About

Registered Number: 02810451
Date of Incorporation: 19/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT

 

Founded in 1993, Grosvenor Sports Management Ltd has its registered office in Hayling Island, it's status in the Companies House registry is set to "Active". Yarnold, Janet Kathleen, Gray, Francis Tierney, Yarnold, Derek Edwin are the current directors of the company. We don't currently know the number of employees at Grosvenor Sports Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Francis Tierney 14 October 2002 - 1
YARNOLD, Derek Edwin 19 April 1993 - 1
Secretary Name Appointed Resigned Total Appointments
YARNOLD, Janet Kathleen 19 April 1993 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 June 2020
PSC04 - N/A 02 June 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 20 January 2010
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 29 January 2005
287 - Change in situation or address of Registered Office 04 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 23 December 2002
395 - Particulars of a mortgage or charge 08 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
CERTNM - Change of name certificate 11 October 2002
CERTNM - Change of name certificate 30 May 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 07 May 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
AA - Annual Accounts 12 January 1999
287 - Change in situation or address of Registered Office 21 May 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 19 April 1996
AA - Annual Accounts 30 August 1995
288 - N/A 24 May 1995
363s - Annual Return 24 May 1995
288 - N/A 03 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1995
AA - Annual Accounts 12 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1994
363s - Annual Return 17 May 1994
288 - N/A 29 March 1994
288 - N/A 08 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1993
287 - Change in situation or address of Registered Office 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
NEWINC - New incorporation documents 19 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.