HARPENDEN SPORTS GROUND,LIMITED(THE)

HARPENDEN SPORTS GROUND,LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHARPENDEN SPORTS GROUND,LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00205625
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARPENDEN SPORTS GROUND,LIMITED(THE)?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HARPENDEN SPORTS GROUND,LIMITED(THE) located?

    Registered Office Address
    Vaughan Chambers
    Vaughan Road
    AL5 4EE Harpenden
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARPENDEN SPORTS GROUND,LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HARPENDEN SPORTS GROUND,LIMITED(THE)?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for HARPENDEN SPORTS GROUND,LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    7 pagesAA

    Registered office address changed from 155 Wellingborough Road Rushden Northants NN10 9TB England to Vaughan Chambers Vaughan Road Harpenden AL5 4EE on Nov 11, 2025

    1 pagesAD01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to 155 Wellingborough Road Rushden Northants NN10 9TB on Dec 01, 2023

    1 pagesAD01

    Confirmation statement made on Dec 21, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Victor James as a director on Jun 22, 2020

    1 pagesTM01

    Director's details changed for Mr. Philip James Deverell Langford on Dec 01, 2019

    2 pagesCH01

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Bedford Heights Manton Lane Bedford MK41 7PH to 25-27 Church Street Rushden NN10 9YU on Dec 24, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Termination of appointment of David Geraint Jenkins as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 21, 2017 with updates

    5 pagesCS01

    Notification of Harpenden Rugby Football Club Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 20, 2017

    2 pagesPSC09

    Who are the officers of HARPENDEN SPORTS GROUND,LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARFIELD, William Michael
    The Granary Warren Farm
    Warren Lane Clophill
    MK45 4AS Bedford
    Secretary
    The Granary Warren Farm
    Warren Lane Clophill
    MK45 4AS Bedford
    British41767030002
    DANBY, Peter
    29 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    Director
    29 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    EnglandBritish11432950003
    HUTCHINS, William
    2 Lyndhurst Drive
    AL5 5QN Harpenden
    Hertfordshire
    Director
    2 Lyndhurst Drive
    AL5 5QN Harpenden
    Hertfordshire
    United KingdomBritish78599500002
    LANGFORD, Philip James Deverell, Mr.
    Datchworth Green
    Datchworth
    SG3 6TL Knebworth
    93
    England
    Director
    Datchworth Green
    Datchworth
    SG3 6TL Knebworth
    93
    England
    EnglandBritish34943510004
    WARFIELD, William Michael
    The Granary Warren Farm
    Warren Lane Clophill
    MK45 4AS Bedford
    Director
    The Granary Warren Farm
    Warren Lane Clophill
    MK45 4AS Bedford
    United KingdomBritish41767030002
    WATERFALL, Selby Duncan
    61 West Common
    AL5 2LD Harpenden
    Hertfordshire
    Secretary
    61 West Common
    AL5 2LD Harpenden
    Hertfordshire
    British21288250001
    BERESFORD, Kenneth William
    The Old Vicarage
    Rosehill
    B45 8RR Rednall
    Birmingham
    Director
    The Old Vicarage
    Rosehill
    B45 8RR Rednall
    Birmingham
    United KingdomBritish8341670001
    BURGIN, Patrick Leslie
    Holly Lodge
    10 Park Avenue South
    AL5 2EA Harpenden
    Hertfordshire
    Director
    Holly Lodge
    10 Park Avenue South
    AL5 2EA Harpenden
    Hertfordshire
    British12366170001
    CRANE, John Dennis
    28 Coleridge Court
    AL5 5LD Harpenden
    Hertfordshire
    Director
    28 Coleridge Court
    AL5 5LD Harpenden
    Hertfordshire
    British21288280001
    EDWARDS, Jonathan Brenig
    Main Road
    Barkston
    NG32 2NH Grantham
    Barkstone House
    Lincolnshire
    England
    Director
    Main Road
    Barkston
    NG32 2NH Grantham
    Barkstone House
    Lincolnshire
    England
    United KingdomBritish22786580005
    JAMES, Douglas Victor
    38 Fairfield Way
    Brouche Mead
    SG1 6BG Stevenage
    Hertfordshire
    Director
    38 Fairfield Way
    Brouche Mead
    SG1 6BG Stevenage
    Hertfordshire
    United KingdomBritish21288290002
    JENKINS, David Geraint
    24a Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    24a Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    United KingdomBritish120766230001
    SALISBURY, Frederick Norman
    Halfacres
    Fallows Green
    AL5 4HD Harpenden
    Hertfordshire
    Director
    Halfacres
    Fallows Green
    AL5 4HD Harpenden
    Hertfordshire
    British1843260001

    Who are the persons with significant control of HARPENDEN SPORTS GROUND,LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harpenden Rugby Football Club Limited
    Vaughan Road
    AL5 4EE Harpenden
    Vaughan Chambers
    England
    Dec 01, 2017
    Vaughan Road
    AL5 4EE Harpenden
    Vaughan Chambers
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10806896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for HARPENDEN SPORTS GROUND,LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016Dec 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0