UKBizDB.co.uk

NOTTINGHAM FOREST FOOTBALL CLUB LIMITED

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

This company is commonly known as Nottingham Forest Football Club Limited. The company was founded 42 years ago and was given the registration number 01630402. The firm's registered office is in WEST BRIDGFORD. You can find them at The City Ground, Pavilion Road, West Bridgford, Nottingham. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:NOTTINGHAM FOREST FOOTBALL CLUB LIMITED
Company Number:01630402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The City Ground, Pavilion Road, West Bridgford, Nottingham, NG2 5FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The City Ground, Pavilion Road, West Bridgford, Nottingham, England, NG2 5FJ

Director03 November 2023Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director23 March 2022Active
The City Ground, Pavilion Road, West Bridgford, Nottingham, England, NG2 5FJ

Director03 November 2023Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director14 December 2017Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director23 August 2017Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director23 August 2017Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Secretary14 December 1998Active
3 Felside Close, Gamston, Nottingham,

Secretary03 February 1998Active
39 Broadfields Avenue, Edgware, HA8 8PF

Secretary16 October 1998Active
1 St Helens Road, West Bridgford, NG2 6EX

Secretary-Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director16 December 2012Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director18 July 2012Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director01 January 2000Active
148 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ

Director12 April 1999Active
33 Salcott Road, London, SW11 6DQ

Director28 July 1999Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director13 October 2011Active
14 Park Village East, London, NW1 7PX

Director29 April 2002Active
Magnolia House 9 Wakeling Close, Bishops Mead, Southwell, NG25 0JF

Director26 October 1995Active
Hollytree Farms, Hickling Lane Long Clawson, Melton Mowbray, LE14 4NW

Director20 May 1997Active
1 Shrigley Road, Bollington, Macclesfield, SK10 5QU

Director02 February 1995Active
Archway House, Eakring Road Kirklington, Newark, NG22 8NX

Director20 May 1997Active
15 The Green, Radcliffe On Trent, Nottingham, NG12 2LA

Director27 October 1994Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director18 May 2017Active
3 Village Farm Close, West Leake, Loughborough, LE12 5RP

Director-Active
15 Newton Drive, West Bridgford, Nottingham, NG2 7LX

Director-Active
Romneys House 5 Holly Bush Hill, Hampstead Village, London, NW3 6SH

Director12 July 1999Active
40 Glenmore Road, West Bridgford, Nottingham, NG2 6GH

Director-Active
33 Elnathan Mews, London, W9 2JE

Director21 March 1997Active
216 Mansfield Road, Redhill, Nottingham, NG5 8JP

Director31 October 1996Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director23 August 2017Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director11 August 2021Active
The City Ground, Pavilion Road, West Bridgford, NG2 5FJ

Director12 July 1999Active
25 Main Street, Woodborough, Nottingham, NG14 6EA

Director-Active
Sardanapale, 2 Ave Princesse Grace, Monaco, MC98000

Director01 May 1998Active
5 Far Lane, Normanton On Soar, Loughborough, LE12 5HA

Director-Active

People with Significant Control

Nf Football Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Bridge Street House, New Bridge Street, London, England, EC4V 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-01Capital

Capital allotment shares.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-08Resolution

Resolution.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2022-03-01Capital

Capital allotment shares.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.