Company NameGonville Sports Ground Limited
Company StatusActive
Company Number00194357
CategoryPrivate Limited Company
Incorporation Date12 December 1923(100 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGordon William Bullen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(81 years, 5 months after company formation)
Appointment Duration18 years, 12 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address32 Oaklands Way
Wallington
Surrey
SM6 9RR
Director NameDavid Saunders Bishop
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(83 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Craignish Avenue
Norby Croydon
London
SW16 4RN
Director NameMrs Rita Joan Coates
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(84 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hey Sanderstead Road
South Croydon
Surrey
CR2 0AJ
Director NameMr Brian Alec Pinner
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(89 years, 5 months after company formation)
Appointment Duration11 years
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressThe Pavilion, Gonville Sports Ground, Trafford Roa
Thornton Heath
CR7 6DR
Director NameMrs Margaret Lilian Alice Bullen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(96 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Oaklands Way
Wallington
SM6 9RR
Secretary NameMrs Julia Mary Martin
StatusCurrent
Appointed08 June 2020(96 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address128 Marksfield
Courtwood Lane
Croydon
CR0 9HP
Director NameMr John Shirley Constable
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(67 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 1994)
RoleGeneral Builder
Correspondence Address25 Uckfield Grove
Mitcham
Surrey
CR4 2AQ
Director NameMr Albert Frederick Everitt
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(67 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address34 Beckway Road
Norbury
London
SW16 4HA
Director NameMr William Thomas Speedy
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(67 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 April 2008)
RoleRetired Sheet Metal Worker
Correspondence Address116 Queenswood Avenue
Wallington
Surrey
SM6 8HS
Director NameMr Frederick George Turner
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(67 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 1994)
RoleRetired Builder
Correspondence Address52 Lucerne Road
Thornton Heath
Surrey
CR7 7BA
Director NameMr Tom Cavendish Waterman
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(67 years, 9 months after company formation)
Appointment Duration6 months (resigned 10 March 1992)
RoleRetired
Correspondence Address52 Dunbar Avenue
London
SW16 4SD
Secretary NameMr Ronald Robert Hemmings
NationalityBritish
StatusResigned
Appointed11 September 1991(67 years, 9 months after company formation)
Appointment Duration12 years (resigned 06 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Micklefield Way
Seaford
East Sussex
BN25 4EU
Director NameHarry Alfred Brien
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(70 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 27 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address198 Galpins Road
Thornton Heath
Surrey
CR7 6EG
Director NameMr Ronald Robert Hemmings
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(70 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 October 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Micklefield Way
Seaford
East Sussex
BN25 4EU
Director NameFrank Albany Knight
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(77 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 July 2008)
RoleRetired
Correspondence Address2 Roper Way
Mitcham
Surrey
CR4 2LX
Director NameWilliam Arthur Tye
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(79 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2006)
RoleRetired
Correspondence Address110 Galpins Road
Thornton Heath
Surrey
CR7 6EE
Secretary NameLeonard Stanley Pickett
NationalityBritish
StatusResigned
Appointed06 October 2003(79 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 October 2004)
RoleRetired
Correspondence Address13 Winterbourne Road
Thornton Heath
Surrey
CR7 7QX
Secretary NamePeter Robert Green
NationalityBritish
StatusResigned
Appointed21 April 2005(81 years, 5 months after company formation)
Appointment Duration15 years (resigned 09 May 2020)
RoleHeating Engineer
Correspondence Address18 Wilks Gardens
Shirley
Croydon
CR0 8UJ

Location

Registered AddressThe Pavilion, Gonville Sports Ground
Trafford Road
Thornton Heath
CR7 6DR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

640 at £1Gonville Sports Club
91.43%
Ordinary
10 at £1Brian Pinner
1.43%
Ordinary
10 at £1Mr David Saunders Bishop
1.43%
Ordinary
10 at £1Mr Gordon William Bullen
1.43%
Ordinary
10 at £1Mr Peter Robert Green
1.43%
Ordinary
10 at £1Mrs June Alexandra Constable
1.43%
Ordinary
10 at £1Rita Coates
1.43%
Ordinary

Financials

Year2014
Net Worth£1,497

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
8 June 2020Appointment of Mrs Julia Mary Martin as a secretary on 8 June 2020 (2 pages)
8 June 2020Appointment of Mrs Margaret Lilian Alice Bullen as a director on 8 June 2020 (2 pages)
22 May 2020Termination of appointment of Peter Robert Green as a secretary on 9 May 2020 (1 page)
22 May 2020Micro company accounts made up to 29 February 2020 (10 pages)
5 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 28 February 2019 (8 pages)
7 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 28 February 2018 (8 pages)
8 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 28 February 2017 (7 pages)
9 May 2017Micro company accounts made up to 28 February 2017 (7 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 May 2016Micro company accounts made up to 29 February 2016 (4 pages)
29 May 2016Micro company accounts made up to 29 February 2016 (4 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 700
(8 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 700
(8 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 700
(8 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 700
(8 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 700
(8 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 700
(8 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 700
(8 pages)
2 September 2013Appointment of Mr Brian Alec Pinner as a director (2 pages)
2 September 2013Appointment of Mr Brian Alec Pinner as a director (2 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 700
(8 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 700
(8 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 September 2012Termination of appointment of Harry Brien as a director (1 page)
28 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
28 September 2012Termination of appointment of Harry Brien as a director (1 page)
28 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 April 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
4 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (8 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
14 January 2011Total exemption full accounts made up to 28 February 2010 (4 pages)
14 January 2011Total exemption full accounts made up to 28 February 2010 (4 pages)
1 October 2010Director's details changed for Rita Joan Coates on 11 September 2010 (2 pages)
1 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for David Saunders Bishop on 11 September 2010 (2 pages)
1 October 2010Director's details changed for David Saunders Bishop on 11 September 2010 (2 pages)
1 October 2010Director's details changed for Rita Joan Coates on 11 September 2010 (2 pages)
1 October 2010Director's details changed for Harry Alfred Brien on 11 September 2010 (2 pages)
1 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for Harry Alfred Brien on 11 September 2010 (2 pages)
10 December 2009Appointment of Rita Joan Coates as a director (1 page)
10 December 2009Appointment of Rita Joan Coates as a director (1 page)
3 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (8 pages)
3 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (8 pages)
15 October 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
15 October 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
28 November 2008Appointment terminated director william speedy (1 page)
28 November 2008Appointment terminated director frank knight (1 page)
28 November 2008Return made up to 11/09/08; full list of members
  • 363(287) ‐ Registered office changed on 28/11/08
(10 pages)
28 November 2008Appointment terminated director frank knight (1 page)
28 November 2008Return made up to 11/09/08; full list of members
  • 363(287) ‐ Registered office changed on 28/11/08
(10 pages)
28 November 2008Appointment terminated director william speedy (1 page)
10 November 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
10 November 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
15 November 2007Return made up to 11/09/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 2007Return made up to 11/09/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
9 November 2006Return made up to 11/09/06; full list of members (11 pages)
9 November 2006Return made up to 11/09/06; full list of members (11 pages)
2 May 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
2 May 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
21 November 2005Return made up to 11/09/05; full list of members; amend (12 pages)
21 November 2005Return made up to 11/09/05; full list of members; amend (12 pages)
13 October 2005Ad 30/06/05--------- £ si 10@1 (2 pages)
13 October 2005Return made up to 11/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(12 pages)
13 October 2005Return made up to 11/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(12 pages)
13 October 2005Ad 30/06/05--------- £ si 10@1 (2 pages)
8 August 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
8 August 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
1 October 2004Return made up to 11/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 October 2004Return made up to 11/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
20 September 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
20 September 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
13 October 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
6 October 2003Return made up to 11/09/03; full list of members (11 pages)
6 October 2003Return made up to 11/09/03; full list of members (11 pages)
2 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
2 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
11 October 2002Return made up to 11/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 October 2002Return made up to 11/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
23 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
23 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
3 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
14 September 2000Return made up to 11/09/00; full list of members (10 pages)
14 September 2000Return made up to 11/09/00; full list of members (10 pages)
11 February 2000Full accounts made up to 28 February 1999 (7 pages)
11 February 2000Full accounts made up to 28 February 1999 (7 pages)
5 October 1999Return made up to 11/09/99; full list of members (6 pages)
5 October 1999Return made up to 11/09/99; full list of members (6 pages)
20 December 1998Full accounts made up to 28 February 1998 (7 pages)
20 December 1998Full accounts made up to 28 February 1998 (7 pages)
17 September 1998Return made up to 11/09/98; no change of members (4 pages)
17 September 1998Return made up to 11/09/98; no change of members (4 pages)
25 September 1997Return made up to 11/09/97; no change of members (4 pages)
25 September 1997Return made up to 11/09/97; no change of members (4 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
12 September 1997Full accounts made up to 28 February 1997 (6 pages)
12 September 1997Full accounts made up to 28 February 1997 (6 pages)
5 February 1997Return made up to 11/09/96; full list of members (6 pages)
5 February 1997Return made up to 11/09/96; full list of members (6 pages)
30 December 1996Full accounts made up to 28 February 1996 (9 pages)
30 December 1996Full accounts made up to 28 February 1996 (9 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
2 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
11 September 1995Return made up to 11/09/95; change of members (4 pages)
11 September 1995Return made up to 11/09/95; change of members (4 pages)