Company NamePennymead Sports Ground Limited
Company StatusActive
Company Number00334823
CategoryPrivate Limited Company
Incorporation Date17 December 1937(86 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Kenneth Keith Larsen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(63 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleVp Sales
Country of ResidenceUnited Kingdom
Correspondence AddressQuested House
Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director NameMr Peter Thomas Bradshaw
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(65 years after company formation)
Appointment Duration21 years, 4 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSomerdale
Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director NameMr David Ward Tilman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(77 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Secretary NameMr David Ward Tilman
StatusCurrent
Appointed09 November 2015(77 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressFairmead Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameMr Andrew James Dixon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(81 years after company formation)
Appointment Duration5 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFairmead Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Director NameMr Michael John Glidden Henderson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(54 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NamePeter William Stuart Rowland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(54 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 March 1994)
RoleLawyer
Correspondence AddressPine Copse
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameBrian William Payne
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(54 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 1994)
RoleSales Executive
Correspondence AddressDowne Hatherley
Pennymead Drive
East Horsley
Surrey
KT24 5AH
Director NameMr William Marcus Colby
Date of BirthNovember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(54 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 12 December 1991)
RoleStockbroker
Correspondence AddressThe Tile House Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
Secretary NameMr Roger Sewell Taylor
NationalityBritish
StatusResigned
Appointed20 February 1992(54 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(54 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 April 1998)
RoleCompany Director
Correspondence AddressHastings Pennymead Drive
East Horsley
Leatherhead
Surrey
KT24 5AH
Director NameJohn Malcolm Kenneth MacDonald
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(57 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2004)
RoleCompany Director
Correspondence AddressEnsor
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NamePeter Barrie Pugh Bevan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(57 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 December 2002)
RoleGroup General Counsel (Solicit
Correspondence AddressLittle Meads
Pennymead Drive
East Horsley
Surrey
KT24 5AH
Secretary NameJohn Malcolm Kenneth MacDonald
NationalityBritish
StatusResigned
Appointed21 February 1996(58 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 March 2004)
RoleChartered Accountant
Correspondence AddressEnsor
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameKathleen Bennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(60 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2001)
RoleTeacher
Correspondence AddressCourtlands
Pennymead Drive, East Horsley
Leatherhead
Surrey
KT24 5AH
Director NameMr Guy David Broadest
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(66 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMr Guy David Broadest
NationalityBritish
StatusResigned
Appointed03 March 2004(66 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile House
Woodland Drive
East Horsley
Surrey
KT24 5AN

Location

Registered AddressFairmead Woodland Drive
East Horsley
Leatherhead
Surrey
KT24 5AN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2013
Turnover£381
Net Worth£5,586
Cash£2,667
Current Liabilities£40

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

21 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 February 2019Confirmation statement made on 20 February 2019 with updates (7 pages)
13 December 2018Termination of appointment of Michael John Glidden Henderson as a director on 12 December 2018 (1 page)
13 December 2018Appointment of Mr Andrew James Dixon as a director on 12 December 2018 (2 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (9 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (9 pages)
26 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
26 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,650
(11 pages)
30 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,650
(11 pages)
29 November 2015Termination of appointment of Guy David Broadest as a secretary on 9 November 2015 (1 page)
29 November 2015Appointment of Mr David Ward Tilman as a director on 9 November 2015 (2 pages)
29 November 2015Termination of appointment of Guy David Broadest as a secretary on 9 November 2015 (1 page)
29 November 2015Termination of appointment of Guy David Broadest as a director on 9 November 2015 (1 page)
29 November 2015Appointment of Mr David Ward Tilman as a director on 9 November 2015 (2 pages)
29 November 2015Registered office address changed from Tile House Woodland Drive East Horsley Surrey KT24 5AN to Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN on 29 November 2015 (1 page)
29 November 2015Appointment of Mr David Ward Tilman as a director on 9 November 2015 (2 pages)
29 November 2015Termination of appointment of Guy David Broadest as a director on 9 November 2015 (1 page)
29 November 2015Registered office address changed from Tile House Woodland Drive East Horsley Surrey KT24 5AN to Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN on 29 November 2015 (1 page)
29 November 2015Termination of appointment of Guy David Broadest as a director on 9 November 2015 (1 page)
29 November 2015Termination of appointment of Guy David Broadest as a secretary on 9 November 2015 (1 page)
28 November 2015Appointment of Mr David Ward Tilman as a secretary on 9 November 2015 (2 pages)
28 November 2015Appointment of Mr David Ward Tilman as a secretary on 9 November 2015 (2 pages)
28 November 2015Appointment of Mr David Ward Tilman as a secretary on 9 November 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,555
(10 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,555
(10 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
16 May 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,555
(10 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3,555
(10 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
9 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (10 pages)
9 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (10 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (10 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (10 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (10 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
29 March 2010Director's details changed for Peter Bradshaw on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (23 pages)
29 March 2010Director's details changed for Peter Bradshaw on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Kenneth Keith Larsen on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (23 pages)
29 March 2010Director's details changed for Kenneth Keith Larsen on 29 March 2010 (2 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 20/02/09; full list of members (21 pages)
6 March 2009Return made up to 20/02/09; full list of members (21 pages)
5 March 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
5 March 2008Return made up to 20/02/08; no change of members (8 pages)
5 March 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
5 March 2008Return made up to 20/02/08; no change of members (8 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
25 March 2007Return made up to 20/02/07; full list of members (10 pages)
25 March 2007Return made up to 20/02/07; full list of members (10 pages)
7 March 2006Return made up to 20/02/06; full list of members (10 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
7 March 2006Return made up to 20/02/06; full list of members (10 pages)
5 December 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
5 December 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
14 March 2005Return made up to 20/02/05; full list of members (9 pages)
14 March 2005Return made up to 20/02/05; full list of members (9 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
4 May 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 May 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 March 2004Registered office changed on 17/03/04 from: ensor woodland drive east horsley surrey KT24 5AN (1 page)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004Location of register of members (1 page)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Location of register of members (1 page)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: ensor woodland drive east horsley surrey KT24 5AN (1 page)
17 March 2004New secretary appointed;new director appointed (2 pages)
2 April 2003Return made up to 20/02/03; change of members (7 pages)
2 April 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Return made up to 20/02/03; change of members (7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Return made up to 20/02/02; change of members (7 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
15 March 2002Return made up to 20/02/02; change of members (7 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (1 page)
11 September 2001Total exemption full accounts made up to 31 December 2000 (1 page)
21 March 2001Return made up to 20/02/01; full list of members (8 pages)
21 March 2001Return made up to 20/02/01; full list of members (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (3 pages)
29 September 2000Full accounts made up to 31 December 1999 (3 pages)
22 March 2000Return made up to 20/02/00; change of members (7 pages)
22 March 2000Return made up to 20/02/00; change of members (7 pages)
29 September 1999Full accounts made up to 31 December 1998 (3 pages)
29 September 1999Full accounts made up to 31 December 1998 (3 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
24 April 1999Return made up to 20/02/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1999Return made up to 20/02/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1998Full accounts made up to 31 December 1997 (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (4 pages)
1 May 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/05/98
(8 pages)
1 May 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/05/98
(8 pages)
21 April 1998£ nc 2700/4000 09/04/97 (1 page)
21 April 1998£ nc 2700/4000 09/04/97 (1 page)
21 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1997Full accounts made up to 31 December 1996 (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (4 pages)
6 April 1997Return made up to 20/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 1997Return made up to 20/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 1996Full accounts made up to 31 December 1995 (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (6 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page)
28 March 1996Registered office changed on 28/03/96 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page)
28 March 1996New secretary appointed (2 pages)
5 March 1996Return made up to 20/02/96; change of members (6 pages)
5 March 1996Return made up to 20/02/96; change of members (6 pages)
17 July 1995Full accounts made up to 31 December 1994 (5 pages)
17 July 1995Full accounts made up to 31 December 1994 (5 pages)
28 June 1995New director appointed (6 pages)
28 June 1995New director appointed (6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
12 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Return made up to 20/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 March 1995Return made up to 20/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)