Malden Bowling Green Company Limited(the) SURREY


Founded in 1919, Malden Bowling Green Company (the), classified under reg no. 00153538 is an active company. Currently registered at Lime Grove KT3 3TW, Surrey the company has been in the business for one hundred and five years. Its financial year was closed on October 14 and its latest financial statement was filed on Fri, 14th Oct 2022.

The firm has 4 directors, namely Susan M., Norma P. and Alvis S. and others. Of them, Douglas H. has been with the company the longest, being appointed on 1 September 2011 and Susan M. has been with the company for the least time - from 22 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Malden Bowling Green Company Limited(the) Address / Contact

Office Address Lime Grove
Office Address2 New Malden
Town Surrey
Post code KT3 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00153538
Date of Incorporation Fri, 7th Mar 1919
Industry Operation of sports facilities
End of financial Year 14th October
Company age 105 years old
Account next due date Sun, 14th Jul 2024 (86 days left)
Account last made up date Fri, 14th Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Susan M.

Position: Director

Appointed: 22 March 2023

Norma P.

Position: Director

Appointed: 25 March 2022

Alvis S.

Position: Director

Appointed: 08 September 2020

Douglas H.

Position: Director

Appointed: 01 September 2011

Anthony P.

Position: Director

Resigned: 09 February 2019

Gerald T.

Position: Director

Appointed: 01 January 2004

Resigned: 01 May 2008

Valerie N.

Position: Director

Appointed: 30 October 2003

Resigned: 29 January 2019

Richard R.

Position: Director

Appointed: 23 July 2003

Resigned: 29 May 2019

Henry L.

Position: Director

Appointed: 02 February 2001

Resigned: 16 June 2013

George H.

Position: Director

Appointed: 02 June 2000

Resigned: 15 July 2003

Robert B.

Position: Director

Appointed: 01 February 1998

Resigned: 16 July 2023

Robert B.

Position: Secretary

Appointed: 01 February 1998

Resigned: 16 July 2023

Bernard C.

Position: Director

Appointed: 01 February 1998

Resigned: 25 July 2003

John O.

Position: Secretary

Appointed: 16 June 1996

Resigned: 01 February 1998

John O.

Position: Director

Appointed: 16 June 1996

Resigned: 01 February 1998

Bernard T.

Position: Director

Appointed: 29 September 1992

Resigned: 11 October 1998

Philip C.

Position: Director

Appointed: 05 October 1991

Resigned: 01 February 1998

John C.

Position: Director

Appointed: 05 October 1991

Resigned: 16 June 1996

Leonard D.

Position: Director

Appointed: 05 October 1991

Resigned: 18 April 1999

James R.

Position: Director

Appointed: 05 October 1991

Resigned: 30 June 1997

Brian J.

Position: Director

Appointed: 05 October 1991

Resigned: 12 April 1992

Jesse M.

Position: Director

Appointed: 27 September 1991

Resigned: 03 June 2000

People with significant control

The list of PSCs that own or control the company includes 8 names. As BizStats researched, there is Nicholas C. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Keith M. This PSC and has 25-50% voting rights. The third one is Fraser R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Nicholas C.

Notified on 4 August 2023
Nature of control: 25-50% voting rights

Keith M.

Notified on 22 March 2023
Nature of control: 25-50% voting rights

Fraser R.

Notified on 8 March 2022
Nature of control: 25-50% voting rights

Alvis S.

Notified on 16 July 2023
Nature of control: significiant influence or control

Norma P.

Notified on 16 July 2023
Nature of control: significiant influence or control

Susan M.

Notified on 16 July 2023
Nature of control: significiant influence or control

Douglas H.

Notified on 16 July 2023
Nature of control: significiant influence or control

Robert B.

Notified on 6 April 2016
Ceased on 16 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-142019-10-142020-10-142021-10-142022-10-142023-10-14
Balance Sheet
Cash Bank On Hand2 9892 997    
Current Assets2 9912 9993 0163 0313 0481 035
Debtors22    
Net Assets Liabilities21 38821 39621 41321 42822 79522 857
Other
Creditors3 5013 5013 5013 5013 50176
Fixed Assets21 89821 89821 89821 89821 89821 898
Intangible Assets21 89821 898    
Intangible Assets Gross Cost21 89821 898    
Net Current Assets Liabilities-510502485470897959
Total Assets Less Current Liabilities21 38821 39621 41321 42822 79522 857

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 14th Oct 2023
filed on: 3rd, February 2024
Free Download (4 pages)

Company search

Advertisements