UKBizDB.co.uk

BISHOP'S STORTFORD FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bishop's Stortford Football Club Limited. The company was founded 34 years ago and was given the registration number 02489097. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Prokit Uk Stadium Woodside Park,, Dunmow Road, Bishop's Stortford, Hertfordshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BISHOP'S STORTFORD FOOTBALL CLUB LIMITED
Company Number:02489097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Prokit Uk Stadium Woodside Park,, Dunmow Road, Bishop's Stortford, Hertfordshire, England, CM23 5RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R&D Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Secretary01 June 2016Active
R&D Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director05 July 2021Active
R&D Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director01 June 2016Active
R&D Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director05 July 2021Active
R&D Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director05 July 2021Active
25, Cox Ley, Hatfield Heath, Bishop's Stortford, England, CM22 7ER

Director07 June 2013Active
R&D Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director23 August 2021Active
R&D Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director05 January 2017Active
R&D Advisors Uk Stadium, Dunmow Road, Birchanger, Bishop's Stortford, England, CM23 5RG

Director29 July 2021Active
12 Braziers Quay, Bishops Stortford, CM23 3YN

Secretary18 July 2001Active
89 High Street, Puckeridge, Ware, SG11 1RX

Secretary15 April 2003Active
12 Apsley Close, Bishops Stortford, CM23 3PX

Secretary19 February 1994Active
Chapel House Barley Croft End, Furneaux Pelham, Buntingford, SG9 0LL

Secretary31 October 1996Active
25 Cox Ley, Hatfield Heath, Bishops Stortford, CM22 7ER

Secretary28 December 2002Active
7 Hillside Avenue, Bishops Stortford, CM23 5HS

Secretary-Active
19 Abbotts Crescent, Highams Park, London, E4 9SA

Director01 April 1993Active
12 Braziers Quay, Bishops Stortford, CM23 3YN

Director01 December 1999Active
14 Hare St Springs, Harlow, CM19 4AL

Director-Active
9 Thornfield Road, Bishops Stortford, CM23 2RB

Director01 December 1999Active
89 High Street, Puckeridge, Ware, SG11 1RX

Director15 April 2003Active
Palmerstone House, Hallingbury Place, Great Hallingbury, Bishop's Stortford, CM22 7UE

Director15 April 2003Active
The Garden House, Gilston Park House Gilston, Harlow, CM20 2SF

Director01 December 1999Active
The Small Barn, Hare Street, Buntingford, SG9 0DY

Director15 April 2003Active
15 Armourers Close, Bishops Stortford, CM23 4EQ

Director01 December 1999Active
15 Armourers Close, Bishops Stortford, CM23 4EQ

Director28 December 2002Active
12 Apsley Close, Bishops Stortford, CM23 3PX

Director-Active
51 Rochford Road, Bishops Stortford, CM23 5EU

Director-Active
28 Lea Close, Bishops Stortford, CM23 5EA

Director-Active
25 Cox Ley, Hatfield Heath, Bishops Stortford, CM22 7ER

Director28 December 2002Active
25, Cox Ley, Hatfield Heath, Bishop's Stortford, England, CM22 7ER

Director03 June 2011Active
209 Stansted Road, Bishops Stortford, CM23 2AP

Director-Active
13 Atherton End, Sawbridgeworth, CM21 0BS

Director03 February 1993Active
182 Fold Croft, Harlow, CM20 1SN

Director27 May 1993Active
48 Prestwick Drive, Bishops Stortford, CM23 5ES

Director-Active
15 Thornbera Gardens, Bishops Stortford, CM23 3NP

Director28 March 1999Active

People with Significant Control

Mr Steven Peter Smith
Notified on:20 January 2017
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:R&D Advisors Uk Stadium, Woodsidepark, Bishop's Stortford, England, CM23 5RG
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Resolution

Resolution.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-19Officers

Termination director company with name termination date.

Download
2019-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.