Background WavePink WaveYellow Wave

THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED (04952689)

THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED (04952689) is an active UK company. incorporated on 4 November 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED has been registered for 22 years. Current directors include BENTINCK VAN SCHOONHETEN, John Volkier, D'HUBERT, Arnaud Michel Gilbert, GRAHAM, Malcolm and 4 others.

Company Number
04952689
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2003
Age
22 years
Address
31 Broomhouse Lane 31 Broomhouse Lane, London, SW6 3DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BENTINCK VAN SCHOONHETEN, John Volkier, D'HUBERT, Arnaud Michel Gilbert, GRAHAM, Malcolm, HARROP-GRIFFITHS, Hilton, HOUSE, Paul, JEFFERSON, Annabel, MARKHAM, Philip
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED

THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED is an active company incorporated on 4 November 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE PARSONS GREEN SPORTS AND SOCIAL CLUB LIMITED was registered 22 years ago.(SIC: 93120)

Status

active

Active since 22 years ago

Company No

04952689

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

31 Broomhouse Lane 31 Broomhouse Lane Fulham London, SW6 3DP,

Previous Addresses

C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
From: 19 November 2014To: 17 November 2019
C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glashouse Street London W1B 5DF
From: 16 October 2014To: 19 November 2014
C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN England
From: 6 January 2014To: 16 October 2014
Broomhouse Lane London SW6 3DP
From: 4 November 2003To: 6 January 2014
Timeline

49 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 09
Director Left
Dec 09
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Aug 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Dec 16
Director Left
May 17
Director Left
Jul 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Loan Cleared
Nov 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HARROP-GRIFFITHS, Hilton

Active
South Park Mews, LondonSW6 3AY
Secretary
Appointed 28 Nov 2025

BENTINCK VAN SCHOONHETEN, John Volkier

Active
31 Broomhouse Lane, LondonSW6 3DP
Born October 1975
Director
Appointed 20 Feb 2024

D'HUBERT, Arnaud Michel Gilbert

Active
31 Broomhouse Lane, LondonSW6 3DP
Born November 1983
Director
Appointed 13 Nov 2025

GRAHAM, Malcolm

Active
31 Broomhouse Lane, LondonSW6 3DP
Born September 1974
Director
Appointed 22 Dec 2021

HARROP-GRIFFITHS, Hilton

Active
31 Broomhouse Lane, LondonSW6 3DP
Born June 1955
Director
Appointed 11 Sept 2024

HOUSE, Paul

Active
31 Broomhouse Lane, LondonSW6 3DP
Born April 1968
Director
Appointed 17 Oct 2025

JEFFERSON, Annabel

Active
Lane, LondonSW6 3DP
Born November 1966
Director
Appointed 10 Apr 2013

MARKHAM, Philip

Active
Lane, LondonSW6 3DP
Born June 1968
Director
Appointed 10 Apr 2013

AHL, Lars Fredrik Richard, Mr.

Resigned
54 Clancarty Road, LondonSW6 3AA
Secretary
Appointed 09 Dec 2019
Resigned 28 Nov 2025

BREEN, James Kevin

Resigned
23 Philpot Square, LondonSW6 3HT
Secretary
Appointed 13 Feb 2004
Resigned 13 Feb 2004

BROWN, Katharine Jane

Resigned
50 Lebanon Gardens, LondonSW18 1RH
Secretary
Appointed 02 Dec 2008
Resigned 31 Oct 2010

CAVE-BROWNE-CAVE, Myles Alfred

Resigned
Coniger Road, LondonSW6 3TA
Secretary
Appointed 01 Nov 2010
Resigned 09 Dec 2019

COOMBE, Fiona Mary

Resigned
52 Ravenslea Road, LondonSW12 8RX
Secretary
Appointed 13 Feb 2004
Resigned 01 Jan 2007

ALPHA NOMINEES (LONDON) LTD

Resigned
585a Fulham Road, LondonSW6 5UA
Corporate secretary
Appointed 01 Jan 2007
Resigned 26 Nov 2008

BIRKETT LONG SECRETARIES LIMITED

Resigned
Essex House 42 Crouch Street, ColchesterCO3 3HH
Corporate secretary
Appointed 04 Nov 2003
Resigned 13 Feb 2004

AHL, Lars Fredrik Richard

Resigned
54 Clancarty Road, LondonSW6 3AA
Born February 1967
Director
Appointed 05 Dec 2019
Resigned 28 Nov 2025

ASHFORD, Rodney Stanley

Resigned
63 Rylett Crescent, LondonW12 9RP
Born October 1945
Director
Appointed 07 Mar 2005
Resigned 02 Aug 2005

BELL, Ann Pauline May

Resigned
Peterborough Road, LondonSW6 3EB
Born February 1941
Director
Appointed 07 Mar 2010
Resigned 05 Dec 2019

BELL, Anthony Winston Kenneth

Resigned
Broomhouse Lane, LondonSW6 3DP
Born January 1944
Director
Appointed 15 Oct 2018
Resigned 01 Apr 2020

BELL, Anthony Winston Kenneth

Resigned
Peterborough Road, LondonSW6 3EB
Born January 1944
Director
Appointed 07 Mar 2010
Resigned 10 Aug 2012

BIRD, Vivien Mary

Resigned
31 Broomhouse Lane, LondonSW6 3DP
Born November 1950
Director
Appointed 08 Jun 2021
Resigned 14 Nov 2024

BOND, Michael Charles

Resigned
51 Bunbury Way, EpsomKT17 4JP
Born August 1947
Director
Appointed 09 May 2005
Resigned 07 Dec 2009

BOND, Roger Malcolm

Resigned
Broomhouse Lane, LondonSW6 3DP
Born August 1947
Director
Appointed 15 Oct 2018
Resigned 26 Jun 2021

BREEN, James Kevin

Resigned
23 Philpot Square, LondonSW6 3HT
Born April 1953
Director
Appointed 13 Feb 2004
Resigned 06 Feb 2009

BRIGHT, Thomas George

Resigned
60 Settrington Road, LondonSW6 3BA
Born August 1933
Director
Appointed 13 Feb 2004
Resigned 03 Nov 2008

BROWN, Katharine Jane

Resigned
50 Lebanon Gardens, LondonSW18 1RH
Born July 1965
Director
Appointed 15 Oct 2007
Resigned 31 Oct 2010

BUGLIARD, John

Resigned
16 Thurloe Street, LondonSW7 2ST
Born June 1961
Director
Appointed 10 Oct 2006
Resigned 30 Dec 2007

CAVE-BROWNE-CAVE, Myles Aldred

Resigned
Coniger Road, LondonSW6 3TA
Born August 1949
Director
Appointed 07 Mar 2010
Resigned 12 Dec 2019

CHRISTODOULOU, Antigoni

Resigned
LondonSW6 3DP
Born October 1961
Director
Appointed 17 Nov 2016
Resigned 27 Nov 2024

COLMAN, George

Resigned
3 Sulivan Road, LondonSW6 3DT
Born July 1932
Director
Appointed 13 Feb 2004
Resigned 16 May 2007

COOKE, Pamela Joan

Resigned
94 Sulivan Court, LondonSW6 3DB
Born November 1935
Director
Appointed 02 Aug 2004
Resigned 09 May 2005

COOMBE, Fiona Mary

Resigned
52 Ravenslea Road, LondonSW12 8RX
Born July 1963
Director
Appointed 13 Feb 2004
Resigned 20 Sept 2006

CRAIG, Peter Mark

Resigned
Ranelagh Gardens, LondonSW6 3DR
Born July 1959
Director
Appointed 07 Mar 2010
Resigned 12 Jul 2017

CRAIG, Peter Mark

Resigned
104 Cottage, LondonSW6 3DP
Born July 1959
Director
Appointed 10 Oct 2006
Resigned 16 Jul 2007

CRAIG, Peter Mark

Resigned
The Red House, LondonSW6 3DR
Born July 1959
Director
Appointed 02 Aug 2004
Resigned 25 Oct 2004
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
10 April 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Second Filing Of Director Termination With Name
12 June 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Mortgage Create With Deed
21 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
23 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
287Change of Registered Office
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
288cChange of Particulars
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Incorporation Company
4 November 2003
NEWINCIncorporation