Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)
Company Information for

SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)

22 FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AA,
Company Registration Number
00207390
Private Limited Company
Active

Company Overview

About Sydenham Cricket & Sports Ground Limited(the)
SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) was founded on 1925-07-20 and has its registered office in Sudbury. The organisation's status is listed as "Active". Sydenham Cricket & Sports Ground Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)
 
Legal Registered Office
22 FRIARS STREET
SUDBURY
SUFFOLK
CO10 2AA
Other companies in CO10
 
Filing Information
Company Number 00207390
Company ID Number 00207390
Date formed 1925-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G.A.P.LEIGH-POLLITT LTD   J G WANG & CO. LTD   MARLOU MANAGEMENT LTD   MOORE GREEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)

Current Directors
Officer Role Date Appointed
MOORE GREEN LIMITED
Company Secretary 2009-06-12
IAN ANTHONY JORDAN
Director 2011-07-01
MARK STEVEN JORDAN
Director 2015-04-22
GUY ANTHONY PIERS LEIGH-POLLITT
Director 1991-02-28
JOHN GEORGE FREDERICK STOY
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS JORDAN
Director 1997-04-09 2014-05-28
PETER HENRY BOWN
Director 2001-07-25 2011-07-01
RONALD SINCLAIR BASSETT CROSS
Company Secretary 1991-02-28 2009-06-12
ALAN GORDON SWAN
Director 1991-02-28 2001-06-27
JACK SURGUY
Director 1991-02-28 2001-05-28
JOHN EDWARD CHARLES FREDERICK STOY
Director 1991-02-28 1997-04-09
CECIL THOMAS RANDALL
Director 1991-02-28 1991-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOORE GREEN LIMITED GRAY CAR PRODUCTIONS LIMITED Company Secretary 2017-05-30 CURRENT 2007-04-11 Active
MOORE GREEN LIMITED BESTBEN LIMITED Company Secretary 2016-05-05 CURRENT 2015-08-24 Active - Proposal to Strike off
MOORE GREEN LIMITED HARLEY WINES LIMITED Company Secretary 2013-06-13 CURRENT 2005-06-08 Active - Proposal to Strike off
MOORE GREEN LIMITED THINKPLACE LIMITED Company Secretary 2012-03-01 CURRENT 2001-03-08 Active
MOORE GREEN LIMITED NULANDS LIMITED Company Secretary 2012-02-01 CURRENT 2003-12-02 Active - Proposal to Strike off
MOORE GREEN LIMITED WOODLEYSIDE INFORMATION TECHNOLOGY LIMITED Company Secretary 2010-04-28 CURRENT 1998-01-23 Active
MOORE GREEN LIMITED GOCIVILS LTD Company Secretary 2010-03-25 CURRENT 2010-03-25 Dissolved 2018-06-12
MOORE GREEN LIMITED GJM DESIGN LIMITED Company Secretary 2010-02-05 CURRENT 2003-08-29 Active
MOORE GREEN LIMITED ALLAN C. GILLIBRAND LTD Company Secretary 2010-01-11 CURRENT 2005-07-15 Active
MOORE GREEN LIMITED 7 GLOUCESTER STREET MANAGEMENT LIMITED Company Secretary 2009-11-11 CURRENT 2002-03-11 Active
MOORE GREEN LIMITED THE LAYZELL BURES CHARITY Company Secretary 2009-11-01 CURRENT 2008-07-31 Active
MOORE GREEN LIMITED CELIA BOBAK LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active
MOORE GREEN LIMITED GROVE PRIMA (LAVENHAM) LIMITED Company Secretary 2009-03-25 CURRENT 1992-04-23 Dissolved 2015-02-25
MOORE GREEN LIMITED GROVE HOLDINGS LIMITED Company Secretary 2009-03-25 CURRENT 1968-11-26 Dissolved 2015-02-25
MOORE GREEN LIMITED MSS-MARKETING SUPPORT SERVICES INTERNATIONAL LIMITED Company Secretary 2007-11-05 CURRENT 1998-06-22 Active - Proposal to Strike off
MOORE GREEN LIMITED ANDRE DANG COMMUNICATIONS LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
MOORE GREEN LIMITED THOMCO LIMITED Company Secretary 2007-07-16 CURRENT 1997-05-29 Active - Proposal to Strike off
MOORE GREEN LIMITED BIRGIT KLEIN LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Active - Proposal to Strike off
MOORE GREEN LIMITED EXTREME NETWORKS LIMITED Company Secretary 2006-11-21 CURRENT 1998-05-13 Active
MOORE GREEN LIMITED EXTREME INTERNATIONAL LIMITED Company Secretary 2006-11-21 CURRENT 1995-11-14 Active
MOORE GREEN LIMITED EXTREME GROUP LIMITED Company Secretary 2006-11-21 CURRENT 2000-03-23 Active
MOORE GREEN LIMITED EXTREME MIDDLE EAST LIMITED Company Secretary 2006-11-21 CURRENT 2002-05-02 Active
MOORE GREEN LIMITED EXTREME SPORT BUSINESS LIMITED Company Secretary 2006-09-19 CURRENT 2003-01-20 Active
MOORE GREEN LIMITED HARVEY HOUSE FLATS LIMITED Company Secretary 2006-04-25 CURRENT 1999-12-15 Active
MOORE GREEN LIMITED PEAK ANALYSIS LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Dissolved 2015-11-17
MOORE GREEN LIMITED EXTREME HOTELS WORLDWIDE LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Dissolved 2016-08-09
MOORE GREEN LIMITED TIM MOLL ARCHITECTURE LIMITED Company Secretary 2005-04-06 CURRENT 2003-02-26 Active
MOORE GREEN LIMITED MUTUAL ADVANTAGE LTD Company Secretary 2005-03-04 CURRENT 2005-03-04 Active
MOORE GREEN LIMITED R HARBORNE LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-20 Dissolved 2014-09-09
MOORE GREEN LIMITED PROSEQUENCE LTD Company Secretary 2003-09-18 CURRENT 2003-09-18 Active
MOORE GREEN LIMITED ABSOLUTE ANGELS LIMITED Company Secretary 2003-06-03 CURRENT 2003-06-03 Active
MOORE GREEN LIMITED BUNCH CONSTRUCTION LIMITED Company Secretary 2003-04-09 CURRENT 2003-04-09 Dissolved 2014-11-04
MOORE GREEN LIMITED GREAT WARLEY PLACE LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Dissolved 2015-05-05
MOORE GREEN LIMITED PROMWAVE LIMITED Company Secretary 2002-12-19 CURRENT 1995-11-28 Active - Proposal to Strike off
MOORE GREEN LIMITED IKB CAPITAL LIMITED Company Secretary 2002-09-19 CURRENT 2001-11-23 Active
MOORE GREEN LIMITED JOHN DANBY RACING LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
MOORE GREEN LIMITED STRAD ESTATES LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active
MOORE GREEN LIMITED FAIRCOTES LIMITED Company Secretary 2001-09-24 CURRENT 1995-10-05 Active
MOORE GREEN LIMITED SWORDERS LIMITED Company Secretary 2001-09-03 CURRENT 2000-09-08 Active
IAN ANTHONY JORDAN JORDANS SPORTS GROUNDS SOLUTIONS LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-26AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-14CS01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16DIRECTOR APPOINTED MR RONALD SINCLAIR BASSETT CROSS
2022-11-16DIRECTOR APPOINTED MR RONALD SINCLAIR BASSETT CROSS
2022-11-16AP01DIRECTOR APPOINTED MR RONALD SINCLAIR BASSETT CROSS
2022-03-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-03-31PSC04Change of details for Mr Mark Steven Jordan as a person with significant control on 2021-02-21
2021-03-31CH01Director's details changed for John George Frederick Stoy on 2020-11-02
2021-02-15PSC07CESSATION OF GUY ANTHONY PIERS LEIGH-POLLITT AS A PERSON OF SIGNIFICANT CONTROL
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY ANTHONY PIERS LEIGH-POLLITT
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-05-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1643
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-08-12CH01Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 2016-08-12
2016-05-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1643
2016-03-14AR0122/02/16 ANNUAL RETURN FULL LIST
2015-09-04CH01Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 2015-09-04
2015-05-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AP01DIRECTOR APPOINTED MR MARK STEVEN JORDAN
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1643
2015-03-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-06-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JORDAN
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1643
2014-03-18AR0122/02/14 ANNUAL RETURN FULL LIST
2013-06-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0122/02/13 ANNUAL RETURN FULL LIST
2012-04-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0122/02/12 ANNUAL RETURN FULL LIST
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOWN
2011-08-22AP01DIRECTOR APPOINTED MR IAN ANTHONY JORDAN
2011-05-11AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0122/02/11 ANNUAL RETURN FULL LIST
2010-02-26AR0122/02/10 ANNUAL RETURN FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE FREDERICK STOY / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY PIERS LEIGH-POLLITT / 01/10/2009
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE GREEN LIMITED / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JORDAN / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY BOWN / 01/10/2009
2010-02-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-14288aSECRETARY APPOINTED MOORE GREEN LIMITED
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY RONALD BASSETT CROSS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2009-07-07AA30/09/08 TOTAL EXEMPTION FULL
2009-03-21363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-21288cSECRETARY'S CHANGE OF PARTICULARS / RONALD CROSS / 22/02/2009
2008-06-10AA30/09/07 TOTAL EXEMPTION FULL
2008-02-26363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-23363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-21363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-22363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-06-15288cSECRETARY'S PARTICULARS CHANGED
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-16363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-06363aRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-07-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-04363aRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-10-08288aNEW DIRECTOR APPOINTED
2001-08-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-10288bDIRECTOR RESIGNED
2001-07-10288bDIRECTOR RESIGNED
2001-03-22363aRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-31363aRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-16363aRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1999-03-30288cDIRECTOR'S PARTICULARS CHANGED
1999-03-30288cDIRECTOR'S PARTICULARS CHANGED
1998-05-26AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-04363aRETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1998-03-04288aNEW DIRECTOR APPOINTED
1997-04-23288bDIRECTOR RESIGNED
1997-04-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-12363aRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-04-18AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-11363aRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1996-02-14287REGISTERED OFFICE CHANGED ON 14/02/96 FROM: ALHAMBRA HOUSE 27 CHARING CROSS ROAD LONDON WC2H 0AU
1995-07-14AAFULL ACCOUNTS MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)

Intangible Assets
Patents
We have not found any records of SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE)
Trademarks
We have not found any records of SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYDENHAM CRICKET & SPORTS GROUND LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.