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

NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED

NOTTINGHAMSHIRE COUNTY CRICKET, CLUB LTD TRENT BRIDGE CRICKET, GROUND BRIDGEFORD ROAD WEST, BRIDGEFORD NOTTINGHAM, NG2 6AG,
Company Registration Number
04597953
Private Limited Company
Active

Company Overview

About Nottinghamshire Sports Properties Ltd
NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED was founded on 2002-11-22 and has its registered office in Ground Bridgeford Road West. The organisation's status is listed as "Active". Nottinghamshire Sports Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED
 
Legal Registered Office
NOTTINGHAMSHIRE COUNTY CRICKET
CLUB LTD TRENT BRIDGE CRICKET
GROUND BRIDGEFORD ROAD WEST
BRIDGEFORD NOTTINGHAM
NG2 6AG
Other companies in NG2
 
Filing Information
Company Number 04597953
Company ID Number 04597953
Date formed 2002-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 19:48:52
Primary Source:Companies House
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 NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ROY BARLTROP
Director 2014-07-23
JOHN DOUGLAS HENDRY
Director 2016-03-10
LISA JOANNE PURSEHOUSE
Director 2012-05-11
PETER GEORGE WRIGHT
Director 2016-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BEAUMONT
Director 2012-05-01 2016-05-17
DAVID CHARLES GEOFFREY FOSTER
Director 2014-04-30 2014-12-19
PHILIP ALEXANDER SHORT
Director 2012-05-01 2014-12-19
GLENN NELSON DELANEY
Director 2008-09-01 2014-07-23
HELEN MARY ELIZABETH TRINICK
Company Secretary 2005-04-01 2014-04-30
RICHARD JAMES BARTHOLOMEW
Director 2009-01-01 2014-04-30
RICHARD WILLIAM TENNANT
Director 2003-04-16 2012-05-08
DEREK MICHAEL BREWER
Director 2006-06-26 2012-05-01
JOHN ALEXANDER COHEN
Director 2008-09-01 2012-05-01
JOHN EDWARD HENDON WARD
Director 2009-02-01 2010-04-01
KENNETH GRUNDY
Director 2006-06-09 2008-09-01
NEIL GODSAUL HANNAH
Director 2006-06-09 2008-09-01
MICHAEL HUNTER
Director 2003-04-16 2008-09-01
ANDREW MICHAEL LONG
Director 2003-11-11 2008-09-01
GEOFF GOOCH
Director 2003-04-16 2006-06-26
DAVID GORDON COLLIER
Company Secretary 2003-04-16 2005-04-01
JOHN ALEXANDER COHEN
Director 2003-04-16 2003-11-11
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2002-11-22 2003-04-16
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Director 2002-11-22 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ROY BARLTROP ESHOTT FARMS LIMITED Director 2017-09-27 CURRENT 2008-11-17 Active
PHILIP ROY BARLTROP MCC LINTZFORD MILL LIMITED Director 2017-09-27 CURRENT 2011-10-25 Active
PHILIP ROY BARLTROP NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED Director 2014-06-30 CURRENT 2006-02-14 Active
PHILIP ROY BARLTROP M C C PROPERTIES NEWCASTLE LIMITED Director 2014-06-01 CURRENT 2004-05-14 Active
PHILIP ROY BARLTROP NEXUS HIGHWAYS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
PHILIP ROY BARLTROP EAST MIDLANDS INVESTORS LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active
PHILIP ROY BARLTROP GB YACHTS AND POWERBOATING LIMITED Director 2008-08-31 CURRENT 2005-11-10 Active
PHILIP ROY BARLTROP NORTHUMBERLAND PROPERTY INVESTMENTS LIMITED Director 2008-05-14 CURRENT 2008-04-23 Active
PHILIP ROY BARLTROP DERBYSHIRE OVERTON ESTATE FARM LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
PHILIP ROY BARLTROP SARAMAC LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
JOHN DOUGLAS HENDRY NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED Director 2014-06-30 CURRENT 2006-02-14 Active
LISA JOANNE PURSEHOUSE NOTTINGHAMSHIRE SPORTS CLUB LIMITED Director 2012-05-11 CURRENT 2003-03-19 Active
LISA JOANNE PURSEHOUSE TRENT BRIDGE COMMUNITY SPORTS TRUST Director 2012-04-24 CURRENT 2008-02-15 Active

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
2023-09-25DIRECTOR APPOINTED MR TIMOTHY DAVID LOVERIDGE
2023-09-16APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS HENDRY
2023-07-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE EATHERINGTON
2023-07-07DIRECTOR APPOINTED MR ANDREW JAMES HUNT
2023-06-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL SIMON
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROY BARLTROP
2020-06-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CH01Director's details changed for Mr David John Rhodes on 2020-03-02
2020-03-02AP01DIRECTOR APPOINTED MR DAVID JOHN RHODES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-02-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-04-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-05-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 300000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17AP01DIRECTOR APPOINTED MR PETER GEORGE WRIGHT
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BEAUMONT
2016-03-30AP01DIRECTOR APPOINTED MR JOHN DOUGLAS HENDRY
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 300000
2015-12-08AR0122/11/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHORT
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 300000
2014-11-25AR0122/11/14 ANNUAL RETURN FULL LIST
2014-07-24AP01DIRECTOR APPOINTED MR PHILIP ROY BARLTROP
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GLENN NELSON DELANEY
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN TRINICK
2014-05-08AP01DIRECTOR APPOINTED MR DAVID CHARLES GEOFFREY FOSTER
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARTHOLOMEW
2014-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 300000
2013-12-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-11-27AR0122/11/12 ANNUAL RETURN FULL LIST
2012-05-11AP01DIRECTOR APPOINTED LISA PURSEHOUSE
2012-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TENNANT
2012-05-04AP01DIRECTOR APPOINTED PHILIP ALEXANDER SHORT
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COHEN
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BREWER
2012-05-04AP01DIRECTOR APPOINTED DAVID JOHN BEAUMONT
2011-12-01AR0122/11/11 FULL LIST
2011-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-08AR0122/11/10 FULL LIST
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2010-01-11AR0122/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN NELSON DELANEY / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN EDWARD HENDON WARD / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BREWER / 11/01/2010
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-18288aDIRECTOR APPOINTED DR JOHN EDWARD HENDON WARD
2009-02-02288aDIRECTOR APPOINTED RICHARD JAMES BARTHOLOMEW
2008-12-16363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED GLENN NELSON DELANEY
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HUNTER
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LONG
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR NEIL HANNAH
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR KENNETH GRUNDY
2008-10-08288aDIRECTOR APPOINTED JOHN ALEXANDER COHEN
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-21363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-26363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-02-03363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-05-03288aNEW SECRETARY APPOINTED
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-03288bSECRETARY RESIGNED
2004-11-12363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/04
2004-03-05363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-10-05225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03
2003-06-0688(2)RAD 16/04/03--------- £ SI 299999@1=299999 £ IC 1/300000
2003-05-01288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW SECRETARY APPOINTED
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA
2003-04-25288bDIRECTOR RESIGNED
2003-04-25288bSECRETARY RESIGNED
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 NOTTINGHAMSHIRE SPORTS PROPERTIES 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 NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOTTINGHAMSHIRE SPORTS PROPERTIES 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
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED
Trademarks
We have not found any records of NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOTTINGHAMSHIRE SPORTS PROPERTIES 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 NOTTINGHAMSHIRE SPORTS PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOTTINGHAMSHIRE SPORTS PROPERTIES 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 NOTTINGHAMSHIRE SPORTS PROPERTIES 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 NOTTINGHAMSHIRE SPORTS PROPERTIES 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.