UKBizDB.co.uk

HAMPTON AND RICHMOND BOROUGH FOOTBALL CLUB LIMITED

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

This company is commonly known as Hampton And Richmond Borough Football Club Limited. The company was founded 26 years ago and was given the registration number 03399857. The firm's registered office is in HAMPTON. You can find them at Beveree Stadium, Beaver Close, Hampton, Middlesex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HAMPTON AND RICHMOND BOROUGH FOOTBALL CLUB LIMITED
Company Number:03399857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Beveree Stadium, Beaver Close, Hampton, Middlesex, England, TW12 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number One, Pride Place, Pride Park, Derby, England, DE24 8QR

Secretary16 February 2024Active
Number One, Pride Place, Pride Park, Derby, England, DE24 8QR

Director19 December 2022Active
1, Long Lane, London, England, SE1 4PG

Director19 December 2022Active
145, Leadenhall Street, London, England, EC3V 4QT

Director19 December 2022Active
51, Elmstead Lane, Chislehurst, England, BR7 5EQ

Director10 June 2019Active
Beveree Stadium, Beaver Close, Hampton, England, TW12 2BX

Director28 September 2023Active
Beveree Stadium, Beaver Close, Hampton, England, TW12 2BX

Director05 July 2017Active
28, Landport Terrace, Portsmouth, England, PO1 2RG

Director28 September 2023Active
Beveree Stadium, Beaver Close, Hampton, England, TW12 2BX

Director05 July 2017Active
Beveree Stadium, Beaver Cl, Hampton, England, TW12 2BX

Director19 December 2022Active
2nd Floor Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Director09 December 2022Active
2nd Floor Hygeia House, 66 College Road, Harrow, England, HA1 1BE

Director09 December 2022Active
Beveree Stadium, Beaver Close, Hampton, England, TW12 2BX

Director01 April 2023Active
159 Church Road, Teddington, TW11 8QH

Secretary07 July 1997Active
191-193, High Street, Hampton Hill, Hampton, England, TW12 1NL

Secretary14 September 2010Active
Eremue, 8 The Avenue, Hampton, TW12 3RS

Secretary31 May 2005Active
15 Wellington Road, Hampton Hill, TW12 1JP

Secretary18 September 2007Active
54 Birchwood Road, 54 Birchwood Road, Petts Wood, England, BR5 1NZ

Secretary02 May 2018Active
287 Hursley Road, Chandlers Ford, SO53 5PJ

Secretary01 December 2002Active
9 Bramley Close, Whitton, Twickenham, TW2 7ET

Secretary07 July 1997Active
123 Lincoln Avenue, Twickenham, TW2 6NJ

Secretary26 April 2003Active
11 Bedster Gardens, Hurst Park, West Molesey, KT8 1TA

Director07 July 1997Active
90 Amyand Park Road, Twickenham, TW1 3HH

Director01 June 2009Active
191-193, High Street, Hampton Hill, Hampton, England, TW12 1NL

Director14 November 2013Active
55a, 55a Gloucester Road, Hampton, United Kingdom, TW12 2UQ

Director30 September 2010Active
108 Manor Lane, Sunbury On Thames, TW16 6JB

Director17 September 2005Active
Walton Lane Farm, Walton Lane, Shepperton, TW17 8LT

Director09 October 2003Active
Walton Lane Farm, Walton Lane, Shepperton, TW17 8LT

Director01 December 2002Active
23, Robinson Court, Townshend Terrace, Richmond - Upon - Thames, United Kingdom, TW9 1YE

Director30 September 2010Active
23, Robinson Court, 50 Townshend Terrace, Richmond, United Kingdom, TW9 1YE

Director13 July 2009Active
8 Rivermead, East Molesey, KT8 9AZ

Director16 August 2005Active
72 Thames Street, Sunbury On Thames, TW16 5QP

Director07 July 1997Active
10 Thames Street, Sunbury On Thames, TW16 5QP

Director04 July 2005Active
10 Thames Street, Sunbury On Thames, TW16 5QP

Director07 July 1997Active
85 Fleetside, West Molesey, KT8 2NG

Director16 August 2005Active

People with Significant Control

Ramayana Ventures Limited
Notified on:01 May 2022
Status:Active
Country of residence:England
Address:145, Leadenhall Street, London, England, EC3V 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hampton And Richmond Borough Football Club Supporters' Society Limited
Notified on:09 September 2017
Status:Active
Country of residence:England
Address:191-193, High Street, Hampton, England, TW12 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Albert Milner
Notified on:20 May 2017
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:191-193, High Street, Hampton, England, TW12 1NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steve Mcpherson
Notified on:01 June 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:191-193, High Street, Hampton, England, TW12 1NL
Nature of control:
  • Significant influence or control as trust

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
2024-02-16Officers

Appoint person secretary company with name date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.