UKBizDB.co.uk

ST. ALBANS CITY FOOTBALL AND ATHLETIC CLUB LIMITED

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

This company is commonly known as St. Albans City Football And Athletic Club Limited. The company was founded 38 years ago and was given the registration number 01922742. The firm's registered office is in ST. ALBANS. You can find them at Faulkner House, Victoria Street, St. Albans, Herts. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ST. ALBANS CITY FOOTBALL AND ATHLETIC CLUB LIMITED
Company Number:01922742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Faulkner House, Victoria Street, St. Albans, Herts, AL1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faulkner House, Victoria Street, St. Albans, England, AL1 3SE

Director04 July 2011Active
Faulkner House, Victoria Street, St. Albans, England, AL1 3SE

Director04 July 2011Active
953 Forest Road, Walthamstow, London, E17 4BP

Secretary-Active
19 Finsbury Court, Parkside, Waltham Cross, EN8 7TH

Secretary01 March 2009Active
32, Park Rise, Harpenden, AL5 3AL

Secretary-Active
15 Queens Crescent, St Albans, AL4 9QG

Secretary12 June 1996Active
10 Netherfield Road, Harpenden, AL5 2AG

Secretary06 October 1994Active
Faulkner House, Victoria Street, St. Albans, England, AL1 3SE

Director01 October 2009Active
7 Coldharbour Lane, Harpenden, AL5 4NQ

Director20 June 2001Active
73 Stiven Crescent, Harrow, HA2 9AX

Director20 June 2001Active
5 Penman Close, Chiswell Green, St Albans, AL2 3DJ

Director01 January 2003Active
8, Sansome Mews, Worcester, England, WR1 1PL

Director25 February 2002Active
8, Sansome Mews, Worcester, England, WR1 1PL

Director05 March 2002Active
18 Fox Green, Great Bradley, Newmarket, CB8 9NR

Director26 April 1998Active
12 Reynards Way, Bricket Wood, St Albans, AL2 3SF

Director26 April 1998Active
12 Netherbury Road, Ealing, W5 4SP

Director14 June 2005Active
12 Netherbury Road, Ealing, W5 4SP

Director25 February 2002Active
12 Hill Street, St Albans, AL3 4QT

Director09 March 2007Active
953 Forest Road, Walthamstow, London, E17 4BP

Director-Active
Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR

Director01 October 2009Active
Verdemar House, 230 Park View, Whitley Bay, England, NE26 3QR

Director24 August 2006Active
32, Park Rise, Harpenden, AL5 3AL

Director-Active
32, Park Rise, Harpenden, AL5 3AL

Director-Active
1 Althorp Road, St Albans, AL1 3PH

Director-Active
235 Edgware Bury Lane, Edgware, HA8 8QJ

Director12 January 1993Active
8, Sansome Mews, Worcester, England, WR1 1PL

Director04 July 2011Active
4 Gorse Corner, Townsend Drive, St Albans, AL3 5SH

Director-Active
3 Neptune Drive, Hemel Hempstead, HP2 5QQ

Director06 January 1993Active

People with Significant Control

Hertfordshire Sports Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-03-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Address

Change registered office address company with date old address new address.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.