UKBizDB.co.uk

CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED

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

This company is commonly known as Chesham United Association Football Club Limited. The company was founded 52 years ago and was given the registration number 01017530. The firm's registered office is in CHESHAM. You can find them at The Meadow, Amy Lane, Chesham, Buckinghamshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:CHESHAM UNITED ASSOCIATION FOOTBALL CLUB LIMITED
Company Number:01017530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Meadow, Amy Lane, Chesham, Buckinghamshire, HP5 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Lye Green Road, Chesham, HP5 3LS

Secretary15 January 2009Active
43, Chessmount Rise, Chesham, England, HP5 1RB

Director29 November 2023Active
Jatoma, Ramscote Lane, Bellingdon, Chesham, England, HP5 2XP

Director05 October 2016Active
Hawthorns, Brantridge Lane, Staplefield, Haywards Heath, England, RH17 6EN

Director02 November 2022Active
7, Stookslade, Wingrave, Aylesbury, England, HP22 4QW

Director10 January 2005Active
The Meadow, Amy Lane, Chesham, HP5 1NE

Director03 October 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director01 January 2022Active
High Meadow Farm, Aston Hill, Chivery, Tring, United Kingdom, HP23 6LD

Director18 April 2012Active
18, Redding Drive, Amersham, England, HP6 5PX

Director18 July 2023Active
76 Bois Lane, Chesham Bois, HP6 6BZ

Secretary02 May 2007Active
Burs Lee, Chiltern Road Ballinger, Great Missenden, HP16 9LH

Secretary18 October 1994Active
46 Ridgeway Road, Chesham, HP5 2EN

Secretary26 February 1999Active
1 Woburn Close, Frimley, GU16 8NU

Secretary-Active
3 Hubert Day Close, Beaconsfield, HP9 1TL

Secretary01 February 1992Active
17 Vicarage Gardens, Markyate, St Albans, AL3 8PW

Secretary24 May 2005Active
35 Lexham Gardens, Amersham, HP6 5JP

Secretary24 July 2002Active
76 Bois Lane, Chesham Bois, HP6 6BZ

Director20 March 2006Active
9 Ridgemount End, Gerrards Cross, SL9 0SA

Director18 October 1994Active
The Meadow, Amy Lane, Chesham, HP5 1NE

Director16 June 2010Active
27 Cheyne Walk, Chesham, HP5 1AY

Director16 August 2007Active
Ferndale, Grosvenor Terrace, Hemel Hempstead, HP1 1QJ

Director01 December 2003Active
Burs Lee, Chiltern Road Ballinger, Great Missenden, HP16 9LH

Director18 October 1994Active
46 Ridgeway Road, Chesham, HP5 2EN

Director01 August 1997Active
Lane House, Church Road, Penn, HP10 8NX

Director05 January 1995Active
Sundon Lodge, Sundon Road, Houghton Regis, Dunstable, LU5 5LR

Director16 May 2000Active
1 Woburn Close, Frimley, GU16 8NU

Director-Active
23 St Peter's Square, Hammersmith, London, W6 9NW

Director15 February 2006Active
4, Chesterton Close, Chesham, England, HP5 2ES

Director05 October 2016Active
35 St James Road, Harpenden, AL5 4PB

Director15 February 2006Active
53 Hundred Acres Lane, Amersham, HP7 9EA

Director17 June 2005Active
19, Bideford Green, Leighton Buzzard, England, LU7 2TH

Director14 October 2013Active
The Meadow, Amy Lane, Chesham, HP5 1NE

Director18 May 2010Active
Mattesdon Farm House, Lycrome Road, Lye Green, Chesham, England, HP5 3LQ

Director20 March 2014Active
37 Ashridge Road, Chesham, HP5 2PY

Director09 April 1997Active
76, Middleton Way, Leighton Buzzard, England, LU7 4BQ

Director05 October 2016Active

People with Significant Control

Mr Roger Gilbert Payne
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:The Meadow, Chesham, HP5 1NE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Charles Louis Colin Manchester
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:The Meadow, Chesham, HP5 1NE
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 (7 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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-07-30Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Capital

Capital allotment shares.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.