Background WavePink WaveYellow Wave

RAMGARHIA SPORTS AND SOCIAL CLUB (08104880)

RAMGARHIA SPORTS AND SOCIAL CLUB (08104880) is an active UK company. incorporated on 14 June 2012. with registered office in Southall. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 3 other business activities. RAMGARHIA SPORTS AND SOCIAL CLUB has been registered for 13 years. Current directors include CHAGGAR, Jatinder Singh, MANKU, Pritpal Singh, MANKU, Ranjit Singh and 6 others.

Company Number
08104880
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 2012
Age
13 years
Address
Durdans Park Sports Ground, Southall, UB1 2QW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHAGGAR, Jatinder Singh, MANKU, Pritpal Singh, MANKU, Ranjit Singh, PLAHA, Survkeet Singh, RAYAT, Sirbrajan Singh, RYATT, Kartar Singh, SAGOO, Phuphinder Singh, SEYAN, Manoharpal Singh, SEYAN, Sachdev Singh
SIC Codes
93110, 93120, 93130, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMGARHIA SPORTS AND SOCIAL CLUB

RAMGARHIA SPORTS AND SOCIAL CLUB is an active company incorporated on 14 June 2012 with the registered office located in Southall. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 3 other business activities. RAMGARHIA SPORTS AND SOCIAL CLUB was registered 13 years ago.(SIC: 93110, 93120, 93130, 93199)

Status

active

Active since 13 years ago

Company No

08104880

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

Age

13 Years

Incorporated 14 June 2012

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Durdans Park Sports Ground Adrienne Avenue Southall, UB1 2QW,

Previous Addresses

8 Randolph Road Southall Middlesex UB1 1BN
From: 13 May 2015To: 18 January 2026
C/O Pritpal Singh Manku 90 st. Josephs Drive Southall Middlesex UB1 1RW
From: 15 December 2013To: 13 May 2015
53 57 Oswald Road Southall Middlesex UB1 1HN United Kingdom
From: 14 June 2012To: 15 December 2013
Timeline

3 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Nov 13
Director Left
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

CHAGGAR, Jatinder Singh

Active
Adrienne Avenue, SouthallUB1 2QW
Born August 1975
Director
Appointed 14 Jun 2012

MANKU, Pritpal Singh

Active
Adrienne Avenue, SouthallUB1 2QW
Born April 1988
Director
Appointed 14 Jun 2012

MANKU, Ranjit Singh

Active
Adrienne Avenue, SouthallUB1 2QW
Born February 1951
Director
Appointed 14 Jun 2012

PLAHA, Survkeet Singh

Active
Adrienne Avenue, SouthallUB1 2QW
Born May 1966
Director
Appointed 14 Jun 2012

RAYAT, Sirbrajan Singh

Active
Adrienne Avenue, SouthallUB1 2QW
Born November 1966
Director
Appointed 14 Jun 2012

RYATT, Kartar Singh

Active
Adrienne Avenue, SouthallUB1 2QW
Born April 1984
Director
Appointed 14 Jun 2012

SAGOO, Phuphinder Singh

Active
Adrienne Avenue, SouthallUB1 2QW
Born August 1964
Director
Appointed 16 Oct 2013

SEYAN, Manoharpal Singh

Active
Adrienne Avenue, SouthallUB1 2QW
Born April 1954
Director
Appointed 14 Jun 2012

SEYAN, Sachdev Singh

Active
Adrienne Avenue, SouthallUB1 2QW
Born March 1950
Director
Appointed 14 Jun 2012

SOOR, Amarpal Singh

Resigned
Minterne Waye, HayesUB4 0PE
Born October 1973
Director
Appointed 14 Jun 2012
Resigned 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 June 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
4 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2012
NEWINCIncorporation