BUCKHURST HILL FC FOUNDATION

Register to unlock more data on OkredoRegister

BUCKHURST HILL FC FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03523004

Incorporation date

06/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Nicholas Hall, 7 Johnston Road, Woodford Green, Essex IG8 0XACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1998)
dot icon19/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon12/05/2025
Change of details for Mr Simon Peter Cornwell as a person with significant control on 2025-05-12
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/11/2024
Registered office address changed from Fern House 26 Little Ridings Lane Ingatestone Essex CM4 0FR England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 2024-11-05
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/05/2024
Director's details changed for Mr Craig Russell Sherrin on 2023-05-13
dot icon24/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/07/2023
Termination of appointment of Raymond Sherrin as a director on 2022-06-30
dot icon14/07/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon17/05/2023
Change of details for Mr Simon Peter Cornwell as a person with significant control on 2023-05-12
dot icon17/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon17/05/2022
Termination of appointment of Michael John Beresford Johnson as a director on 2021-07-01
dot icon13/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon10/12/2020
Appointment of Mr Michael John Beresford Johnson as a director on 2020-05-13
dot icon10/12/2020
Appointment of Raymond Sherrin as a director on 2020-05-13
dot icon10/12/2020
Secretary's details changed for Mr Simon Peter Cornwell on 2020-12-04
dot icon10/12/2020
Change of details for Mr Simon Peter Cornwell as a person with significant control on 2020-12-04
dot icon10/12/2020
Director's details changed for Mr Simon Peter Cornwell on 2020-12-04
dot icon10/12/2020
Registered office address changed from Hall Farm Magdalen Laver Ongar CM5 0EG to Fern House 26 Little Ridings Lane Ingatestone Essex CM4 0FR on 2020-12-10
dot icon15/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon18/05/2020
Director's details changed for Mrs Janet Lesley Rooney on 2020-05-18
dot icon18/05/2020
Director's details changed for Janet Lesley Rooney on 2020-05-12
dot icon18/05/2020
Termination of appointment of Michael John Beresford Johnson as a director on 2020-05-12
dot icon18/05/2020
Termination of appointment of Raymond Sherrin as a director on 2020-05-12
dot icon23/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon05/04/2018
Termination of appointment of Martin Ian Reeves as a director on 2017-09-18
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon08/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-05-12 no member list
dot icon18/04/2016
Appointment of Mr Michael John Beresford Johnson as a director on 2016-03-21
dot icon18/04/2016
Appointment of Mr Craig Russell Sherrin as a director on 2016-03-21
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon12/05/2015
Annual return made up to 2015-05-12 no member list
dot icon07/01/2015
Director's details changed for Mr Martin Ian Reeves on 2015-01-07
dot icon06/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon14/05/2014
Annual return made up to 2014-05-12 no member list
dot icon07/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon23/12/2013
Certificate of change of name
dot icon23/12/2013
Miscellaneous
dot icon23/12/2013
Change of name notice
dot icon12/12/2013
Previous accounting period shortened from 2013-07-31 to 2013-06-30
dot icon23/05/2013
Director's details changed for Martin Reeves on 2013-05-23
dot icon22/05/2013
Annual return made up to 2013-05-12 no member list
dot icon02/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon06/06/2012
Annual return made up to 2012-05-12 no member list
dot icon03/06/2012
Director's details changed for Kenneth Victor Richbell on 2012-06-03
dot icon27/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon12/05/2011
Annual return made up to 2011-05-12 no member list
dot icon12/05/2011
Director's details changed for Martin Reeves on 2011-05-12
dot icon04/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon15/11/2010
Termination of appointment of Russell Bell as a director
dot icon15/03/2010
Annual return made up to 2010-03-06 no member list
dot icon15/03/2010
Director's details changed for Janet Lesley Rooney on 2010-03-15
dot icon15/03/2010
Director's details changed for Raymond Sherrin on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Simon Peter Cornwell on 2010-03-15
dot icon15/03/2010
Director's details changed for Martin Reeves on 2010-03-15
dot icon15/03/2010
Director's details changed for Kenneth Victor Richbell on 2010-03-15
dot icon18/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon26/11/2009
Termination of appointment of Carol Walters as a director
dot icon09/11/2009
Registered office address changed from 61 Monkhams Lane Woodford Green Essex IG8 0NN on 2009-11-09
dot icon24/04/2009
Director and secretary appointed simon peter cornwell
dot icon23/04/2009
Annual return made up to 06/03/09
dot icon01/04/2009
Appointment terminated director and secretary colin jones
dot icon09/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon14/05/2008
Annual return made up to 06/03/08
dot icon28/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon22/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon02/04/2007
Annual return made up to 06/03/07
dot icon24/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/03/2006
Annual return made up to 06/03/06
dot icon21/03/2005
Annual return made up to 06/03/05
dot icon04/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon22/12/2004
Director resigned
dot icon14/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon06/04/2004
Annual return made up to 06/03/04
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon02/04/2003
Annual return made up to 06/03/03
dot icon12/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon20/01/2003
Director resigned
dot icon06/06/2002
Particulars of mortgage/charge
dot icon13/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon11/03/2002
Annual return made up to 06/03/02
dot icon06/04/2001
Accounts for a small company made up to 2000-07-31
dot icon20/03/2001
Annual return made up to 06/03/01
dot icon11/04/2000
Full accounts made up to 1999-03-31
dot icon31/03/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon28/03/2000
Annual return made up to 06/03/00
dot icon16/03/1999
Annual return made up to 06/03/99
dot icon16/03/1999
New director appointed
dot icon17/09/1998
Registered office changed on 17/09/98 from: 14 high road buckhurst hill essex IG9 5HP
dot icon17/09/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon06/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornwell, Simon Peter
Director
17/03/2009 - Present
23
Reeves, Martin Ian
Director
08/04/2003 - 18/09/2017
2
Sherrin, Craig Russell
Director
21/03/2016 - Present
3
Sherrin, Raymond
Director
13/05/2020 - 30/06/2022
-
Rooney, Janet Lesley
Director
08/03/1999 - 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 BUCKHURST HILL FC FOUNDATION

BUCKHURST HILL FC FOUNDATION is an(a) Active company incorporated on 06/03/1998 with the registered office located at C/O Nicholas Hall, 7 Johnston Road, Woodford Green, Essex IG8 0XA. There are currently 4 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 BUCKHURST HILL FC FOUNDATION?

toggle

BUCKHURST HILL FC FOUNDATION is currently Active. It was registered on 06/03/1998 .

Where is BUCKHURST HILL FC FOUNDATION located?

toggle

BUCKHURST HILL FC FOUNDATION is registered at C/O Nicholas Hall, 7 Johnston Road, Woodford Green, Essex IG8 0XA.

What does BUCKHURST HILL FC FOUNDATION do?

toggle

BUCKHURST HILL FC FOUNDATION operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BUCKHURST HILL FC FOUNDATION?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-12 with no updates.