Background WavePink WaveYellow Wave

SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) (00207390)

SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) (00207390) is an active UK company. incorporated on 20 July 1925. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) has been registered for 100 years. Current directors include BASSETT CROSS, Ronald Sinclair, JORDAN, Ian Anthony, JORDAN, Mark Steven and 1 others.

Company Number
00207390
Status
active
Type
ltd
Incorporated
20 July 1925
Age
100 years
Address
7 Wellington Street, Luton, LU1 2QH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASSETT CROSS, Ronald Sinclair, JORDAN, Ian Anthony, JORDAN, Mark Steven, STOY, John George Frederick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)

SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) is an active company incorporated on 20 July 1925 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) was registered 100 years ago.(SIC: 68209)

Status

active

Active since 100 years ago

Company No

00207390

LTD Company

Age

100 Years

Incorporated 20 July 1925

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

7 Wellington Street Luton, LU1 2QH,

Previous Addresses

22 Friars Street Sudbury Suffolk CO10 2AA
From: 20 July 1925To: 3 November 2024
Timeline

8 key events • 1925 - 2022

Funding Officers Ownership
Company Founded
Jul 25
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jun 14
Director Joined
Apr 15
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Nov 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BASSETT CROSS, Ronald Sinclair

Active
Wellington Street, LutonLU1 2QH
Born October 1942
Director
Appointed 09 Nov 2022

JORDAN, Ian Anthony

Active
Wellington Street, LutonLU1 2QH
Born September 1966
Director
Appointed 01 Jul 2011

JORDAN, Mark Steven

Active
Wellington Street, LutonLU1 2QH
Born November 1969
Director
Appointed 22 Apr 2015

STOY, John George Frederick

Active
Wellington Street, LutonLU1 2QH
Born June 1944
Director
Appointed N/A

BASSETT CROSS, Ronald Sinclair

Resigned
St. Pauls Wood Hill, OrpingtonBR5 2SS
Secretary
Appointed N/A
Resigned 12 Jun 2009

MOORE GREEN LIMITED

Resigned
Friars Street, SudburyCO10 2AA
Corporate secretary
Appointed 12 Jun 2009
Resigned 31 Oct 2024

BOWN, Peter Henry

Resigned
133 Palace View, BromleyBR1 3EP
Born December 1932
Director
Appointed 25 Jul 2001
Resigned 01 Jul 2011

JORDAN, Dennis

Resigned
The Wilderness, CroydonCR0 5EF
Born July 1933
Director
Appointed 09 Apr 1997
Resigned 28 May 2014

LEIGH-POLLITT, Guy Anthony Piers

Resigned
Barretts Lane, Needham MarketIP6 8SA
Born May 1938
Director
Appointed N/A
Resigned 31 Jan 2021

RANDALL, Cecil Thomas

Resigned
17 The Avenue, West WickhamBR4 0DX
Born May 1915
Director
Appointed N/A
Resigned 13 Mar 1991

STOY, John Edward Charles Frederick, Commander

Resigned
19 Foxgrove Avenue, BeckenhamBR3 2BA
Born December 1908
Director
Appointed N/A
Resigned 09 Apr 1997

SURGUY, Jack

Resigned
3 Sylvester Avenue, ChislehurstBR7 5ED
Born December 1924
Director
Appointed N/A
Resigned 28 May 2001

SWAN, Alan Gordon

Resigned
13 Fair Leas, BeckenhamBR3 2LL
Born August 1914
Director
Appointed N/A
Resigned 27 Jun 2001

Persons with significant control

4

3 Active
1 Ceased

Mr Guy Anthony Piers Leigh-Pollitt

Ceased
Barretts Lane, Needham MarketIP6 8SA
Born May 1938

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2021

John George Frederick Stoy

Active
Nutbourne, PulboroughRH20 2HF
Born June 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Ian Anthony Jordan

Active
SudburyCO10 2AA
Born September 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mark Steven Jordan

Active
Wellington Street, LutonLU1 2QH
Born November 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
21 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363aAnnual Return
Legacy
15 June 2005
288cChange of Particulars
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363aAnnual Return
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
6 March 2003
363aAnnual Return
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
4 March 2002
363aAnnual Return
Legacy
8 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
363aAnnual Return
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
31 March 2000
363aAnnual Return
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
16 April 1999
363aAnnual Return
Legacy
30 March 1999
288cChange of Particulars
Legacy
30 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
4 March 1998
363aAnnual Return
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
12 March 1997
363aAnnual Return
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
11 April 1996
363aAnnual Return
Legacy
14 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
1 May 1991
288288
Legacy
1 May 1991
363aAnnual Return
Legacy
18 January 1991
363363
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
9 April 1990
288288
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
363363
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Incorporation Company
20 July 1925
NEWINCIncorporation