UKBizDB.co.uk

BOREHAM WOOD FOOTBALL CLUB LIMITED

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

This company is commonly known as Boreham Wood Football Club Limited. The company was founded 33 years ago and was given the registration number 02533129. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, Hertfordshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BOREHAM WOOD FOOTBALL CLUB LIMITED
Company Number:02533129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Director19 August 1999Active
13 Mead Road, Shenley, Radlett, WD7 9DA

Secretary19 August 1999Active
15 Mead Road, Shenley, Radlett, WD7 9DA

Secretary10 September 1999Active
43, Edulf Road, Borehamwood, England, WD6 5AB

Secretary01 May 2007Active
192 Gateshead Road, Borehamwood, WD6 5LL

Secretary19 August 1999Active
2 The Pines, Anthony Road, Borehamwood, WD6 4RR

Secretary23 May 2006Active
Rolls Park Farm, High Road, Chigwell, IG7 6DL

Secretary-Active
21 Station Road, Watford, WD17 1HT

Corporate Secretary25 January 2000Active
7, Oddette Court, Station Road, Borehamwood, England, WD6 1GQ

Director01 November 2010Active
12 Pllgrims Close, Harlington, LU5 6LX

Director01 September 1991Active
No 4 Parklands, Chigwell, IG7 6LW

Director30 April 1996Active
48 Saltash Road, Hainault, Ilford, IG6 2NL

Director-Active
16 Sullivan Way, Elstree, Borehamwood, WD6 3DH

Director01 September 1991Active
Rolls Park Farm, High Road, Chigwell, IG7 6DL

Director-Active

People with Significant Control

Mr Daniel George Hunter
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Change account reference date company previous extended.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Change account reference date company previous shortened.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Officers

Termination secretary company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.