BRENTFORD FC COMMUNITY SPORTS TRUST

Register to unlock more data on OkredoRegister

BRENTFORD FC COMMUNITY SPORTS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05602833

Incorporation date

25/10/2005

Size

Small

Contacts

Registered address

Registered address

Underwood House, 1a Thomas Layton Way, Brentford, Middx TW8 0SBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2005)
dot icon31/03/2026
Current accounting period extended from 2026-03-31 to 2026-06-30
dot icon01/12/2025
Accounts for a small company made up to 2025-03-31
dot icon19/10/2025
Termination of appointment of Ian Dobie as a director on 2025-09-25
dot icon19/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon02/05/2025
Appointment of Dr Sharon Wright as a director on 2025-04-21
dot icon02/05/2025
Appointment of Mr Modi Abdoul as a director on 2025-04-21
dot icon02/05/2025
Appointment of Mr Iain George Preston as a director on 2025-04-21
dot icon12/11/2024
Accounts for a small company made up to 2024-03-31
dot icon09/10/2024
Registered office address changed from 1a Underwood House 1a Thomas Layton Way Brentford Middx TW8 0SB England to Underwood House 1a Thomas Layton Way Brentford Middx TW8 0SB on 2024-10-09
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon04/11/2022
Accounts for a small company made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon26/09/2022
Director's details changed for Mr Nity Raj on 2022-09-26
dot icon27/08/2022
Appointment of Mr Nity Raj as a director on 2022-08-19
dot icon01/08/2022
Registered office address changed from Gunnersbury Park Sports Hub Gunnersbury Park Sports Hub Popes Lane London W3 8LQ England to 1a Underwood House 1a Thomas Layton Way Brentford Middx TW8 0SB on 2022-08-01
dot icon08/01/2022
Accounts for a small company made up to 2021-03-31
dot icon17/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon17/10/2021
Termination of appointment of Eileen De Souza as a director on 2021-09-23
dot icon08/12/2020
Registered office address changed from Half Acre House, 37 Half Acre Brentford Middlesex TW8 8BH to Gunnersbury Park Sports Hub Gunnersbury Park Sports Hub Popes Lane London W3 8LQ on 2020-12-08
dot icon10/11/2020
Accounts for a small company made up to 2020-03-31
dot icon25/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon20/08/2019
Director's details changed for Mrs Anita Ralli on 2019-08-12
dot icon01/08/2019
Appointment of Ms Marcella Eileen Phelan as a director on 2019-07-31
dot icon01/08/2019
Director's details changed for Mr Karl Adrian Reynolds on 2019-08-01
dot icon27/11/2018
Accounts for a small company made up to 2018-03-31
dot icon31/10/2018
Director's details changed for Mr Ian Dobie on 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon21/03/2018
Appointment of Mr Christopher John Gammon as a director on 2018-03-20
dot icon21/03/2018
Termination of appointment of Stephen Gibson Callen as a director on 2018-03-20
dot icon03/11/2017
Accounts for a small company made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon08/09/2017
Appointment of Mrs Anita Ralli as a director on 2017-09-01
dot icon04/01/2017
Termination of appointment of Stephen Paul Sledger as a director on 2017-01-03
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-25 no member list
dot icon21/01/2015
Appointment of Mr Karl Adrian Reynolds as a director on 2015-01-01
dot icon12/01/2015
Resolutions
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-25 no member list
dot icon29/10/2014
Termination of appointment of Neil Young as a director on 2014-09-17
dot icon29/10/2014
Termination of appointment of Steven Robert Hodkinson as a director on 2014-09-17
dot icon09/09/2014
Resolutions
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-25 no member list
dot icon11/11/2013
Director's details changed for Mr John Lawrence Cudmore on 2012-07-31
dot icon11/11/2013
Director's details changed for Mr John Lawrence Cudmore on 2012-07-31
dot icon22/04/2013
Appointment of Mr Neil Young as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-10-25 no member list
dot icon17/11/2011
Annual return made up to 2011-10-25 no member list
dot icon17/11/2011
Director's details changed for Eileen De Souza on 2011-11-17
dot icon17/11/2011
Director's details changed for Stephen Paul Sledger on 2011-11-17
dot icon17/11/2011
Director's details changed for Ian Dobie on 2011-11-17
dot icon17/11/2011
Director's details changed for John Lawrence Cudmore on 2011-11-17
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon30/03/2011
Appointment of Ms Jacqueline Clair Montague as a secretary
dot icon30/03/2011
Termination of appointment of Wb Company Secretaries Limited as a secretary
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-10-25 no member list
dot icon20/07/2010
Appointment of Donald Gilbert Kerr as a director
dot icon04/11/2009
Annual return made up to 2009-10-25 no member list
dot icon18/10/2009
Full accounts made up to 2009-03-31
dot icon03/09/2009
Appointment terminated director brian fuller
dot icon03/06/2009
Auditor's resignation
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon20/11/2008
Annual return made up to 25/10/08
dot icon20/11/2008
Location of register of members
dot icon24/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon13/11/2007
Annual return made up to 25/10/07
dot icon31/08/2007
Full accounts made up to 2007-03-31
dot icon28/08/2007
New director appointed
dot icon06/12/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon24/11/2006
Annual return made up to 25/10/06
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Registered office changed on 20/11/06 from: brentford football club griffin park braemar road brentford middlesex TW8 0NT
dot icon25/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gammon, Christopher John
Director
20/03/2018 - Present
14
Reynolds, Karl Adrian
Director
01/01/2015 - Present
11
Ralli, Anita
Director
01/09/2017 - Present
1
Mcglashan, John
Director
25/10/2005 - 13/09/2006
4
Wright, Sharon, Dr
Director
21/04/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTFORD FC COMMUNITY SPORTS TRUST

BRENTFORD FC COMMUNITY SPORTS TRUST is an(a) Active company incorporated on 25/10/2005 with the registered office located at Underwood House, 1a Thomas Layton Way, Brentford, Middx TW8 0SB. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTFORD FC COMMUNITY SPORTS TRUST?

toggle

BRENTFORD FC COMMUNITY SPORTS TRUST is currently Active. It was registered on 25/10/2005 .

Where is BRENTFORD FC COMMUNITY SPORTS TRUST located?

toggle

BRENTFORD FC COMMUNITY SPORTS TRUST is registered at Underwood House, 1a Thomas Layton Way, Brentford, Middx TW8 0SB.

What does BRENTFORD FC COMMUNITY SPORTS TRUST do?

toggle

BRENTFORD FC COMMUNITY SPORTS TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BRENTFORD FC COMMUNITY SPORTS TRUST?

toggle

The latest filing was on 31/03/2026: Current accounting period extended from 2026-03-31 to 2026-06-30.