Sandown Sports Club Limited ESHER


Sandown Sports Club started in year 1991 as Private Limited Company with registration number 02662509. The Sandown Sports Club company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Esher at Sandown. Postal code: KT10 8AN.

The company has one director. Peter L., appointed on 1 February 2016. There are currently no secretaries appointed. Currently 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.

Sandown Sports Club Limited Address / Contact

Office Address Sandown
Office Address2 More Lane
Town Esher
Post code KT10 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662509
Date of Incorporation Wed, 13th Nov 1991
Industry Operation of sports facilities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Peter L.

Position: Director

Appointed: 01 February 2016

Nichola H.

Position: Director

Appointed: 01 February 2016

Resigned: 21 March 2018

Robert C.

Position: Director

Appointed: 29 January 2016

Resigned: 21 March 2018

Nichola H.

Position: Secretary

Appointed: 29 January 2016

Resigned: 21 March 2018

Nigel S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 29 January 2016

Nigel S.

Position: Director

Appointed: 06 March 1996

Resigned: 15 April 2010

Brian L.

Position: Director

Appointed: 02 January 1992

Resigned: 06 October 2000

Terry W.

Position: Director

Appointed: 11 December 1991

Resigned: 29 January 2016

Roy G.

Position: Director

Appointed: 11 December 1991

Resigned: 16 December 1996

Clive S.

Position: Director

Appointed: 11 December 1991

Resigned: 23 June 1998

Clive S.

Position: Secretary

Appointed: 11 December 1991

Resigned: 23 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1991

Resigned: 11 December 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 November 1991

Resigned: 11 December 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Commercial Finance Limited from 00152, Dominica. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Commercial Finance Limited

8 Capthall, Roseau Valley, 00152, Dominica

Legal authority Commonwealth Of Dominica
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 48519 29913 61226 970        
Balance Sheet
Cash Bank On Hand    20 25631 23499 73994 75415 96723 42321 38952 421
Current Assets18 60832 18321 47423 45340 598174 394199 654163 15076 24648 24063 464105 251
Debtors10 04010 4688 6042 62517 805138 66393 95668 39660 27924 81742 07552 830
Net Assets Liabilities    65 53627 87544 9236 982-136 568-222 585-278 181-277 820
Other Debtors    11 32090 43464 13532 17334 94523 60518 13529 997
Property Plant Equipment    188 539362 420448 324527 994507 446461 313395 218337 031
Total Inventories    2 5374 4975 959     
Cash Bank In Hand5 08219 52710 42916 807        
Net Assets Liabilities Including Pension Asset Liability6 48519 29913 612         
Stocks Inventory3 4862 1882 4414 021        
Tangible Fixed Assets180 579177 716182 823185 499        
Reserves/Capital
Called Up Share Capital140140140140        
Profit Loss Account Reserve-64 232-51 418-57 105-43 747        
Shareholder Funds6 48519 29913 61226 970        
Other
Accumulated Depreciation Impairment Property Plant Equipment    791 393830 024889 181954 8151 036 9361 113 6401 183 2441 241 431
Additions Other Than Through Business Combinations Property Plant Equipment     212 512      
Average Number Employees During Period    3237404343423744
Balances Amounts Owed By Related Parties     14 5153 606     
Balances Amounts Owed To Related Parties     203 000333 000     
Bank Borrowings Overdrafts    13 747    50 00040 83435 738
Corporation Tax Payable    10 356       
Creditors    117 636486 9204 24256 37740 68470 95642 62335 738
Fixed Assets180 579177 716182 823  362 420448 324     
Increase From Depreciation Charge For Year Property Plant Equipment     38 63159 15865 63493 78982 56769 60458 187
Net Current Assets Liabilities-129 517-123 195-115 204-94 851-77 038-312 526-385 949-439 764-585 501-599 855-620 673-571 167
Other Creditors    45 323395 993500 673496 066497 873473 354508 378464 131
Other Increase Decrease In Depreciation Impairment Property Plant Equipment      1     
Other Taxation Social Security Payable    32 35226 07125 58042 58329 67755 26558 59079 802
Property Plant Equipment Gross Cost    979 9321 192 4441 337 5051 482 8091 544 3821 574 9531 578 462 
Provisions For Liabilities Balance Sheet Subtotal     13 21013 21024 87117 82913 08710 1037 946
Taxation Including Deferred Taxation Balance Sheet Subtotal    11 04013 210      
Total Additions Including From Business Combinations Property Plant Equipment      145 063145 85485 91746 8673 509 
Total Assets Less Current Liabilities51 06254 52167 61990 648111 50149 89462 37588 230-78 055-138 542-225 455-234 136
Trade Creditors Trade Payables    15 85864 85654 36844 781117 231101 41091 792124 486
Trade Debtors Trade Receivables    6 48548 22929 82136 22325 3341 21223 94022 833
Disposals Property Plant Equipment       55024 34416 296  
Finance Lease Liabilities Present Value Total      4 24256 37740 68420 9561 7891 789
Number Shares Issued Fully Paid       140140140140140
Par Value Share 111   11111
Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 6685 863  
Creditors Due After One Year40 26230 90749 69259 363        
Creditors Due Within One Year148 125155 378136 678118 304        
Number Shares Allotted 505050        
Provisions For Liabilities Charges4 3154 3154 3154 315        
Revaluation Reserve16 66716 66716 66716 667        
Share Capital Allotted Called Up Paid50505050        
Share Premium Account53 91053 91053 91053 910        
Tangible Fixed Assets Additions 28 88933 530         
Tangible Fixed Assets Cost Or Valuation842 311871 200904 730         
Tangible Fixed Assets Depreciation661 732693 484721 907         
Tangible Fixed Assets Depreciation Charged In Period 31 75228 423         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements