Chorleywood Common Youth Football Club Limited RICKMANSWORTH


Founded in 1999, Chorleywood Common Youth Football Club, classified under reg no. 03883677 is an active company. Currently registered at 84 Frankland Road WD3 3AU, Rickmansworth the company has been in the business for twenty five years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely Nicholas S., Guy A. and Ian W. and others. In addition one secretary - Roy B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chorleywood Common Youth Football Club Limited Address / Contact

Office Address 84 Frankland Road
Office Address2 Croxley Green
Town Rickmansworth
Post code WD3 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883677
Date of Incorporation Thu, 25th Nov 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Nicholas S.

Position: Director

Appointed: 16 November 2018

Guy A.

Position: Director

Appointed: 16 November 2018

Ian W.

Position: Director

Appointed: 13 July 2014

Roy B.

Position: Director

Appointed: 01 February 2006

Roy B.

Position: Secretary

Appointed: 01 February 2006

Karen J.

Position: Director

Appointed: 01 November 2010

Resigned: 21 July 2014

Roger N.

Position: Director

Appointed: 01 February 2006

Resigned: 30 September 2008

Martin A.

Position: Director

Appointed: 01 February 2006

Resigned: 01 November 2010

Barry P.

Position: Director

Appointed: 19 December 2000

Resigned: 08 February 2006

Barry P.

Position: Secretary

Appointed: 19 December 2000

Resigned: 08 February 2006

Roger K.

Position: Director

Appointed: 19 December 2000

Resigned: 01 October 2009

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 25 November 1999

Ean R.

Position: Director

Appointed: 25 November 1999

Resigned: 19 December 2000

Susan R.

Position: Secretary

Appointed: 25 November 1999

Resigned: 19 December 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Ian W. This PSC has 25-50% voting rights. Another one in the PSC register is Roy B. This PSC has significiant influence or control over the company,.

Ian W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Roy B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, February 2024
Free Download (6 pages)

Company search

Advertisements