SOUTHGATE HOCKEY CENTRE LIMITED

Address:
Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet, Hertfordshire, EN4 0PS

SOUTHGATE HOCKEY CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03142427. The registration start date is December 29, 1995. The current status is Active.

Company Overview

Company Number 03142427
Company Name SOUTHGATE HOCKEY CENTRE LIMITED
Registered Address Southgate Hockey Centre
Trent Park, Snake's Lane
Barnet
Hertfordshire
EN4 0PS
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-12-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-26
Returns Last Update 2015-12-29
Confirmation Statement Due Date 2021-02-09
Confirmation Statement Last Update 2019-12-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address SOUTHGATE HOCKEY CENTRE
TRENT PARK, SNAKE'S LANE
Post Town BARNET
County HERTFORDSHIRE
Post Code EN4 0PS

Companies with the same post code

Entity Name Office Address
FINE FOOD SERVICE LIMITED Trent Park Cafe, Trent Park, Cockfosters Road, Barnet, EN4 0PS, United Kingdom
CBT LONDON LTD 1 Rookery Cottages, Barnet, Hertfordshire, EN4 0PS, England
ARBITRATIONPLUS LTD North View, Trent Park, Cockfosters Road, Barnet, Hertfordshire, EN4 0PS
THE SOUTHGATE SPORTS AND LEISURE TRUST Southgate Hockey Centre Trent Park, Snakes Lane, Oakwood, Hertfordshire, EN4 0PS, England
TRENT PARK CATERING LIMITED Trent Park Cafe Trent Park, Cockfosters Road, Barnet, EN4 0PS
F P W CERAMICS LIMITED 3 Rookery Cottages Trent Park, Cockfosters, Barnet, Hertfordshire, EN4 0PS

Companies with the same post town

Entity Name Office Address
AFRICAN DIASPORA BUSINESS NETWORK LTD 143 High Street, Barnet, EN5 5UZ, England
AMBASSADOR CLUB SECURITY LTD 20 Mount Pleasant, Barnet, EN4 9HH, England
LONDON GRAVEL CIC 6 Sherwood, King Edward Road, Barnet, EN5 5AT, England
AMBER ORIENTAL LIMITED Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, United Kingdom
FIRST BUILDING LTD 471 Cockfosters Road, Barnet, Hertfordshire, EN4 0HJ, United Kingdom
GILLY J FLOWERS LTD 69 Manor Road, Barnet, EN5 2LG, England
MAXI PVT LTD Taylors/aak, Battle House, Barnet, EN4 8RR, England
START SOCIAL LTD 7 Glebe Lane, Barnet, EN5 3JY, England
ATHERTON YORK GROUP LIMITED 10 Station Parade, Cockfosters Road, Barnet, Hertfordshire, EN4 0DL, England
TOPLINE EDUCATION LIMITED 31 Wentworth Road, Barnet, EN5 4NY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BURMAN, Michael John Frederick Secretary (Active) Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet, Hertfordshire, United Kingdom, EN4 0PS /
6 April 2011
/
BURMAN, Michael John Frederick Director (Active) Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet, Hertfordshire, United Kingdom, EN4 0PS January 1944 /
10 January 2007
British /
England
Company Director
KILLWICK, Peter Robert Director (Active) Southgate Hockey Centre, Trent Park, Snakes Lane, Barnet, Hertfordshire, EN4 0PS January 1966 /
13 January 2014
British /
United Kingdom
Management Consultant
LEWIS, Keith Malcolm Director (Active) Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet, Hertfordshire, United Kingdom, EN4 0PS June 1950 /
26 January 2006
British /
United Kingdom
Retired
PACKE, Charles Edward Vere Director (Active) 62 Dartmouth Road, London, NW2 4HA September 1965 /
13 January 2014
British /
England
Broker
WILLMOTT, John Francis Secretary (Resigned) 46-48 Southcott Village, Linslade, Bedfordshire, LU7 2PS /
12 June 1997
/
S & D SECRETARIES LIMITED Secretary (Resigned) Cunningham House, Westfield Lane, Harrow, Middlesex, HA3 9ED /
4 May 2004
/
BHALLA, Jinder Director (Resigned) 218 Leigh Hunt Drive, Southgate, London, N14 6DS January 1938 /
12 June 1997
British /
Company Director
HAMBIDGE, Derek John Director (Resigned) 292 Dock Avenue, Sebastian, 32958, FLORIDA August 1964 /
1 October 1999
British /
Sports Manager
HART, Jonathan David Director (Resigned) St Fillans, 13 Dryden Road Bush Hill Park, Enfield, Middlesex, EN1 2PR August 1957 /
11 May 2002
British /
Accountant
LLOYD-WILLIAMS, David Director (Resigned) 2 Gerrards Close, London, N14 4RH March 1959 /
10 September 1997
British /
Administrator
MANERO, Jose Alberto Fiallos Director (Resigned) 28 Friary Road, London, N12 9PB October 1952 /
21 September 2009
British /
Uk
Managing Director
NEWMAN, Paul Lance Director (Resigned) 58 Oakley Road, London, N1 3LS November 1966 /
10 September 1997
British /
Barrister
STRAUS, Peter Frederick Director (Resigned) Woodstock, 154 Friern Barnet Lane, London, N20 0NL April 1941 /
12 June 1997
British /
United Kingdom
Company Director
WILLMOTT, John Francis Director (Resigned) 46-48 Southcott Village, Linslade, Bedfordshire, LU7 2PS September 1953 /
13 March 2006
British /
Great Britain
Co Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
29 December 1995
/
SWIFT INCORPORATIONS LIMITED Nominee Director (Resigned) 26 Church Street, London, NW8 8EP /
29 December 1995
/

Competitor

Search similar business entities

Post Town BARNET
Post Code EN4 0PS
SIC Code 93120 - Activities of sport clubs

Improve Information

Please provide details on SOUTHGATE HOCKEY CENTRE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches