Woodmansterne Sports Club Limited BANSTEAD


Founded in 2006, Woodmansterne Sports Club, classified under reg no. 06007530 is an active company. Currently registered at The Club House SM7 3NH, Banstead the company has been in the business for eighteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Sean S., Terence F. and Christopher V.. In addition one secretary - Jayne D. - is with the company. Currently 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.

Woodmansterne Sports Club Limited Address / Contact

Office Address The Club House
Office Address2 Woodmansterne Street
Town Banstead
Post code SM7 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06007530
Date of Incorporation Thu, 23rd Nov 2006
Industry Activities of sport clubs
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Jayne D.

Position: Secretary

Appointed: 19 June 2020

Sean S.

Position: Director

Appointed: 15 March 2016

Terence F.

Position: Director

Appointed: 05 March 2015

Christopher V.

Position: Director

Appointed: 05 March 2015

Barry J.

Position: Secretary

Appointed: 13 March 2019

Resigned: 18 March 2020

Barry J.

Position: Director

Appointed: 15 March 2016

Resigned: 18 March 2020

Claire G.

Position: Secretary

Appointed: 15 March 2016

Resigned: 13 November 2018

John M.

Position: Secretary

Appointed: 27 March 2009

Resigned: 18 December 2015

Martin W.

Position: Director

Appointed: 23 November 2006

Resigned: 05 March 2015

Leigh R.

Position: Director

Appointed: 23 November 2006

Resigned: 15 March 2016

Janet W.

Position: Secretary

Appointed: 23 November 2006

Resigned: 27 March 2009

John M.

Position: Director

Appointed: 23 November 2006

Resigned: 18 December 2015

Claire G.

Position: Director

Appointed: 23 November 2006

Resigned: 13 November 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Terence F. The abovementioned PSC has significiant influence or control over this company,.

Terence F.

Notified on 15 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth25 68224 34526 37136 648     
Balance Sheet
Current Assets14 56123 51714 31522 30626 58743 06545 43360 40548 367
Net Assets Liabilities   36 64840 03354 78061 88780 53571 892
Net Assets Liabilities Including Pension Asset Liability25 68224 34526 37136 648     
Reserves/Capital
Shareholder Funds25 68224 34526 37136 648     
Other
Creditors   13 2006 2006 7876 4783 5444 169
Fixed Assets21 46620 08628 99727 54219 64615 35922 93223 67427 694
Net Current Assets Liabilities4 2164 259-2 6269 10620 38739 42138 95556 86144 198
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 8093 143   
Total Assets Less Current Liabilities25 68224 34526 37136 64840 03354 78061 88780 53571 892
Creditors Due Within One Year10 34519 25816 94113 200     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 13th, June 2023
Free Download (3 pages)

Company search

Advertisements