UKBizDB.co.uk

CHELTENHAM TOWN ASSOCIATION FOOTBALL CLUB LIMITED

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Whaddon Road, Cheltenham, GL52 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whaddon Road, Cheltenham, GL52 5NA

Secretary27 February 2004Active
Whaddon Road, Cheltenham, GL52 5NA

Director22 November 2018Active
Whaddon Road, Cheltenham, GL52 5NA

Director12 April 2017Active
Whaddon Road, Cheltenham, GL52 5NA

Director01 September 2015Active
Whaddon Road, Cheltenham, GL52 5NA

Director15 January 2010Active
Whaddon Road, Cheltenham, GL52 5NA

Director01 August 2015Active
Whaddon Road, Cheltenham, GL52 5NA

Director28 March 2011Active
Whaddon Road, Cheltenham, GL52 5NA

Director27 March 2023Active
25 Chatcombe Close, Charlton Kings, Cheltenham, GL53 8LT

Secretary-Active
8 Church Row, Overbury, GL20 7NY

Secretary29 May 1992Active
16 Hartley Close, Charlton Kings, Cheltenham, GL53 9DN

Secretary08 November 1993Active
16 Hartley Close, Charlton Kings, Cheltenham, GL53 9DN

Secretary08 November 1993Active
Manorbier, Teddington, Tewkesbury, GL20 8JA

Director02 December 1993Active
Whaddon Road, Cheltenham, GL52 5NA

Director30 December 1993Active
50 Linden Close, Prestbury, Cheltenham, GL52 3DU

Director02 December 1993Active
22 Ballinode Close, Cheltenham, GL50 4SQ

Director30 October 1991Active
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

Director30 October 1991Active
Whaddon Road, Cheltenham, GL52 5NA

Director-Active
The Old Hall, Moat Lane Uckingham, Cheltenham, GL51 9SP

Director-Active
50 The Heathers, Evesham, WR11 2PF

Director21 April 2004Active
Whaddon Road, Cheltenham, GL52 5NA

Director01 March 1992Active
St Francis, Chargrove Lane, Cheltenham, England, GL51 5XB

Director-Active
Whaddon Road, Cheltenham, GL52 5NA

Director01 January 2011Active
Rockcliffe, Upper Slaughter, Cheltenham, GL54 2JW

Director08 July 2004Active
Whaddon Road, Cheltenham, GL52 5NA

Director01 April 2009Active
Whaddon Road, Cheltenham, GL52 5NA

Director23 January 2020Active
High Trees, Halls Farm Lane, Trimpley, Bewdley, DY12 1NP

Director29 January 2002Active
Whaddon Road, Cheltenham, GL52 5NA

Director30 September 2010Active
7 Cranford Close, Woodmancote, Cheltenham, GL52 9QA

Director30 December 1993Active
Whaddon Road, Cheltenham, GL52 5NA

Director03 September 2012Active
16 Hartley Close, Charlton Kings, Cheltenham, GL53 9DN

Director02 December 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type small.

Download
2024-01-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-10Capital

Capital allotment shares.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Capital

Capital allotment shares.

Download
2023-04-15Resolution

Resolution.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-02-07Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Capital

Capital allotment shares.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type small.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type small.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.