UKBizDB.co.uk

CARSHALTON ATHLETIC F.C. LIMITED

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

This company is commonly known as Carshalton Athletic F.c. Limited. The company was founded 19 years ago and was given the registration number 05316320. The firm's registered office is in CARSHALTON. You can find them at War Memorial Sports Ground, Colston Avenue, Carshalton, Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:CARSHALTON ATHLETIC F.C. LIMITED
Company Number:05316320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:War Memorial Sports Ground, Colston Avenue, Carshalton, Surrey, SM5 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
War Memorial Sports Ground, Colston Avenue, Carshalton, SM5 2PW

Director30 April 2013Active
Old Oak Farm, Tapners Road, Betchworth, RH3 7AY

Director15 February 2008Active
War Memorial Sports Ground, Colston Avenue, Carshalton, United Kingdom, SM5 2PW

Director07 September 2022Active
War Memorial Sports Ground, Colston Avenue, Carshalton, United Kingdom, SM5 2PW

Director30 April 2013Active
War Memorial Sports Ground, Colston Avenue, Carshalton, SM5 2PW

Director18 January 2013Active
363, Lynmouth Avenue, Morden, United Kingdom, SM4 4RY

Secretary13 June 2008Active
Old Oak Farm, Tapners Road, Betchworth, RH3 7AY

Secretary15 February 2008Active
War Memorial Sports Ground, Colston Avenue, Carshalton, SM5 2PW

Secretary01 January 2009Active
16 Poyntell Crescent, Chislehurst, BR7 6PJ

Secretary17 December 2004Active
War Memorial Sports Ground, Colston Avenue, Carshalton, United Kingdom, SM5 2PW

Director10 December 2015Active
49 Ashcombe Road, Carshalton, SM5 3ET

Director17 December 2004Active
61 Limes Avenue, Carshalton, SM5 2AA

Director17 December 2004Active
War Memorial Sports Ground, Colston Avenue, Carshalton, SM5 2PW

Director27 November 2009Active
16 Poyntell Crescent, Chislehurst, BR7 6PJ

Director08 February 2006Active

People with Significant Control

Mr Paul Vincent Dipre
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Old Oak Farm, Tapners Road, Betchworth, United Kingdom, RH3 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Change person director company with change date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Officers

Appoint person director company with name date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.