Company NameGrange Farm Sports Centre Limited
DirectorsTrevor Neil Johnson and Javed Salim
Company StatusActive
Company Number06862786
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2009(15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Trevor Neil Johnson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
Director NameMr Javed Salim
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameJeffrey Louis Goodwin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Radcliffe Road
Harrow
Middlesex
HA3 7QD
Director NameAlexander Pelican
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeywest 120 High Road
Chigwell
Essex
IG7 5AR
Director NameRoger Drummond Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Charles Barry Scrutton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 22 February 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
Director NameMr Kalpesh Kapasiawala
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ

Location

Registered Address181 High Street
Epping
Essex
CM16 4BQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,912
Cash£7,496
Current Liabilities£59,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

29 October 2020Director's details changed for Roger Drummond Neville on 12 July 2019 (2 pages)
29 October 2020Change of details for Roger Drummond Neville as a person with significant control on 12 July 2019 (2 pages)
20 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
11 April 2018Change of details for Mr Charles Barry Scrutton as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Director's details changed for Mr Charles Barry Scrutton on 11 April 2018 (2 pages)
19 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Appointment of Mr Trevor Neil Johnson as a director on 29 November 2017 (2 pages)
18 December 2017Appointment of Mr Trevor Neil Johnson as a director on 29 November 2017 (2 pages)
12 December 2017Appointment of Mr Kalpesh Kapasiawala as a director on 29 November 2017 (2 pages)
12 December 2017Appointment of Mr Kalpesh Kapasiawala as a director on 29 November 2017 (2 pages)
26 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Director's details changed for Roger Drummond Neville on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Roger Drummond Neville on 19 April 2016 (2 pages)
13 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
13 April 2016Annual return made up to 30 March 2016 no member list (3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 30 March 2015 no member list (3 pages)
23 April 2015Annual return made up to 30 March 2015 no member list (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 30 March 2014 no member list (3 pages)
2 April 2014Annual return made up to 30 March 2014 no member list (3 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
10 April 2013Annual return made up to 30 March 2013 no member list (3 pages)
27 March 2013Appointment of Mr Charles Barry Scrutton as a director (2 pages)
27 March 2013Appointment of Mr Charles Barry Scrutton as a director (2 pages)
26 March 2013Termination of appointment of Alexander Pelican as a director (1 page)
26 March 2013Termination of appointment of Alexander Pelican as a director (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 30 March 2012 no member list (3 pages)
5 April 2012Annual return made up to 30 March 2012 no member list (3 pages)
31 October 2011Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 31 October 2011 (1 page)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
6 April 2011Annual return made up to 30 March 2011 no member list (3 pages)
6 April 2011Annual return made up to 30 March 2011 no member list (3 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 April 2010Annual return made up to 30 March 2010 no member list (3 pages)
14 April 2010Annual return made up to 30 March 2010 no member list (3 pages)
8 April 2009Director appointed roger drummond neville (2 pages)
8 April 2009Director appointed roger drummond neville (2 pages)
8 April 2009Director appointed alexander pelican (2 pages)
8 April 2009Appointment terminated director jeffrey goodwin (1 page)
8 April 2009Director appointed alexander pelican (2 pages)
8 April 2009Appointment terminated director jeffrey goodwin (1 page)
30 March 2009Incorporation (18 pages)
30 March 2009Incorporation (18 pages)