Background WavePink WaveYellow Wave

SOUTHGATE HOCKEY CENTRE LIMITED (03142427)

SOUTHGATE HOCKEY CENTRE LIMITED (03142427) is an active UK company. incorporated on 29 December 1995. with registered office in Barnet. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SOUTHGATE HOCKEY CENTRE LIMITED has been registered for 30 years. Current directors include CLAYDEN, Christopher Howard John, MURPHY, Neil John, WHATLEY, Alastair John.

Company Number
03142427
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 December 1995
Age
30 years
Address
Southgate Hockey Centre, Barnet, EN4 0PS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CLAYDEN, Christopher Howard John, MURPHY, Neil John, WHATLEY, Alastair John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHGATE HOCKEY CENTRE LIMITED

SOUTHGATE HOCKEY CENTRE LIMITED is an active company incorporated on 29 December 1995 with the registered office located in Barnet. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SOUTHGATE HOCKEY CENTRE LIMITED was registered 30 years ago.(SIC: 93120)

Status

active

Active since 30 years ago

Company No

03142427

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 29 December 1995

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 27 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

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

MARKCENTRAL LIMITED
From: 29 December 1995To: 24 January 2003
Contact
Address

Southgate Hockey Centre Trent Park, Snake's Lane Barnet, EN4 0PS,

Previous Addresses

Southgate Hockey Centre Cunningham House Westfield Lane Harrow Middlesex HA3 9ED
From: 29 December 1995To: 16 December 2011
Timeline

20 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jan 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 18
Director Left
Jan 18
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CLAYDEN, Christopher Howard John

Active
Trent Park, Snake's Lane, BarnetEN4 0PS
Born December 1961
Director
Appointed 01 Sept 2021

MURPHY, Neil John

Active
Trent Park, Snake's Lane, BarnetEN4 0PS
Born February 1963
Director
Appointed 01 Sept 2021

WHATLEY, Alastair John

Active
Trent Park, Snake's Lane, BarnetEN4 0PS
Born January 1984
Director
Appointed 01 Sept 2021

BURMAN, Michael John Frederick

Resigned
Trent Park, Snake's Lane, BarnetEN4 0PS
Secretary
Appointed 06 Apr 2011
Resigned 01 Sept 2021

WILLMOTT, John Francis

Resigned
46-48 Southcott Village, LinsladeLU7 2PS
Secretary
Appointed 12 Jun 1997
Resigned 04 May 2004

S & D SECRETARIES LIMITED

Resigned
Cunningham House, HarrowHA3 9ED
Corporate secretary
Appointed 04 May 2004
Resigned 06 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Dec 1995
Resigned 12 Jun 1997

BHALLA, Jinder

Resigned
218 Leigh Hunt Drive, SouthgateN14 6DS
Born January 1938
Director
Appointed 12 Jun 1997
Resigned 25 Feb 1999

BURMAN, Michael John Frederick

Resigned
Trent Park, Snake's Lane, BarnetEN4 0PS
Born January 1944
Director
Appointed 10 Jan 2007
Resigned 01 Sept 2021

HAMBIDGE, Derek John

Resigned
292 Dock Avenue, SebastianFLORIDA
Born August 1964
Director
Appointed 01 Oct 1999
Resigned 30 Dec 2005

HART, Jonathan David

Resigned
St Fillans, EnfieldEN1 2PR
Born August 1957
Director
Appointed 11 May 2002
Resigned 25 Aug 2005

KILLWICK, Peter Robert

Resigned
Trent Park, BarnetEN4 0PS
Born January 1966
Director
Appointed 13 Jan 2014
Resigned 01 Sept 2021

LEWIS, Keith Malcolm

Resigned
Trent Park, Snake's Lane, BarnetEN4 0PS
Born June 1950
Director
Appointed 26 Jan 2006
Resigned 30 Dec 2017

LLOYD-WILLIAMS, David

Resigned
2 Gerrards Close, LondonN14 4RH
Born March 1959
Director
Appointed 10 Sept 1997
Resigned 25 Feb 1999

MANERO, Jose Alberto Fiallos

Resigned
Friary Road, LondonN12 9PB
Born October 1952
Director
Appointed 21 Sept 2009
Resigned 01 Jan 2011

NEWMAN, Paul Lance

Resigned
58 Oakley Road, LondonN1 3LS
Born November 1966
Director
Appointed 10 Sept 1997
Resigned 23 Apr 2002

PACKE, Charles Edward Vere

Resigned
Dartmouth Road, LondonNW2 4HA
Born September 1965
Director
Appointed 13 Jan 2014
Resigned 30 Dec 2017

STRAUS, Peter Frederick

Resigned
Woodstock, LondonN20 0NL
Born April 1941
Director
Appointed 12 Jun 1997
Resigned 18 Sept 2006

WILLMOTT, John Francis

Resigned
46-48 Southcott Village, LinsladeLU7 2PS
Born September 1953
Director
Appointed 13 Mar 2006
Resigned 21 Sept 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Dec 1995
Resigned 12 Jun 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 29 Dec 1995
Resigned 12 Jun 1997

Persons with significant control

5

3 Active
2 Ceased

Mr Neil John Murphy

Active
Trent Park, Snake's Lane, BarnetEN4 0PS
Born February 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2021

Alastair John Whatley

Active
Trent Park, Snake's Lane, BarnetEN4 0PS
Born January 1984

Nature of Control

Significant influence or control
Notified 01 Sept 2021

Christopher Howard John Clayden

Active
Trent Park, Snake's Lane, BarnetEN4 0PS
Born December 1961

Nature of Control

Significant influence or control
Notified 01 Sept 2021

Mr Peter Robert Killwick

Ceased
Snakes Lane, BarnetEN4 0PS
Born January 1966

Nature of Control

Significant influence or control
Notified 30 Dec 2017
Ceased 01 Sept 2021

Mr Michael John Frederick Burman

Ceased
Trent Park, Snake's Lane, BarnetEN4 0PS
Born January 1944

Nature of Control

Significant influence or control
Notified 30 Dec 2017
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
26 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 September 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
12 May 2006
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
287Change of Registered Office
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Incorporation Company
29 December 1995
NEWINCIncorporation