Background WavePink WaveYellow Wave

EAST COAST SPORTING LTD. (08858058)

EAST COAST SPORTING LTD. (08858058) is an active UK company. incorporated on 23 January 2014. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. EAST COAST SPORTING LTD. has been registered for 12 years. Current directors include CONNOLLY, Bernard Adrian, JARRETT, Alan Leslie, THORPE, David Nigel.

Company Number
08858058
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2014
Age
12 years
Address
Globe House Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CONNOLLY, Bernard Adrian, JARRETT, Alan Leslie, THORPE, David Nigel
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST COAST SPORTING LTD.

EAST COAST SPORTING LTD. is an active company incorporated on 23 January 2014 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. EAST COAST SPORTING LTD. was registered 12 years ago.(SIC: 93110, 93120)

Status

active

Active since 12 years ago

Company No

08858058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 23 January 2014

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 20 October 2025 (5 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Globe House Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

35 the Boundary Tunbridge Wells Kent TN3 0YA
From: 23 January 2014To: 13 May 2024
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STOCKLEY, Charlotte

Active
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 10 May 2024

CONNOLLY, Bernard Adrian

Active
Eclipse Park, MaidstoneME14 3EN
Born January 1959
Director
Appointed 20 Aug 2024

JARRETT, Alan Leslie

Active
Eclipse Park, MaidstoneME14 3EN
Born August 1950
Director
Appointed 23 Jan 2014

THORPE, David Nigel

Active
Eclipse Park, MaidstoneME14 3EN
Born March 1958
Director
Appointed 23 Jan 2014

JEFFREYS, Simon Baden

Resigned
The Boundary, Tunbridge WellsTN3 0YA
Secretary
Appointed 23 Jan 2014
Resigned 10 May 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Bernard Adrian Connolly

Active
Eclipse Park, MaidstoneME14 3EN
Born January 1959

Nature of Control

Significant influence or control
Notified 20 Aug 2024

Mr Simon Baden Jeffreys

Ceased
Eclipse Park, MaidstoneME14 3EN
Born May 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 May 2024

Mr Alan Leslie Jarrett

Active
Eclipse Park, MaidstoneME14 3EN
Born August 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr David Nigel Thorpe

Active
Eclipse Park, MaidstoneME14 3EN
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
25 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2014
NEWINCIncorporation