Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Union Church Sports Ground Limited
Union Church Sports Ground Limited is an active company incorporated on 11 April 1925 with the registered office located in Ingatestone, Essex. Union Church Sports Ground Limited was registered 100 years ago.
Watch Company
Status
Active
Active since
1 year 8 months ago
Company No
00205232
Private limited company
Age
100 years
Incorporated
11 April 1925
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 August 2025
(2 months ago)
Next confirmation dated
9 August 2026
Due by
23 August 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
12 May
⟶
11 May 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
11 May 2026
Due by
11 February 2027
(1 year 3 months remaining)
Learn more about Union Church Sports Ground Limited
Contact
Update Details
Address
Old Barns Farmhouse Old Barns Lane
Highwood
Ingatestone
CM4 0PY
United Kingdom
Address changed on
12 Oct 2024
(1 year ago)
Previous address was
, 1 Hall Green Lane, Hutton, Brentwood, Essex, CM13 2RA
Companies in CM4 0PY
Telephone
01277227377
Email
Unreported
Website
Huttonandshenfieldtennisclub.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Victor Alfred Lowman
Director • Secretary • Retired • British • Born in May 1930
Mr Michael Lightowler
PSC • Director • British • Lives in UK • Born in Jul 1953 • Notary Public
Ruth Vera Cumbers
Director • Retired • British • Lives in UK • Born in Apr 1932
Margaret Joy Castle
Director • Retired • British • Lives in England • Born in Dec 1949
Dr John Dewi Williams
Director • Retired • British • Born in Feb 1936
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
11 May 2025
For period
11 May
⟶
11 May 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.12K
Decreased by £140 (-6%)
Total Liabilities
-£413
Increased by £413 (%)
Net Assets
£1.7K
Decreased by £553 (-25%)
Debt Ratio (%)
20%
Increased by 19.51% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Aug 2025
Micro Accounts Submitted
5 Months Ago on 19 May 2025
Micro Accounts Submitted
7 Months Ago on 17 Mar 2025
Registered Address Changed
1 Year Ago on 12 Oct 2024
Mr Michael Lightowler (PSC) Details Changed
1 Year Ago on 10 Oct 2024
Mrs Margaret Joy Castle (PSC) Details Changed
1 Year Ago on 10 Oct 2024
Margaret Joy Castle (PSC) Appointed
1 Year Ago on 10 Oct 2024
Michael Lightowler (PSC) Appointed
1 Year Ago on 10 Oct 2024
John Dewi Williams Resigned
1 Year Ago on 10 Oct 2024
Ruth Vera Cumbers Resigned
1 Year Ago on 10 Oct 2024
Get Alerts
Get Credit Report
Discover Union Church Sports Ground Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 22 Sep 2025
Confirmation statement made on 9 August 2025 with updates
Submitted on 9 Aug 2025
Micro company accounts made up to 11 May 2025
Submitted on 19 May 2025
Micro company accounts made up to 11 May 2024
Submitted on 17 Mar 2025
Change of details for Mrs Margaret Joy Castle as a person with significant control on 10 October 2024
Submitted on 16 Dec 2024
Change of details for Mr Michael Lightowler as a person with significant control on 10 October 2024
Submitted on 16 Dec 2024
Notification of Margaret Joy Castle as a person with significant control on 10 October 2024
Submitted on 10 Dec 2024
Withdrawal of a person with significant control statement on 10 December 2024
Submitted on 10 Dec 2024
Notification of Michael Lightowler as a person with significant control on 10 October 2024
Submitted on 10 Dec 2024
Resolutions
Submitted on 30 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs