Background WavePink WaveYellow Wave

SPORT FACILITIES MANAGEMENT LIMITED (12770390)

SPORT FACILITIES MANAGEMENT LIMITED (12770390) is an active UK company. incorporated on 27 July 2020. with registered office in Boston. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. SPORT FACILITIES MANAGEMENT LIMITED has been registered for 5 years. Current directors include BRISCOE, Zoe Daisy.

Company Number
12770390
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
10 Willoughby Road, Boston, PE21 9EH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BRISCOE, Zoe Daisy
SIC Codes
41201, 41202, 43999, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT FACILITIES MANAGEMENT LIMITED

SPORT FACILITIES MANAGEMENT LIMITED is an active company incorporated on 27 July 2020 with the registered office located in Boston. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. SPORT FACILITIES MANAGEMENT LIMITED was registered 5 years ago.(SIC: 41201, 41202, 43999, 68320)

Status

active

Active since 5 years ago

Company No

12770390

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

10 Willoughby Road Boston, PE21 9EH,

Previous Addresses

18 Ashmeads Rise Borden Sittingbourne ME10 1FW England
From: 19 June 2025To: 19 June 2025
9 Powell Street Clayton Manchester M11 4GA England
From: 27 August 2024To: 19 June 2025
4 Powell Street Clayton Manchester M11 4GA England
From: 12 April 2024To: 27 August 2024
9 Princes Square Harrogate HG1 1nd England
From: 11 July 2023To: 12 April 2024
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 27 July 2020To: 11 July 2023
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
Director Joined
Dec 23
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRISCOE, Zoe Daisy

Active
Willoughby Road, BostonPE21 9EH
Born October 1986
Director
Appointed 28 Jul 2020

AHMED, Sha Mughira

Resigned
125 Deansgate, ManchesterM3 2LH
Born November 1998
Director
Appointed 06 Dec 2023
Resigned 28 Aug 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 27 Jul 2020
Resigned 20 Nov 2023

Persons with significant control

4

1 Active
3 Ceased

Ms Zoe Daisy Briscoe

Ceased
Willoughby Road, BostonPE21 9EH
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2025
Ceased 01 Oct 2025

Ms Zoe Daisy Briscoe

Active
Willoughby Road, BostonPE21 9EH
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2025

Sha Mughira Ahmed

Ceased
Willoughby Road, BostonPE21 9EH
Born November 1998

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Dec 2023
Ceased 01 Oct 2025
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2021
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
2 January 2024
AAMDAAMD
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Incorporation Company
27 July 2020
NEWINCIncorporation