CHALFONT PARK SPORTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHALFONT PARK SPORTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03729968

Incorporation date

10/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Chalfont Park Sports Ground, Chalfont St Peter, Gerrards Cross, Buckinghamshire SL9 0QACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon19/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon18/03/2026
Director's details changed for Mr Ian Williams on 2026-03-09
dot icon18/03/2026
Director's details changed for Mr Ian Williams on 2026-03-09
dot icon17/03/2026
Director's details changed for Mr Murray John Scott on 2026-03-09
dot icon17/03/2026
Director's details changed for Mr Murray John Scott on 2026-03-09
dot icon25/02/2026
Appointment of Mr Keir Schiffer Roger as a director on 2026-02-22
dot icon25/02/2026
Termination of appointment of Matthew James Dampier as a director on 2026-02-22
dot icon05/09/2025
Director's details changed for Mr Matthew James Dampier on 2025-09-05
dot icon13/05/2025
Micro company accounts made up to 2024-09-30
dot icon24/02/2025
Appointment of Mr Matthew James Dampier as a director on 2025-02-16
dot icon19/02/2025
Termination of appointment of Zamir Khan as a director on 2025-02-16
dot icon01/05/2024
Satisfaction of charge 1 in full
dot icon29/04/2024
Micro company accounts made up to 2023-09-30
dot icon10/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon27/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/03/2021
Satisfaction of charge 2 in full
dot icon19/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon21/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-09-30
dot icon16/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-09-30
dot icon18/03/2018
Micro company accounts made up to 2017-09-30
dot icon18/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon20/02/2018
Appointment of Mr Ian Williams as a director on 2018-02-06
dot icon20/02/2018
Termination of appointment of James Michael Alexander Vallance as a director on 2018-01-17
dot icon20/02/2018
Appointment of Mr Saqib Ahmed as a director on 2018-02-06
dot icon20/02/2018
Appointment of Mr Zamir Khan as a director on 2018-02-06
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon19/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon19/04/2017
Director's details changed for David Peters on 2017-04-19
dot icon28/06/2016
Micro company accounts made up to 2015-09-30
dot icon27/03/2016
Annual return made up to 2016-03-10 no member list
dot icon23/06/2015
Micro company accounts made up to 2014-09-30
dot icon22/03/2015
Annual return made up to 2015-03-10 no member list
dot icon26/10/2014
Termination of appointment of Susan Helen Butler as a director on 2014-09-30
dot icon20/10/2014
Appointment of Mr Murray John Scott as a director on 2014-09-30
dot icon05/10/2014
Termination of appointment of Mark Julian Mccree as a director on 2014-09-30
dot icon05/10/2014
Appointment of Mr James Michael Alexander Vallance as a director on 2014-09-30
dot icon01/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/03/2014
Annual return made up to 2014-03-10 no member list
dot icon08/10/2013
Termination of appointment of Nicholas Woolf as a director
dot icon11/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon24/03/2013
Annual return made up to 2013-03-10 no member list
dot icon29/05/2012
Annual return made up to 2012-03-10 no member list
dot icon28/05/2012
Termination of appointment of Gary Noble as a secretary
dot icon28/05/2012
Appointment of Mr Nicholas Johathan Rodney Woolf as a director
dot icon28/05/2012
Termination of appointment of Thomas Boettcher as a director
dot icon28/05/2012
Termination of appointment of Saqib Ahmed as a director
dot icon04/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/06/2011
Annual return made up to 2011-03-10 no member list
dot icon07/06/2011
Director's details changed for David Peters on 2011-03-30
dot icon01/12/2010
Appointment of Gary Noble as a secretary
dot icon01/12/2010
Termination of appointment of Peter Banner as a secretary
dot icon20/10/2010
Termination of appointment of Simon Seabrook as a director
dot icon20/10/2010
Appointment of Thomas Boettcher as a director
dot icon30/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/07/2010
Appointment of Susan Helen Butler as a director
dot icon11/06/2010
Appointment of Saqib Ahmed as a director
dot icon28/04/2010
Termination of appointment of Amanda Eggleton as a secretary
dot icon28/04/2010
Appointment of Peter Thomas John Banner as a secretary
dot icon28/04/2010
Termination of appointment of Mandeep Gill as a director
dot icon13/04/2010
Annual return made up to 2010-03-10
dot icon04/08/2009
Director appointed david peters
dot icon04/08/2009
Director appointed simon andrew seabrook
dot icon04/08/2009
Director appointed mark julian mccree
dot icon04/08/2009
Appointment terminated director robert hance
dot icon23/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/04/2009
Annual return made up to 10/03/09
dot icon05/08/2008
Director appointed robert anthony john hance
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/07/2008
Secretary appointed amanda louise eggleton
dot icon23/07/2008
Director appointed mandeep gill
dot icon23/07/2008
Appointment terminated secretary zoe scott
dot icon23/07/2008
Appointment terminated director warren scott
dot icon23/07/2008
Appointment terminated director neil turner
dot icon31/03/2008
Annual return made up to 10/03/08
dot icon29/02/2008
Appointment terminated director fay rider
dot icon03/12/2007
Amended accounts made up to 2006-09-30
dot icon17/10/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/07/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon15/03/2007
Annual return made up to 10/03/07
dot icon08/09/2006
New director appointed
dot icon14/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon22/03/2006
Annual return made up to 10/03/06
dot icon06/12/2005
Director resigned
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon17/03/2005
Annual return made up to 10/03/05
dot icon24/02/2005
Memorandum and Articles of Association
dot icon24/02/2005
Resolutions
dot icon06/08/2004
Memorandum and Articles of Association
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon06/07/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon01/04/2004
Annual return made up to 10/03/04
dot icon02/03/2004
Secretary's particulars changed;director's particulars changed
dot icon07/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Secretary resigned;director resigned
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed;new director appointed
dot icon26/03/2003
Annual return made up to 10/03/03
dot icon28/01/2003
New director appointed
dot icon23/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/07/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon06/07/2002
Director resigned
dot icon06/07/2002
Director resigned
dot icon25/03/2002
Annual return made up to 10/03/02
dot icon20/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon30/11/2001
Particulars of mortgage/charge
dot icon29/08/2001
New director appointed
dot icon21/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon19/03/2001
Annual return made up to 10/03/01
dot icon24/10/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon10/08/2000
Accounts for a dormant company made up to 1999-09-30
dot icon10/08/2000
Resolutions
dot icon11/05/2000
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon22/03/2000
New director appointed
dot icon21/03/2000
Annual return made up to 10/03/00
dot icon16/03/1999
Secretary resigned
dot icon10/03/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
137.33K
-
0.00
-
-
2022
0
141.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Matthew Charles
Director
09/03/1999 - 21/11/2001
5
Vallance, James Michael Alexander
Director
29/09/2014 - 16/01/2018
14
Peters, David
Director
09/03/1999 - 17/06/2005
2
Peters, David
Director
03/07/2009 - Present
2
Williams, Ian
Director
06/02/2018 - Present
11

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 CHALFONT PARK SPORTS ASSOCIATION LIMITED

CHALFONT PARK SPORTS ASSOCIATION LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at Chalfont Park Sports Ground, Chalfont St Peter, Gerrards Cross, Buckinghamshire SL9 0QA. There are currently 5 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 CHALFONT PARK SPORTS ASSOCIATION LIMITED?

toggle

CHALFONT PARK SPORTS ASSOCIATION LIMITED is currently Active. It was registered on 10/03/1999 .

Where is CHALFONT PARK SPORTS ASSOCIATION LIMITED located?

toggle

CHALFONT PARK SPORTS ASSOCIATION LIMITED is registered at Chalfont Park Sports Ground, Chalfont St Peter, Gerrards Cross, Buckinghamshire SL9 0QA.

What does CHALFONT PARK SPORTS ASSOCIATION LIMITED do?

toggle

CHALFONT PARK SPORTS ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CHALFONT PARK SPORTS ASSOCIATION LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-10 with no updates.