This company is commonly known as Cheltenham Town Association Football Club Limited. The company was founded 87 years ago and was given the registration number 00324807. The firm's registered office is in . You can find them at Whaddon Road, Cheltenham, , . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | CHELTENHAM TOWN ASSOCIATION FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 00324807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1937 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whaddon Road, Cheltenham, GL52 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whaddon Road, Cheltenham, GL52 5NA | Secretary | 27 February 2004 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 22 November 2018 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 12 April 2017 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 01 September 2015 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 15 January 2010 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 01 August 2015 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 28 March 2011 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 27 March 2023 | Active |
25 Chatcombe Close, Charlton Kings, Cheltenham, GL53 8LT | Secretary | - | Active |
8 Church Row, Overbury, GL20 7NY | Secretary | 29 May 1992 | Active |
16 Hartley Close, Charlton Kings, Cheltenham, GL53 9DN | Secretary | 08 November 1993 | Active |
16 Hartley Close, Charlton Kings, Cheltenham, GL53 9DN | Secretary | 08 November 1993 | Active |
Manorbier, Teddington, Tewkesbury, GL20 8JA | Director | 02 December 1993 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 30 December 1993 | Active |
50 Linden Close, Prestbury, Cheltenham, GL52 3DU | Director | 02 December 1993 | Active |
22 Ballinode Close, Cheltenham, GL50 4SQ | Director | 30 October 1991 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | - | Active |
Kennan House Park Lane, Prestbury, Cheltenham, GL52 3BN | Director | - | Active |
Aldreth Hayden Lane, Cheltenham, GL51 0SR | Director | - | Active |
25 Chatcombe Close, Charlton Kings, Cheltenham, GL53 8LT | Director | - | Active |
49 Gretton Road, Gotherington, Cheltenham, GL52 9QU | Director | 30 October 1991 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | - | Active |
The Old Hall, Moat Lane Uckingham, Cheltenham, GL51 9SP | Director | - | Active |
50 The Heathers, Evesham, WR11 2PF | Director | 21 April 2004 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 01 March 1992 | Active |
St Francis, Chargrove Lane, Cheltenham, England, GL51 5XB | Director | - | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 01 January 2011 | Active |
Rockcliffe, Upper Slaughter, Cheltenham, GL54 2JW | Director | 08 July 2004 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 01 April 2009 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 23 January 2020 | Active |
High Trees, Halls Farm Lane, Trimpley, Bewdley, DY12 1NP | Director | 29 January 2002 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 30 September 2010 | Active |
7 Cranford Close, Woodmancote, Cheltenham, GL52 9QA | Director | 30 December 1993 | Active |
Whaddon Road, Cheltenham, GL52 5NA | Director | 03 September 2012 | Active |
16 Hartley Close, Charlton Kings, Cheltenham, GL53 9DN | Director | 02 December 1993 | Active |
Ctfc Investments Limited | ||
Notified on | : | 27 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | PO BOX1990, Ky1-1004, Grand Cayman, Cayman Islands, |
Nature of control | : |
|
Mr Simon Lindley Keswick | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Matheson & Co, 99 Gresham Street, London, England, EC2V 7NG |
Nature of control | : |
|
Leopold Joseph Nominees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 99, Gresham Street, London, England, EC2V 7NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type small. | Download |
2024-01-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-10 | Capital | Capital allotment shares. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Capital | Capital allotment shares. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Accounts | Accounts with accounts type small. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Capital | Capital allotment shares. | Download |
2022-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type small. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type small. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type small. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.