SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2AA

Company number 00207390
Status Active
Incorporation Date 20 July 1925
Company Type Private Limited Company
Address 22 FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 12 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) are www.sydenhamcricketsportsground.co.uk, and www.sydenham-cricket-sports-ground.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and three months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sydenham Cricket Sports Ground Limited The is a Private Limited Company. The company registration number is 00207390. Sydenham Cricket Sports Ground Limited The has been working since 20 July 1925. The present status of the company is Active. The registered address of Sydenham Cricket Sports Ground Limited The is 22 Friars Street Sudbury Suffolk Co10 2aa. The company`s financial liabilities are £19.36k. It is £-21.23k against last year. The cash in hand is £17.05k. It is £-16.21k against last year. And the total assets are £23.02k, which is £-24.55k against last year. MOORE GREEN LIMITED is a Secretary of the company. JORDAN, Ian Anthony is a Director of the company. JORDAN, Mark Steven is a Director of the company. LEIGH-POLLITT, Guy Anthony Piers is a Director of the company. STOY, John George Frederick is a Director of the company. Secretary BASSETT CROSS, Ronald Sinclair has been resigned. Director BOWN, Peter Henry has been resigned. Director JORDAN, Dennis has been resigned. Director RANDALL, Cecil Thomas has been resigned. Director STOY, John Edward Charles Frederick, Commander has been resigned. Director SURGUY, Jack has been resigned. Director SWAN, Alan Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sydenham cricket & sports ground Key Finiance

LIABILITIES £19.36k
-53%
CASH £17.05k
-49%
TOTAL ASSETS £23.02k
-52%
All Financial Figures

Current Directors

Secretary
MOORE GREEN LIMITED
Appointed Date: 12 June 2009

Director
JORDAN, Ian Anthony
Appointed Date: 01 July 2011
59 years old

Director
JORDAN, Mark Steven
Appointed Date: 22 April 2015
55 years old

Director

Director

Resigned Directors

Secretary
BASSETT CROSS, Ronald Sinclair
Resigned: 12 June 2009

Director
BOWN, Peter Henry
Resigned: 01 July 2011
Appointed Date: 25 July 2001
92 years old

Director
JORDAN, Dennis
Resigned: 28 May 2014
Appointed Date: 09 April 1997
92 years old

Director
RANDALL, Cecil Thomas
Resigned: 13 March 1991
110 years old

Director
STOY, John Edward Charles Frederick, Commander
Resigned: 09 April 1997
116 years old

Director
SURGUY, Jack
Resigned: 28 May 2001
100 years old

Director
SWAN, Alan Gordon
Resigned: 27 June 2001
111 years old

Persons With Significant Control

Mr Ian Anthony Jordan
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr Mark Steven Jordan
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

Mr Guy Anthony Piers Leigh-Pollitt
Notified on: 6 April 2016
87 years old
Nature of control: Right to appoint and remove directors

John George Frederick Stoy Rd
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
12 Aug 2016
Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 12 August 2016
10 May 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,643

04 Sep 2015
Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 4 September 2015
...
... and 82 more events
20 Nov 1987
Full accounts made up to 30 September 1986

08 Apr 1987
Return made up to 18/02/87; full list of members

20 Aug 1986
Return made up to 19/02/86; full list of members

11 Jul 1986
Full accounts made up to 30 September 1985

20 Jul 1925
Incorporation