Rd Chiswick London W4 3EP on 2026-02-27.