Shenley Park Sports Centre Limited SHENLEY


Shenley Park Sports Centre started in year 1999 as Private Limited Company with registration number 03796762. The Shenley Park Sports Centre company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Shenley at Shenley Cricket Centre. Postal code: WD7 9DW. Since Wed, 19th Jan 2000 Shenley Park Sports Centre Limited is no longer carrying the name De Facto 783.

At present there are 2 directors in the the firm, namely Kathleen W. and Kumarjit W.. In addition one secretary - Kathleen D. - is with the company. As of 26 April 2024, there were 2 ex secretaries - Melvin W., Alasdair D. and others listed below. There were no ex directors.

Shenley Park Sports Centre Limited Address / Contact

Office Address Shenley Cricket Centre
Office Address2 Radlett Lane
Town Shenley
Post code WD7 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796762
Date of Incorporation Mon, 28th Jun 1999
Industry Other sports activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Kathleen W.

Position: Director

Appointed: 01 May 2018

Kathleen D.

Position: Secretary

Appointed: 01 December 2001

Kumarjit W.

Position: Director

Appointed: 11 January 2000

Melvin W.

Position: Secretary

Appointed: 03 February 2001

Resigned: 01 December 2001

Alasdair D.

Position: Secretary

Appointed: 11 January 2000

Resigned: 03 February 2001

Travers Smith Limited

Position: Nominee Director

Appointed: 28 June 1999

Resigned: 11 January 2000

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 28 June 1999

Resigned: 11 January 2000

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 28 June 1999

Resigned: 11 January 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Jabhill Properties Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kumarjit W. This PSC has significiant influence or control over the company,.

Jabhill Properties Limited

17 Hurst Avenue, London, N6 5TX, England

Legal authority Company'S Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02095302
Notified on 5 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kumarjit W.

Notified on 6 April 2016
Ceased on 5 September 2023
Nature of control: significiant influence or control

Company previous names

De Facto 783 January 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand123 959600 10518 488208 656438 11352 608
Current Assets157 253637 99262 569269 437480 05697 624
Debtors9 89414 15016 78135 08118 04324 316
Net Assets Liabilities-976 138-765 267-541 907-202 950821 1861 868 555
Other Debtors  10 29931 74918 04324 316
Property Plant Equipment3 638 2554 518 3127 955 7628 218 0358 050 7698 709 520
Total Inventories23 40022 70027 30025 70023 90020 700
Other
Accumulated Depreciation Impairment Property Plant Equipment444 021654 244862 3471 050 8781 251 1901 440 236
Amounts Owed To Group Undertakings Participating Interests  2 628 3153 256 8152 492 8042 672 031
Average Number Employees During Period303030303036
Bank Borrowings Overdrafts  199 584152 436152 436158 220
Corporation Tax Payable     213 717
Creditors4 771 6465 052 6106 284 8656 075 1565 320 6035 638 891
Depreciation Rate Used For Property Plant Equipment 2020202020
Fixed Assets3 638 2554 518 3127 955 7628 218 0358 050 7698 709 520
Increase From Depreciation Charge For Year Property Plant Equipment 210 223208 102188 531200 313189 046
Net Current Assets Liabilities-4 614 393-4 414 618-6 222 296-5 805 719-4 960 235-5 541 267
Other Creditors  3 351 9682 634 4082 340 5632 138 727
Other Taxation Social Security Payable  68 004 107 33585 846
Property Plant Equipment Gross Cost4 082 2765 172 5568 818 1089 268 9139 301 95910 149 756
Total Additions Including From Business Combinations Property Plant Equipment  3 645 552450 80633 046847 797
Total Assets Less Current Liabilities-976 138103 6941 733 4662 412 3163 090 5343 168 253
Trade Creditors Trade Payables  36 99431 497227 465370 350
Trade Debtors Trade Receivables  6 4823 332  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (16 pages)

Company search

Advertisements