Background WavePink WaveYellow Wave

OLD HAMPTONIANS' SPORTS GROUND LIMITED (00258343)

OLD HAMPTONIANS' SPORTS GROUND LIMITED (00258343) is an active UK company. incorporated on 10 August 1931. with registered office in Teddington. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. OLD HAMPTONIANS' SPORTS GROUND LIMITED has been registered for 94 years. Current directors include BROWN, Richard, CARSON, Paul William, GLYN JONES, Robert Andrew and 5 others.

Company Number
00258343
Status
active
Type
ltd
Incorporated
10 August 1931
Age
94 years
Address
Flat 1 125 Waldegrave Road, Teddington, TW11 8LL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BROWN, Richard, CARSON, Paul William, GLYN JONES, Robert Andrew, HUNTER, Thomas Charles, LEE, Rosanagh Laura, LEE, Rosanagh Laura, MADOC-JONES, Christopher, POULTER, Julian Edward Charles
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD HAMPTONIANS' SPORTS GROUND LIMITED

OLD HAMPTONIANS' SPORTS GROUND LIMITED is an active company incorporated on 10 August 1931 with the registered office located in Teddington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. OLD HAMPTONIANS' SPORTS GROUND LIMITED was registered 94 years ago.(SIC: 93120)

Status

active

Active since 94 years ago

Company No

00258343

LTD Company

Age

94 Years

Incorporated 10 August 1931

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 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 12 December 2025
For period ending 28 November 2025
Contact
Address

Flat 1 125 Waldegrave Road Teddington, TW11 8LL,

Previous Addresses

, Alumni Office, Hampton School Hanworth Road, Hampton, TW12 3HD, England
From: 30 September 2020To: 15 November 2022
, 51 Claremont Road, Staines-upon-Thames, TW18 3AS, England
From: 1 March 2018To: 30 September 2020
, 1 Ormond Drive, Hampton, Middlesex, TW12 2TP
From: 31 August 2014To: 1 March 2018
, Hampton School, Hanworth Road, Hampton, Middlesex, TW12 3HD
From: 10 August 1931To: 31 August 2014
Timeline

26 key events • 1931 - 2026

Funding Officers Ownership
Company Founded
Aug 31
Director Left
Jun 11
Director Left
Feb 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Nov 17
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

POULTER, Julian Edward Charles

Active
125 Waldegrave Road, TeddingtonTW11 8LL
Secretary
Appointed 11 Jun 2023

BROWN, Richard

Active
125 Waldegrave Road, TeddingtonTW11 8LL
Born May 1987
Director
Appointed 23 Aug 2022

CARSON, Paul William

Active
125 Waldegrave Road, TeddingtonTW11 8LL
Born June 1981
Director
Appointed 11 Jun 2023

GLYN JONES, Robert Andrew

Active
Ormond Drive, HamptonTW12 2TP
Born October 1965
Director
Appointed 30 Jul 2006

HUNTER, Thomas Charles

Active
125 Waldegrave Road, TeddingtonTW11 8LL
Born August 1986
Director
Appointed 11 Jun 2023

LEE, Rosanagh Laura

Active
125 Waldegrave Road, TeddingtonTW11 8LL
Born September 1954
Director
Appointed 11 Jun 2023

LEE, Rosanagh Laura

Active
125 Waldegrave Road, TeddingtonTW11 8LL
Born September 1954
Director
Appointed 11 Jun 2023

MADOC-JONES, Christopher

Active
Cowper Road, LondonSW19 1AA
Born February 1992
Director
Appointed 11 Jun 2023

POULTER, Julian Edward Charles

Active
125 Waldegrave Road, TeddingtonTW11 8LL
Born September 1962
Director
Appointed 18 Aug 2022

BROWN, Richard

Resigned
125 Waldegrave Road, TeddingtonTW11 8LL
Secretary
Appointed 23 Aug 2022
Resigned 11 Jun 2023

GLYN-JONES, Robert Andrew

Resigned
Ormond Drive, HamptonTW12 2TP
Secretary
Appointed 01 Jan 2014
Resigned 23 Aug 2022

MACLENAN, Alistair James

Resigned
10 Grove Heath North, RipleyGU23 6EN
Secretary
Appointed 17 Jul 2005
Resigned 01 Jan 2014

SAVAGE, Michael Francis

Resigned
101 Park Road, HamptonTW12 1HU
Secretary
Appointed N/A
Resigned 16 Jul 2000

TURNILL, Edmund Matthew

Resigned
27 Holly Road, HamptonTW12 1QH
Secretary
Appointed 16 Jul 2000
Resigned 17 Jul 2005

ABLE, Graham George

Resigned
Elm Lawn Dulwich Common, LondonSE21 7EW
Born July 1947
Director
Appointed N/A
Resigned 15 Jun 1997

ADAMS, Thomas Eimer

Resigned
17 Templar Place, HamptonTW12 2NE
Born September 1917
Director
Appointed N/A
Resigned 27 Jun 1999

BASSON, Colin Howard

Resigned
51 Greenslade Gardens, BristolBS19 2BJ
Born September 1936
Director
Appointed N/A
Resigned 16 Jul 2000

BUTLER, Michael Christian

Resigned
109 Station Road, HamptonTW12 2BD
Born July 1948
Director
Appointed N/A
Resigned 04 Sept 1994

CARPENTER, John Richard

Resigned
124 Hanworth Road, HamptonTW12 3EY
Born August 1944
Director
Appointed 27 Jul 2003
Resigned 18 Aug 2022

CONNOR, Patrick Michael

Resigned
4 Brunstan Court, East MoleseyKT8 9BP
Born March 1936
Director
Appointed N/A
Resigned 01 Jan 2014

EASTLAND, Graham Philip

Resigned
8 Kensington Drive, BournemouthBH2 6DF
Born March 1931
Director
Appointed N/A
Resigned 25 Oct 2003

EDMONDS, Martin Charles

Resigned
Aysgarth 11 Showell Close, Droitwich SpaWR9 8UQ
Born August 1949
Director
Appointed N/A
Resigned 04 Sept 1994

GALLANT, Lee Andrew John

Resigned
4 Johnsons Drive, HamptonTW12 2EQ
Born September 1969
Director
Appointed 17 Jul 2005
Resigned 07 Aug 2023

GARRETT, Keith Harry

Resigned
8 Fairfield Chase, Bexhill On SeaTN39 3YD
Born December 1932
Director
Appointed N/A
Resigned 01 Jan 2014

GRAY, Brian Charles

Resigned
109a Uxbridge Road, HamptonTW12 1SL
Born May 1935
Director
Appointed 27 Jun 1999
Resigned 18 May 2011

HUNTER, Alan William

Resigned
Calypso, StainesTW18 3NQ
Born March 1947
Director
Appointed 04 Sept 1994
Resigned 11 Jun 2023

KAMATH, Subhashchandra Seetharam

Resigned
267 Uxbridge Road, HamptonTW12 1AR
Born December 1953
Director
Appointed N/A
Resigned 05 Jan 2014

LEDGER, Charles Ernest

Resigned
10 Garden Close, HamptonTW12 3EG
Born January 1920
Director
Appointed N/A
Resigned 30 Jul 2006

LITTLEJOHN, Brian

Resigned
15 Duncombe Court, StainesTW18 2HE
Born April 1944
Director
Appointed N/A
Resigned 18 Aug 2022

LOCKE, Leslie William

Resigned
The Rookery Horseshoe Lane, BostonPE20 1LJ
Born January 1953
Director
Appointed N/A
Resigned 30 Jul 2006

MACLENAN, Alistair James

Resigned
10 Grove Heath North, RipleyGU23 6EN
Born November 1969
Director
Appointed 17 Jul 2005
Resigned 01 Jan 2014

MARTIN, Barry Robert

Resigned
Cedar View Old Farm Road, HamptonTW12 3RJ
Born July 1950
Director
Appointed 15 Jun 1997
Resigned 16 Jul 2000

OSBORNE, Ian John Harry

Resigned
125 Waldegrave Road, TeddingtonTW11 8LL
Born December 1961
Director
Appointed 18 Aug 2022
Resigned 19 Jan 2026

PERRY, John Sinclair

Resigned
30 Bridgeman Road, TeddingtonTW11 9AH
Born May 1953
Director
Appointed 07 Jun 1998
Resigned 17 Jul 2005

RICE-SMITH, Victor Gordon

Resigned
Westways 14 Heath Ridge Green, CobhamKT11 2QJ
Born October 1932
Director
Appointed 04 Sept 1994
Resigned 07 Jun 1998
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 August 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
353353
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288cChange of Particulars
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
24 June 1998
AAMDAAMD
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288cChange of Particulars
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
14 September 1992
363aAnnual Return
Legacy
9 September 1992
287Change of Registered Office
Legacy
19 August 1992
288288
Accounts With Accounts Type Small
4 August 1992
AAAnnual Accounts
Legacy
30 January 1992
288288
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Small
26 July 1990
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
21 August 1989
288288
Accounts With Accounts Type Small
7 August 1989
AAAnnual Accounts
Legacy
20 June 1989
288288
Legacy
28 September 1988
363363
Legacy
5 September 1988
288288
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
6 September 1987
363363
Accounts With Accounts Type Full
6 September 1987
AAAnnual Accounts
Legacy
4 August 1987
288288
Legacy
9 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Legacy
13 June 1986
288288
Legacy
20 February 1963
395Particulars of Mortgage or Charge
Incorporation Company
10 August 1931
NEWINCIncorporation