Background WavePink WaveYellow Wave

THE SOUTHGATE SPORTS AND LEISURE TRUST (02994706)

THE SOUTHGATE SPORTS AND LEISURE TRUST (02994706) is an active UK company. incorporated on 25 November 1994. with registered office in Oakwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE SOUTHGATE SPORTS AND LEISURE TRUST has been registered for 31 years. Current directors include CLAYDEN, Christopher Howard John, HARGROVE, William Peter, LLOYD-WILLIAMS, David and 4 others.

Company Number
02994706
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 November 1994
Age
31 years
Address
Southgate Hockey Centre Trent Park, Oakwood, EN4 0PS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CLAYDEN, Christopher Howard John, HARGROVE, William Peter, LLOYD-WILLIAMS, David, MCDONNELL, Matthew John, MURPHY, Neil John, SCOTT KNIGHT, Adrian Jeremy, SEYMOUR, Jennifer Claire
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTHGATE SPORTS AND LEISURE TRUST

THE SOUTHGATE SPORTS AND LEISURE TRUST is an active company incorporated on 25 November 1994 with the registered office located in Oakwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE SOUTHGATE SPORTS AND LEISURE TRUST was registered 31 years ago.(SIC: 93110)

Status

active

Active since 31 years ago

Company No

02994706

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 25 November 1994

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 2 December 2025 (4 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Southgate Hockey Centre Trent Park Snakes Lane Oakwood, EN4 0PS,

Previous Addresses

, 3 Chase Close, Arlesey, Bedfordshire, SG15 6UT
From: 14 April 2011To: 14 December 2019
, Rathbone Investment Management, 159 New Bond Street, London, W1S 2UD
From: 25 November 1994To: 14 April 2011
Timeline

18 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Feb 14
Director Joined
Aug 15
Director Joined
Oct 16
Loan Cleared
Apr 17
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Oct 20
Director Left
Jul 22
Director Joined
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

HARGROVE, William Peter

Active
Sutton Road, LondonN10 1HE
Secretary
Appointed 21 Jun 2022

CLAYDEN, Christopher Howard John

Active
Hill Top, LondonNW11 6EE
Born December 1961
Director
Appointed 20 Jan 2020

HARGROVE, William Peter

Active
Sutton Road, LondonN10 1HE
Born November 1975
Director
Appointed 20 Jan 2020

LLOYD-WILLIAMS, David

Active
Webley Court, EnfieldEN3 6WX
Born March 1959
Director
Appointed 20 Jan 2020

MCDONNELL, Matthew John

Active
Teal Close, EnfieldEN3 5TL
Born December 1975
Director
Appointed 10 Oct 2016

MURPHY, Neil John

Active
Trent Park, OakwoodEN4 0PS
Born February 1963
Director
Appointed 04 Jun 2024

SCOTT KNIGHT, Adrian Jeremy

Active
Pound House, BicesterOX6 0TE
Born June 1940
Director
Appointed 25 Nov 1994

SEYMOUR, Jennifer Claire

Active
Waverley Road, EnfieldEN2 7DF
Born July 1983
Director
Appointed 28 Jul 2015

HODGSON, Nicholas Charles

Resigned
Leighton Grove, LondonNW5 2RA
Secretary
Appointed 08 Jan 2019
Resigned 21 Jun 2022

SCOTT KNIGHT, Adrian Jeremy

Resigned
49 Bow Lane, LondonEC4M 9LX
Secretary
Appointed 25 Nov 1994
Resigned 04 Jul 1995

WILLMOTT, John Francis

Resigned
Upper Eddington, HungerfordRG17 0HL
Secretary
Appointed 04 Jul 1995
Resigned 15 Nov 2018

BURMAN, Michael John Frederick

Resigned
Meadow Cottage, AmershamHP7 0QQ
Born January 1944
Director
Appointed 25 Nov 1994
Resigned 26 Sept 2006

HODGSON, Nick Charles

Resigned
Leighton Grove, LondonNW5 2RA
Born May 1973
Director
Appointed 01 Feb 2011
Resigned 21 Jun 2022

HOYLE, Warwick Kelvin

Resigned
16 Wood Lane, LondonN6 5UB
Born July 1946
Director
Appointed 25 Nov 1994
Resigned 24 Feb 2014

LETTS, Charles Adam

Resigned
Sovereign House, LondonWC2H 8HQ
Born April 1953
Director
Appointed 07 Sept 2000
Resigned 05 Jul 2005

LEWIS, Keith Malcolm

Resigned
Shipley Mews, PeterboroughPE7 8RN
Born June 1950
Director
Appointed 01 Aug 2000
Resigned 07 Jul 2020

LEWIS, Keith Malcolm

Resigned
3 Chase Close, ArleseySG15 6UT
Born June 1950
Director
Appointed 11 Jul 1996
Resigned 08 Oct 1997

MIXER, Ian

Resigned
23 Nottingham Terrace, LondonNW1 4QB
Born September 1941
Director
Appointed 04 Jul 1995
Resigned 12 Jan 2000

NEWMAN, Paul Lance

Resigned
Oatlands Mere, WeybridgeKT12 9PD
Born November 1966
Director
Appointed 07 Sept 2000
Resigned 04 Jun 2019

SCOTT KNIGHT, Adrian Jeremy

Resigned
49 Bow Lane, LondonEC4M 9LX
Born June 1940
Director
Appointed 25 Nov 1994
Resigned 04 Jul 1995

STRAUS, Peter Frederick

Resigned
Woodstock, LondonN20 0NL
Born April 1941
Director
Appointed 12 Jan 2000
Resigned 03 Dec 2011

WATSON, Robert Jeffrey

Resigned
The Beeches, LondonSE22 8SY
Born July 1934
Director
Appointed 25 Nov 1994
Resigned 11 Jul 1996

WILLMOTT, John Francis

Resigned
Upper Eddington, HungerfordRG17 0HL
Born September 1953
Director
Appointed 01 Nov 2010
Resigned 15 Nov 2018

WILLMOTT, John Francis

Resigned
The Old Mill Mill Road, Leighton BuzzardLU7 9HX
Born September 1953
Director
Appointed 25 Nov 1994
Resigned 04 Jul 1995

WILLMOTT, Robin Forbes

Resigned
Cainhoe 61a Church End, BedfordMK40 4AS
Born June 1926
Director
Appointed 25 Nov 1994
Resigned 11 Jul 2001
Fundings
Financials
Latest Activities

Filing History

120

Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Termination Director Company With Name
1 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2013
AR01AR01
Change Person Director Company With Change Date
23 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2012
CH01Change of Director Details
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
7 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
8 August 2007
288cChange of Particulars
Legacy
7 August 2007
363aAnnual Return
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 October 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
16 January 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Partial Exemption
12 August 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Resolution
9 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
1 October 2001
AAAnnual Accounts
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Miscellaneous
6 September 1995
MISCMISC
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Memorandum Articles
29 January 1995
MEM/ARTSMEM/ARTS
Resolution
29 January 1995
RESOLUTIONSResolutions
Legacy
29 January 1995
224224
Memorandum Articles
29 January 1995
MEM/ARTSMEM/ARTS
Resolution
29 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
25 November 1994
NEWINCIncorporation