Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENDLEY SPORTS CENTRE LIMITED
Company Information for

PENDLEY SPORTS CENTRE LIMITED

2 MANOR FARM COURT OLD WOLVERTON ROAD, OLD WOLVERTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5NN,
Company Registration Number
01295735
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pendley Sports Centre Ltd
PENDLEY SPORTS CENTRE LIMITED was founded on 1977-01-26 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Pendley Sports Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENDLEY SPORTS CENTRE LIMITED
 
Legal Registered Office
2 MANOR FARM COURT OLD WOLVERTON ROAD
OLD WOLVERTON
MILTON KEYNES
BUCKINGHAMSHIRE
MK12 5NN
Other companies in LU7
 
Filing Information
Company Number 01295735
Company ID Number 01295735
Date formed 1977-01-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB321219306  
Last Datalog update: 2024-01-07 11:19:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDLEY SPORTS CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AD VALOREM ACCOUNTANCY SERVICES LIMITED   AD VALOREM AUDIT SERVICES LIMITED   LIRIC ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENDLEY SPORTS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MARK STEVEN BULLARD
Company Secretary 2013-06-17
STEPHEN BAILEY
Director 2014-09-08
JAMES EDWARD BOWYER
Director 2014-09-08
JONI DUNCAN
Director 2013-06-17
MICHAEL GEORGE ELDRIDGE
Director 2007-05-14
JOHN FREDERICK HOPSON
Director 2017-01-09
BRIAN RONALD JOHNSON
Director 2010-12-30
CHRISTOPHER JOHN LANGFORD
Director 2011-05-09
ELIZABETH ALICE LONGHURST
Director 2003-11-10
MARTIN PONTOPPIDAN
Director 2018-03-19
BARRY SIMMONS
Director 2007-05-14
MARTIN CLIFFORD WALTERS
Director 2006-09-11
HOWARD JAMES COWEN WELLS
Director 2018-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PHILIP COX
Director 2008-05-12 2018-03-12
JOHN FREDERICK HOPSON
Director 2014-03-10 2015-08-01
HOWARD MALCOLM LAMBIE
Company Secretary 2002-05-13 2013-08-27
JOHN HOWARD KNIBB
Director 2008-05-12 2013-06-17
ROBERT IAN GOMARSALL
Director 2002-11-18 2012-05-06
BRIAN HALE ILTM
Director 2002-06-18 2008-01-14
HARRY BOWDEN
Director 1997-05-13 2007-05-14
RALPH GRIFFITHS
Director 2003-08-06 2007-05-14
CHRISTOPHER GORDON ALLEN
Director 1991-05-31 2006-09-10
PAUL ANDREW TARPEY
Company Secretary 1996-05-16 2002-05-15
ERNESTO JACONELLI
Director 1996-04-21 2000-05-16
ANDREW BROOKS
Director 1997-11-04 1999-09-14
PATRICK JOSEPH BARR
Director 1991-05-31 1999-05-06
CHARLES ANTHONY GREEN
Company Secretary 1995-06-04 1996-05-16
CHARLES ANTHONY GREEN
Director 1991-05-31 1996-05-16
MARTIN JONES
Director 1992-05-18 1995-03-20
JAMES FRANCIS DODD
Director 1992-05-18 1994-06-20
GORDON KEITH HOLLINGSWORTH
Company Secretary 1992-11-01 1994-01-08
GORDON HOLLINGSWORTH
Company Secretary 1992-08-31 1994-01-08
GORDON KEITH HOLLINGSWORTH
Director 1992-11-01 1994-01-08
STEPHEN JOHN WOOLER
Company Secretary 1991-05-31 1992-08-31
STEPHEN FRANK GREEN
Director 1991-05-31 1992-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BAILEY PENDLEY SPORTS LIMITED Director 2018-03-12 CURRENT 2012-03-13 Active
STEPHEN BAILEY VERBATIM GLOBAL SERVICES LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
STEPHEN BAILEY ATLAS GOSS LIMITED Director 2005-09-22 CURRENT 2005-09-22 Liquidation
JAMES EDWARD BOWYER UTOPIA CONSTRUCTION AND INTERIORS (LONDON) LTD Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2016-05-31
MICHAEL GEORGE ELDRIDGE PENDLEY SPORTS LIMITED Director 2013-09-30 CURRENT 2012-03-13 Active
MICHAEL GEORGE ELDRIDGE MAGFOUR INVESTMENTS LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
CHRISTOPHER JOHN LANGFORD THE HOSPICE LOTTERY PARTNERSHIP LIMITED Director 2015-08-26 CURRENT 1997-10-31 Active
CHRISTOPHER JOHN LANGFORD PENDLEY SPORTS LIMITED Director 2012-03-31 CURRENT 2012-03-13 Active
CHRISTOPHER JOHN LANGFORD ST. ALBANS AND DACORUM DAY HOSPICE Director 2011-03-31 CURRENT 1991-05-10 Active
CHRISTOPHER JOHN LANGFORD IAIN RENNIE HOSPICE SERVICES LIMITED Director 2004-05-26 CURRENT 1995-06-14 Active
ELIZABETH ALICE LONGHURST PENDLEY SPORTS LIMITED Director 2013-09-30 CURRENT 2012-03-13 Active
MARTIN CLIFFORD WALTERS PENDLEY SPORTS LIMITED Director 2015-08-01 CURRENT 2012-03-13 Active
HOWARD JAMES COWEN WELLS PENDLEY SPORTS LIMITED Director 2018-03-12 CURRENT 2012-03-13 Active
HOWARD JAMES COWEN WELLS THE REX (FREEHOLD) LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
HOWARD JAMES COWEN WELLS REX APARTMENTS MANAGEMENT COMPANY LIMITED Director 2018-01-11 CURRENT 2002-01-08 Active
HOWARD JAMES COWEN WELLS THOUGHTFOX CONSULTING LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
HOWARD JAMES COWEN WELLS AYLESBURY MASONIC HALL,LIMITED Director 2013-10-23 CURRENT 1947-05-06 Active
HOWARD JAMES COWEN WELLS COLOCKER LTD Director 2013-07-12 CURRENT 2013-07-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20Director's details changed for Mr Robert David Winter on 2023-07-20
2023-07-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE ELDRIDGE
2021-04-19AP01DIRECTOR APPOINTED MR ANDREAS ARAKAPIOTIS
2021-01-11AP01DIRECTOR APPOINTED MR GRAHAM BRIGHT
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-06-09AP01DIRECTOR APPOINTED MRS MERRIL TRUMAN
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JONI DUNCAN
2019-07-01AP01DIRECTOR APPOINTED MR ROBERT DAVID WINTER
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LANGFORD
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02AP01DIRECTOR APPOINTED MR MARK STEVEN BULLARD
2018-11-16AP01DIRECTOR APPOINTED MR MARTYN KIRK
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK HOPSON
2018-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALICE LONGHURST
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINTER
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINTER
2018-04-01AP01DIRECTOR APPOINTED MR HOWARD JAMES COWEN WELLS
2018-04-01AP01DIRECTOR APPOINTED MARTIN PONTOPPIDAN
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP COX
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR JOHN FREDERICK HOPSON
2016-07-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-17AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WINTER / 31/05/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY SIMMONS / 31/05/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALICE LONGHURST / 31/05/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIFFORD WALTERS / 31/05/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELDRIDGE / 31/05/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BOWYER / 31/05/2016
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-06AR0104/06/15 ANNUAL RETURN FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK HOPSON
2014-11-12AP01DIRECTOR APPOINTED JAMES EDWARD BOWYER
2014-10-28AP01DIRECTOR APPOINTED MR STEPHEN BAILEY
2014-09-24AA31/03/14 TOTAL EXEMPTION FULL
2014-09-24AA31/03/14 TOTAL EXEMPTION FULL
2014-06-10AR0104/06/14 NO MEMBER LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LANGFORD / 30/04/2014
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PHILIP COX / 30/04/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HORSON / 30/03/2014
2014-03-25AP01DIRECTOR APPOINTED JOHN FREDERICK HORSON
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITEHEAD
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY HOWARD LAMBIE
2013-07-11AP01DIRECTOR APPOINTED JONI DUNCAN
2013-07-03AR0104/06/13 NO MEMBER LIST
2013-06-28AP03SECRETARY APPOINTED MARK STEVEN BULLARD
2013-06-28AA31/03/13 TOTAL EXEMPTION FULL
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIBB
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RANSLEY
2012-06-21AR0104/06/12 NO MEMBER LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOMARSALL
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM WEBB
2012-06-12AA31/03/12 TOTAL EXEMPTION FULL
2012-05-04AP01DIRECTOR APPOINTED TOM WEBB
2011-09-15AP01DIRECTOR APPOINTED BRIAN RONALD JOHNSON
2011-08-04AP01DIRECTOR APPOINTED ROBERT DAVID WINTER
2011-07-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LANGFORD
2011-07-02AR0104/06/11 NO MEMBER LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TARPEY
2011-06-07AA31/03/11 TOTAL EXEMPTION FULL
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART SEAGRAVE
2010-07-02AR0104/06/10 NO MEMBER LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WHITEHEAD / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIFFORD WALTERS / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW TARPEY / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY SIMMONS / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM RANSLEY / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALICE LONGHURST / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD KNIBB / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN GOMARSALL / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ELDRIDGE / 04/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PHILIP COX / 04/06/2010
2010-05-19AA31/03/10 TOTAL EXEMPTION FULL
2009-06-22363aANNUAL RETURN MADE UP TO 04/06/09
2009-06-22353LOCATION OF REGISTER OF MEMBERS
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDS LU7 1RT
2009-06-22190LOCATION OF DEBENTURE REGISTER
2009-05-18AA31/03/09 TOTAL EXEMPTION FULL
2008-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/08
2008-06-30363sANNUAL RETURN MADE UP TO 04/06/08
2008-06-18AA31/03/08 TOTAL EXEMPTION FULL
2008-05-23288aDIRECTOR APPOINTED GREGORY PHILIP COX
2008-05-22288aDIRECTOR APPOINTED JOHN HOWARD KNIBB
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR JACK MARTIN
2008-01-22288bDIRECTOR RESIGNED
2007-06-22363sANNUAL RETURN MADE UP TO 04/06/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-06-28363sANNUAL RETURN MADE UP TO 04/06/06
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-21363sANNUAL RETURN MADE UP TO 04/06/05
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to PENDLEY SPORTS CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENDLEY SPORTS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENDLEY SPORTS CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENDLEY SPORTS CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of PENDLEY SPORTS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENDLEY SPORTS CENTRE LIMITED
Trademarks
We have not found any records of PENDLEY SPORTS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENDLEY SPORTS CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as PENDLEY SPORTS CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PENDLEY SPORTS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENDLEY SPORTS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENDLEY SPORTS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.