Company NameN.B.C. Sports Management Limited
Company StatusDissolved
Company Number03235327
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 9 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edmund Roy Burns
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Old Granary Dunton Road
Laindon
Basildon
Essex
SS15 4DB
Director NameMr Neil David Burns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(2 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 20 February 2024)
RoleProfessional Cricketer
Country of ResidenceEngland
Correspondence AddressThe Old Granary Dunton Road
Laindon
Basildon
Essex
SS15 4DB
Director NameGlenn Stuart Barlow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address8 Clifton Way
Hutton
Brentwood
Essex
CM13 2QR
Secretary NameGlenn Stuart Barlow
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address8 Clifton Way
Hutton
Brentwood
Essex
CM13 2QR
Director NameChristopher Roger Ettrick Brooke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow
Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMr Sidney Albert Swindell
NationalityBritish
StatusResigned
Appointed10 August 1999(3 years after company formation)
Appointment Duration11 years (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameUnique Financial Solutions Group Limited (Corporation)
StatusResigned
Appointed09 August 2010(14 years after company formation)
Appointment Duration5 years (resigned 09 August 2015)
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB

Contact

Websitenbcsportsmanagement.com
Email address[email protected]
Telephone01245 494913
Telephone regionChelmsford

Location

Registered AddressThe Old Granary Dunton Road
Laindon
Basildon
Essex
SS15 4DB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Address Matches6 other UK companies use this postal address

Shareholders

1.7k at £1Lyon Investments LTD
6.64%
Ordinary
1.7k at £1Roy Edmund Burns
6.64%
Preference
13.3k at £1Roy Edmund Burns
53.36%
Ordinary
5k at £1Neil David Burns
20.00%
Ordinary
3.3k at £1Lyon Investments LTD
13.36%
Preference

Financials

Year2014
Net Worth-£16,687
Cash£15,180
Current Liabilities£26,657

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Director's details changed for Mr Neil David Burns on 2 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Neil David Burns on 2 August 2016 (2 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
3 August 2016Director's details changed for Mr Edmund Roy Burns on 2 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Edmund Roy Burns on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Edmund Roy Burns on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from The Old Granary, Dunton Road Laindon Basildon Essex SS15 4DB to The Old Granary Dunton Road Laindon Basildon Essex SS15 4DB on 2 August 2016 (1 page)
2 August 2016Director's details changed for Mr Neil David Burns on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Edmund Roy Burns on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from The Old Granary, Dunton Road Laindon Basildon Essex SS15 4DB to The Old Granary Dunton Road Laindon Basildon Essex SS15 4DB on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 9 August 2015 (1 page)
2 August 2016Director's details changed for Mr Neil David Burns on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Edmund Roy Burns on 2 August 2016 (2 pages)
2 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 9 August 2015 (1 page)
2 August 2016Director's details changed for Edmund Roy Burns on 2 August 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 25,000
(6 pages)
29 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 25,000
(6 pages)
29 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 25,000
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(6 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(6 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 25,000
(6 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 25,000
(6 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 25,000
(6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
26 August 2011Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
26 August 2011Termination of appointment of Sidney Swindell as a secretary (1 page)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
26 August 2011Termination of appointment of Sidney Swindell as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 08/08/09; full list of members (4 pages)
8 September 2009Return made up to 08/08/09; full list of members (4 pages)
3 September 2009Director's change of particulars / neil burns / 09/08/2008 (1 page)
3 September 2009Director's change of particulars / neil burns / 09/08/2008 (1 page)
23 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
17 August 2007Return made up to 08/08/07; full list of members (3 pages)
17 August 2007Return made up to 08/08/07; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 October 2006Return made up to 08/08/06; full list of members (3 pages)
23 October 2006Return made up to 08/08/06; full list of members (3 pages)
7 October 2005Return made up to 08/08/05; full list of members (3 pages)
7 October 2005Return made up to 08/08/05; full list of members (3 pages)
6 October 2005Registered office changed on 06/10/05 from: 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page)
6 October 2005Registered office changed on 06/10/05 from: 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
22 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
16 August 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
16 August 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
13 September 2004Return made up to 08/08/04; full list of members (7 pages)
13 September 2004Return made up to 08/08/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
4 August 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
7 January 2004Return made up to 08/08/03; full list of members (7 pages)
7 January 2004Return made up to 08/08/03; full list of members (7 pages)
12 November 2002Director's particulars changed (1 page)
12 November 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Director's particulars changed (1 page)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 October 2001Return made up to 08/08/01; full list of members (6 pages)
9 October 2001Return made up to 08/08/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 December 1999 (7 pages)
7 November 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Return made up to 08/08/00; full list of members (6 pages)
30 October 2000Return made up to 08/08/00; full list of members (6 pages)
2 November 1999Return made up to 08/08/99; no change of members (4 pages)
2 November 1999Return made up to 08/08/99; no change of members (4 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 60 doughty street london WC1N 2LS (1 page)
20 August 1999Registered office changed on 20/08/99 from: 60 doughty street london WC1N 2LS (1 page)
20 August 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
26 October 1998Return made up to 08/08/98; full list of members (6 pages)
26 October 1998Return made up to 08/08/98; full list of members (6 pages)
5 June 1998Full accounts made up to 31 December 1997 (7 pages)
5 June 1998Full accounts made up to 31 December 1997 (7 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
31 January 1998New director appointed (3 pages)
31 January 1998New director appointed (3 pages)
1 September 1997Return made up to 08/08/97; full list of members (6 pages)
1 September 1997Return made up to 08/08/97; full list of members (6 pages)
24 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
24 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
9 September 1996Ad 27/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 September 1996Ad 27/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 1996New secretary appointed;new director appointed (1 page)
27 August 1996New secretary appointed;new director appointed (1 page)
27 August 1996Registered office changed on 27/08/96 from: 31 corsham street london N1 6DR (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 31 corsham street london N1 6DR (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
27 August 1996New director appointed (1 page)
8 August 1996Incorporation (18 pages)
8 August 1996Incorporation (18 pages)