Company NameBrentwood Park Ski And Snowboard Centre Limited
DirectorsSteven Cis and Sophie Cis
Company StatusActive
Company Number03965895
CategoryPrivate Limited Company
Incorporation Date6 April 2000(23 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSteven Cis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2002(1 year, 12 months after company formation)
Appointment Duration22 years
RoleInstructor
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameSophie Cis
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(11 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mayfield Gardens
Brentwood
Essex
CM14 4UJ
Director NameMr Sergio Cis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleSki Instructor
Correspondence Address40 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Secretary NameMrs Susan Margaret Cis
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameMrs Susan Margaret Cis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 12 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 May 2021)
RoleTeacher
Correspondence Address40 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameStuart Cis
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(11 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rayleigh Road
Hutton
Essex
CM13 1AD

Contact

Websitebrentwoodskicentre.co.uk

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1Mr Sergio Cis
40.00%
Ordinary A
20 at £1Mrs Susan Margaret Cis
20.00%
Ordinary E
20 at £1Steven Cis
20.00%
Ordinary C
10 at £1Sophie Cis
10.00%
Ordinary B
10 at £1Stuart Cis
10.00%
Ordinary D

Financials

Year2014
Net Worth£44,592
Cash£67,157
Current Liabilities£40,252

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Filing History

1 February 2021Director's details changed for Steven Cis on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Steven Cis on 1 February 2021 (2 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
21 February 2020Termination of appointment of Stuart Cis as a director on 7 April 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(10 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(10 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(10 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(10 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(10 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(10 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(10 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(10 pages)
4 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend 26/03/2014
(1 page)
4 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend 26/03/2014
(1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (9 pages)
25 March 2013Director's details changed for Steven Cis on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Steven Cis on 25 March 2013 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (9 pages)
22 March 2012Appointment of Sophie Cis as a director (2 pages)
22 March 2012Appointment of Sophie Cis as a director (2 pages)
22 March 2012Appointment of Stuart Cis as a director (2 pages)
22 March 2012Appointment of Stuart Cis as a director (2 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
17 December 2008Director's change of particulars / steven cis / 02/12/2008 (1 page)
17 December 2008Director's change of particulars / steven cis / 02/12/2008 (1 page)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 06/04/08; full list of members (5 pages)
8 April 2008Return made up to 06/04/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 06/04/07; full list of members (7 pages)
16 April 2007Return made up to 06/04/07; full list of members (7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 06/04/06; no change of members (5 pages)
12 April 2006Return made up to 06/04/06; no change of members (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
24 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
12 April 2005Return made up to 06/04/05; full list of members (5 pages)
12 April 2005Return made up to 06/04/05; full list of members (5 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 April 2004Return made up to 06/04/04; full list of members (7 pages)
20 April 2004Return made up to 06/04/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 November 2003Director's particulars changed (1 page)
22 November 2003Director's particulars changed (1 page)
24 June 2003Return made up to 06/04/03; no change of members (5 pages)
24 June 2003Return made up to 06/04/03; no change of members (5 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
15 April 2002Return made up to 06/04/02; no change of members (5 pages)
15 April 2002Return made up to 06/04/02; no change of members (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 April 2001Return made up to 06/04/01; full list of members (6 pages)
26 April 2001Return made up to 06/04/01; full list of members (6 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (20 pages)
6 April 2000Incorporation (20 pages)