THE SURREY CRICKET BOARD

Register to unlock more data on OkredoRegister

THE SURREY CRICKET BOARD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06010693

Incorporation date

27/11/2006

Size

Full

Contacts

Registered address

Registered address

The Oval, Kennington, London SE11 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2014)
dot icon03/03/2026
Cessation of Carol Potter Marmol as a person with significant control on 2026-03-03
dot icon03/03/2026
Notification of a person with significant control statement
dot icon16/02/2026
Full accounts made up to 2025-09-30
dot icon11/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon09/12/2025
-
dot icon07/11/2025
Termination of appointment of Rawle Emerson Beckles as a director on 2025-11-03
dot icon08/09/2025
Director's details changed for Mrs Louise Rachel Walker on 2025-09-07
dot icon06/06/2025
Termination of appointment of Emma Jane Lewendon as a director on 2025-05-12
dot icon05/06/2025
Director's details changed for Mrs Laura Maria Bettine Pierce on 2025-06-05
dot icon21/05/2025
Full accounts made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon10/12/2024
Termination of appointment of Babar Ali Qureshi as a director on 2024-12-09
dot icon10/12/2024
Appointment of Mr Douglas Peter Mcallister as a director on 2024-12-09
dot icon10/12/2024
Appointment of Mrs Louise Rachel Walker as a director on 2024-12-09
dot icon02/07/2024
Full accounts made up to 2023-09-30
dot icon18/12/2023
Notification of Carol Potter Marmol as a person with significant control on 2023-11-24
dot icon13/12/2023
Appointment of Mrs Carol Potter Marmol as a director on 2023-11-24
dot icon13/12/2023
Termination of appointment of Ann Doreen Cottis as a director on 2023-11-24
dot icon13/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon11/12/2023
Cessation of Simon Dyson as a person with significant control on 2023-11-24
dot icon11/12/2023
Termination of appointment of Simon Dyson as a director on 2023-11-24
dot icon14/06/2023
Full accounts made up to 2022-09-30
dot icon10/03/2023
Termination of appointment of David Gill as a director on 2022-11-28
dot icon09/03/2023
Director's details changed for Mrs Sophie Aemelia Alison Kent on 2023-03-08
dot icon19/12/2022
Second filing for the appointment of Mr Nigel Wilson Martyn as a director
dot icon19/12/2022
Second filing for the appointment of Mr Babar Ali Qureshi as a director
dot icon16/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon02/12/2022
Appointment of Mr Rawle Emerson Beckles as a director on 2022-07-18
dot icon02/12/2022
Appointment of Mr Dunstan Godfrey Holder as a director on 2022-07-18
dot icon06/02/2020
Appointment of Mr Nigel Martyn as a director on 2019-11-18
dot icon06/03/2014
Appointment of Mr Babar Qureshi as a director

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, David Purcell
Director
27/11/2006 - 26/11/2009
38
Keaton, Sean Patrick
Director
19/11/2018 - Present
20
Dyson, Simon
Director
20/11/2013 - 24/11/2023
6
Bedford, Paul, Mr.
Director
27/11/2006 - 20/11/2017
4
Laudy, Richard
Director
18/01/2012 - 23/11/2020
-

Persons with Significant Control

4
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 THE SURREY CRICKET BOARD

THE SURREY CRICKET BOARD is an(a) Active company incorporated on 27/11/2006 with the registered office located at The Oval, Kennington, London SE11 5SS. There are currently 11 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 THE SURREY CRICKET BOARD?

toggle

THE SURREY CRICKET BOARD is currently Active. It was registered on 27/11/2006 .

Where is THE SURREY CRICKET BOARD located?

toggle

THE SURREY CRICKET BOARD is registered at The Oval, Kennington, London SE11 5SS.

What does THE SURREY CRICKET BOARD do?

toggle

THE SURREY CRICKET BOARD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for THE SURREY CRICKET BOARD?

toggle

The latest filing was on 03/03/2026: Cessation of Carol Potter Marmol as a person with significant control on 2026-03-03.