Background WavePink WaveYellow Wave

GARON PARK COMMUNITY CENTRE LIMITED (01670110)

GARON PARK COMMUNITY CENTRE LIMITED (01670110) is an active UK company. incorporated on 6 October 1982. with registered office in Leigh-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GARON PARK COMMUNITY CENTRE LIMITED has been registered for 43 years. Current directors include BENNINGTON, Duncan James, GARSIDE, Daniel Paul, SHIRET, Clive Richard.

Company Number
01670110
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 1982
Age
43 years
Address
Kingsley House, Leigh-On-Sea, SS9 1SN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BENNINGTON, Duncan James, GARSIDE, Daniel Paul, SHIRET, Clive Richard
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARON PARK COMMUNITY CENTRE LIMITED

GARON PARK COMMUNITY CENTRE LIMITED is an active company incorporated on 6 October 1982 with the registered office located in Leigh-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GARON PARK COMMUNITY CENTRE LIMITED was registered 43 years ago.(SIC: 93120)

Status

active

Active since 43 years ago

Company No

01670110

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 6 October 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

TRINITY FOOTBALL CLUB LIMITED(THE)
From: 6 October 1982To: 29 March 2024
Contact
Address

Kingsley House 22-24 Elm Road Leigh-On-Sea, SS9 1SN,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 26 March 2024To: 11 September 2025
82 West Street Rochford Essex SS4 1AS
From: 6 October 1982To: 26 March 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BENNINGTON, Duncan James

Active
3rd Floor, Dencora Court, Southend-On-SeaSS1 2BB
Born October 1980
Director
Appointed 25 Aug 2023

GARSIDE, Daniel Paul

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born August 1977
Director
Appointed 20 Mar 2025

SHIRET, Clive Richard

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born September 1957
Director
Appointed 25 Aug 2023

PLUMMER, Roy William

Resigned
Woodside Hyde Wood Lane, RochfordSS4 3RR
Secretary
Appointed N/A
Resigned 07 May 2008

FINCH, Barry John

Resigned
2 Thorpe Road, HockleySS5 4EP
Born September 1947
Director
Appointed N/A
Resigned 25 Aug 2023

HODDER, Robert

Resigned
18 Ennismore Gardens, Southend On SeaSS2 5RB
Born March 1936
Director
Appointed N/A
Resigned 27 Oct 2000

MURPHY, Andrew Peter

Resigned
37 Ashingdon Heights, AshingdonSS4 3TH
Born October 1957
Director
Appointed N/A
Resigned 25 Aug 2023

PLUMMER, Roy William

Resigned
Woodside Hyde Wood Lane, RochfordSS4 3RR
Born July 1946
Director
Appointed N/A
Resigned 07 May 2008

SHEPHERD, Ernest

Resigned
308 Eastwood Road North, Leigh On SeaSS9 4LS
Born August 1919
Director
Appointed N/A
Resigned 09 Mar 2001

Persons with significant control

4

2 Active
2 Ceased

Mr Clive Richard Shiret

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born September 1957

Nature of Control

Significant influence or control
Notified 25 Aug 2023

Mr Duncan James Bennington

Active
3rd Floor, Dencora Court, Southend On SeaSS1 2BB
Born October 1980

Nature of Control

Significant influence or control
Notified 25 Aug 2023

Mr Barry John Finch

Ceased
82 West Street, EssexSS4 1AS
Born September 1947

Nature of Control

Significant influence or control
Notified 04 Apr 2017
Ceased 25 Aug 2023

Mr Andrew Peter Murphy

Ceased
82 West Street, EssexSS4 1AS
Born October 1957

Nature of Control

Significant influence or control
Notified 04 Apr 2017
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Legacy
25 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
25 October 1994
395Particulars of Mortgage or Charge
Legacy
25 October 1994
395Particulars of Mortgage or Charge
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
18 August 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
29 June 1989
363363
Legacy
29 June 1989
363363
Legacy
29 June 1989
288288
Legacy
29 June 1989
287Change of Registered Office
Legacy
29 June 1989
288288
Legacy
29 June 1989
288288
Legacy
16 December 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87