Background WavePink WaveYellow Wave

GARON PARK COMMUNITY INTEREST COMPANY (09210693)

GARON PARK COMMUNITY INTEREST COMPANY (09210693) is an active UK company. incorporated on 9 September 2014. with registered office in Leigh-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GARON PARK COMMUNITY INTEREST COMPANY has been registered for 11 years. Current directors include BENNINGTON, Duncan James, BEVAN, Robin Meredith, Dr, FEIST, Daniel and 2 others.

Company Number
09210693
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2014
Age
11 years
Address
Kingsley House, Leigh-On-Sea, SS9 1SN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BENNINGTON, Duncan James, BEVAN, Robin Meredith, Dr, FEIST, Daniel, GARSIDE, Daniel Paul, SHIRET, Clive Richard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARON PARK COMMUNITY INTEREST COMPANY

GARON PARK COMMUNITY INTEREST COMPANY is an active company incorporated on 9 September 2014 with the registered office located in Leigh-On-Sea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GARON PARK COMMUNITY INTEREST COMPANY was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

09210693

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Kingsley House 22-24 Elm Road Leigh-On-Sea, SS9 1SN,

Previous Addresses

1st Floor 19 Clifftown Road Southend on Sea Essex SS1 1AB England
From: 22 March 2021To: 9 September 2025
7 Nelson Street Southend on Sea Essex SS1 1EH England
From: 25 January 2019To: 22 March 2021
Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England
From: 13 February 2017To: 25 January 2019
Oak Tree Barn 1 Heron Stream Place Trenders Avenue Rawreth Essex SS6 9RG England
From: 18 June 2016To: 13 February 2017
Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
From: 26 May 2015To: 18 June 2016
Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
From: 9 September 2014To: 26 May 2015
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Apr 19
Loan Secured
Aug 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Jul 20
New Owner
Oct 20
New Owner
Oct 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
Mar 22
Owner Exit
Sept 22
Director Joined
Mar 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BENNINGTON, Duncan James

Active
Dencora Court, Southend-On-SeaSS1 2BB
Born October 1980
Director
Appointed 22 Feb 2022

BEVAN, Robin Meredith, Dr

Active
Prittlewell Chase, Southend-On-SeaSS0 0RG
Born August 1966
Director
Appointed 17 Mar 2023

FEIST, Daniel

Active
New Writtle Street, ChelmsfordCM2 0PG
Born September 1978
Director
Appointed 08 Nov 2021

GARSIDE, Daniel Paul

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born August 1977
Director
Appointed 01 Dec 2016

SHIRET, Clive Richard

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born September 1957
Director
Appointed 09 Sept 2014

BOWDEN, Derek William

Resigned
New Writtle Street, ChelmsfordCM2 0PG
Born September 1956
Director
Appointed 13 Jan 2016
Resigned 27 Feb 2019

BUTLER, Peter Robert

Resigned
Larks Lane, Great WalthamCM3 1AD
Born May 1949
Director
Appointed 13 Jan 2016
Resigned 22 Nov 2021

TOLHURST, Patrick John Denis

Resigned
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980
Director
Appointed 09 Sept 2014
Resigned 11 Dec 2018

TRAVELL, Dennis George

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born January 1947
Director
Appointed 23 Oct 2018
Resigned 19 Oct 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Dennis George Travell

Ceased
19 Clifftown Road, Southend On SeaSS1 1AB
Born January 1947

Nature of Control

Significant influence or control
Notified 23 Oct 2018
Ceased 19 Oct 2021

Mr Daniel Paul Garside

Ceased
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born August 1977

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 01 Sept 2022

Mr Peter Robert Butler

Ceased
Larks Lane, Great WalthamCM3 1AD
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021

Mr Derek William Bowden

Ceased
New Writtle Street, ChelmsfordCM2 0PG
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2019

Mr Patrick John Denis Tolhurst

Ceased
Victoria Road South, ChelmsfordCM1 1LN
Born November 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2018

Mr Clive Richard Shiret

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born September 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Mortgage Create With Deed
7 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Incorporation Community Interest Company
9 September 2014
CICINCCICINC