Background WavePink WaveYellow Wave

SEVENOAKS SUNS BASKETBALL CLUB (09161597)

SEVENOAKS SUNS BASKETBALL CLUB (09161597) is an active UK company. incorporated on 5 August 2014. with registered office in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SEVENOAKS SUNS BASKETBALL CLUB has been registered for 11 years. Current directors include BUSCH, Leonard James, HENRY, Carlos Joseph, SURREY, Richard Sterling and 2 others.

Company Number
09161597
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 August 2014
Age
11 years
Address
Rock House, Sevenoaks, TN13 2RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BUSCH, Leonard James, HENRY, Carlos Joseph, SURREY, Richard Sterling, TURNER, David, WEBB, Phillip, Mr.
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENOAKS SUNS BASKETBALL CLUB

SEVENOAKS SUNS BASKETBALL CLUB is an active company incorporated on 5 August 2014 with the registered office located in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SEVENOAKS SUNS BASKETBALL CLUB was registered 11 years ago.(SIC: 93120)

Status

active

Active since 11 years ago

Company No

09161597

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

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Rock House High Street, Chipstead Sevenoaks, TN13 2RR,

Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

TURNER, David

Active
Enterprise Road, MaidstoneME15 6LS
Secretary
Appointed 11 Nov 2018

BUSCH, Leonard James

Active
East Road, WeybridgeKT13 0LD
Born May 1959
Director
Appointed 13 Sept 2016

HENRY, Carlos Joseph

Active
Noahs Ark, SevenoaksTN15 6PA
Born March 1972
Director
Appointed 13 Sept 2016

SURREY, Richard Sterling

Active
High Street, Chipstead, SevenoaksTN13 2RR
Born January 1950
Director
Appointed 05 Aug 2014

TURNER, David

Active
Enterprise Road, MaidstoneME15 6LS
Born November 1948
Director
Appointed 11 Nov 2018

WEBB, Phillip, Mr.

Active
High Street, Chipstead, SevenoaksTN13 2RR
Born January 1954
Director
Appointed 07 Jul 2023

CALLERY, Jason Michael

Resigned
65 The Drive, TonbridgeTN9 2LS
Born February 1967
Director
Appointed 23 Nov 2017
Resigned 01 Jul 2021

HAYWARD, Sarah Jayne

Resigned
Philpots Lane, TonbridgeTN11 8PD
Born May 1972
Director
Appointed 13 Sept 2016
Resigned 15 Mar 2020

KUMAR, Kapil

Resigned
High Street, Chipstead, SevenoaksTN13 2RR
Born January 1967
Director
Appointed 10 Sept 2019
Resigned 07 Jul 2023

LEFEBVRE DU PREY, Anna Elizabeth

Resigned
Camden Road, SevenoaksTN13 3LU
Born January 1967
Director
Appointed 23 Nov 2017
Resigned 11 Nov 2018

STEVENS, Anthony Rj

Resigned
Coldharbour Lane, TonbridgeTN11 9LE
Born September 1970
Director
Appointed 13 Sept 2016
Resigned 01 Jun 2020

VON AESCH, Margot Nicoline

Resigned
High Street, Chipstead, SevenoaksTN13 2RR
Born April 1976
Director
Appointed 21 Sept 2019
Resigned 16 May 2025

WATSON, Gregory Charles Crawford

Resigned
High Street, Chipstead, SevenoaksTN13 2RR
Born July 1973
Director
Appointed 21 Sept 2019
Resigned 30 Oct 2020

WATSON, Gregory Charles Crawford

Resigned
Oldbury Lane, SevenoaksTN15 9DE
Born July 1973
Director
Appointed 13 Sept 2016
Resigned 23 Nov 2017

YOUNGSON, Ian Colin

Resigned
Railway And Bicycle Apartment, Sevenoaks
Born September 1975
Director
Appointed 13 Sept 2016
Resigned 13 Mar 2020

Persons with significant control

1

Mr Richard Sterling Surrey

Active
High Street, Chipstead, SevenoaksTN13 2RR
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
19 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 November 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Incorporation Company
5 August 2014
NEWINCIncorporation