Mitcham Cricket Green Community & Heritage MITCHAM


Founded in 2003, Mitcham Cricket Green Community & Heritage, classified under reg no. 04659164 is an active company. Currently registered at The Vestry Hall CR4 3UD, Mitcham the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 7 directors in the the company, namely Caroline M., Mary B. and Sandra V. and others. In addition one secretary - Anthony B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mitcham Cricket Green Community & Heritage Address / Contact

Office Address The Vestry Hall
Office Address2 336 - 338 London Road
Town Mitcham
Post code CR4 3UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04659164
Date of Incorporation Thu, 6th Feb 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Caroline M.

Position: Director

Appointed: 05 March 2018

Mary B.

Position: Director

Appointed: 05 March 2018

Anthony B.

Position: Secretary

Appointed: 23 November 2017

Sandra V.

Position: Director

Appointed: 14 March 2013

Anthony B.

Position: Director

Appointed: 29 November 2011

John D.

Position: Director

Appointed: 01 March 2009

Joyce B.

Position: Director

Appointed: 31 January 2006

John S.

Position: Director

Appointed: 06 February 2003

Alan H.

Position: Director

Appointed: 12 March 2013

Resigned: 26 June 2014

Alan H.

Position: Secretary

Appointed: 31 January 2012

Resigned: 30 June 2017

Margaret A.

Position: Director

Appointed: 26 November 2008

Resigned: 13 February 2013

John D.

Position: Director

Appointed: 25 November 2008

Resigned: 26 November 2008

Gwyn W.

Position: Director

Appointed: 30 November 2004

Resigned: 29 April 2014

John R.

Position: Director

Appointed: 25 March 2003

Resigned: 20 October 2004

George H.

Position: Secretary

Appointed: 06 February 2003

Resigned: 31 January 2012

George H.

Position: Director

Appointed: 06 February 2003

Resigned: 29 November 2011

Martin C.

Position: Director

Appointed: 06 February 2003

Resigned: 03 August 2003

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As we researched, there is Anthony B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is John S. This PSC has significiant influence or control over the company,. The third one is John D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Anthony B.

Notified on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

John D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Sandra V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joyce B.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Alan H.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 41610 703     
Balance Sheet
Current Assets15 54710 23510 60614 66814 24216 59916 389
Net Assets Liabilities 10 70310 52314 41814 14616 51216 803
Net Assets Liabilities Including Pension Asset Liability16 41610 703     
Reserves/Capital
Shareholder Funds16 41610 703     
Other
Creditors 2012028012010550
Fixed Assets89948837302418464
Net Current Assets Liabilities15 51710 21510 60614 66814 24216 49416 339
Provisions For Liabilities Balance Sheet Subtotal  120280   
Total Assets Less Current Liabilities16 41610 70310 52314 69814 26616 51216 803
Creditors Due Within One Year3020     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 17th, September 2023
Free Download (3 pages)

Company search

Advertisements