BEACONSFIELD TOWN FOOTBALL CLUB LIMITED
Overview
| Company Name | BEACONSFIELD TOWN FOOTBALL CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03688420 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEACONSFIELD TOWN FOOTBALL CLUB LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is BEACONSFIELD TOWN FOOTBALL CLUB LIMITED located?
| Registered Office Address | Holloways Park Windsor Road HP9 2SE Beaconsfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEACONSFIELD TOWN FOOTBALL CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEACONSFIELD SYCOB FOOTBALL CLUB LIMITED | Dec 24, 1998 | Dec 24, 1998 |
What are the latest accounts for BEACONSFIELD TOWN FOOTBALL CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for BEACONSFIELD TOWN FOOTBALL CLUB LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for BEACONSFIELD TOWN FOOTBALL CLUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 29, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of Cr84 Limited as a person with significant control on Jul 29, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Christopher John Coyle as a person with significant control on Jul 29, 2025 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 27, 2020 with updates | 5 pages | CS01 | ||||||||||
Cessation of Frederick Newland Deanus as a person with significant control on Nov 27, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Kelvin Beck as a person with significant control on Nov 27, 2020 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Christopher John Coyle as a person with significant control on Nov 27, 2020 | 2 pages | PSC04 | ||||||||||
Statement of capital following an allotment of shares on Nov 27, 2020
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Christopher Coyle as a secretary on May 31, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Peter Bromage Smith as a director on May 31, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Coyle as a director on May 31, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from 13 East Crescent Windsor Berkshire SL4 5LD to Holloways Park Windsor Road Beaconsfield HP9 2SE on Jun 08, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of BEACONSFIELD TOWN FOOTBALL CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COYLE, Christopher | Secretary | Windsor Road HP9 2SE Beaconsfield Holloways Park England | 270534560001 | |||||||
| BROMAGE SMITH, Peter | Director | Windsor Road HP9 2SE Beaconsfield Holloways Park England | England | British | 184124820003 | |||||
| COYLE, Christopher John | Director | Windsor Road HP9 2SE Beaconsfield Holloways Park England | United Kingdom | British | 155112960004 | |||||
| BARRETT, Kenneth Leslie | Secretary | 31 Stockey End OX14 2NF Abingdon Oxfordshire | British | 61799980001 | ||||||
| FITZSIMONS, Andrew | Secretary | 16 Kenilworth Drive KT12 3JU Walton On Thames Surrey | British | 73287230003 | ||||||
| WOOLMAN, Robin George | Secretary | 13 East Crescent SL4 5LD Windsor Berkshire | British | 70772790001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABE, Frank Okello | Director | High Street SL3 8LS Langley 3 Marish Court Berkshire | United Kingdom | British | 146111040001 | |||||
| BARRETT, Kenneth Leslie | Director | 31 Stockey End OX14 2NF Abingdon Oxfordshire | British | 61799980001 | ||||||
| DEANUS, Frederick Newland | Director | 22 Birchdale SL9 7JB Gerrards Cross Buckinghamshire | England | British | 10680500001 | |||||
| FITZSIMONS, Andrew | Director | 16 Kenilworth Drive KT12 3JU Walton On Thames Surrey | British | 73287230003 | ||||||
| GRANT, Matthew David | Director | Seacourt Road SL3 8EW Slough 26 Berkshire | United Kingdom | British | 146110690001 | |||||
| GREEN, Robert | Director | 4 Cottage Park Road SL2 3YJ Hedgerley Berkshire | British | 124925340001 | ||||||
| HART, Mark | Director | Blossom Lane EN2 0TF Enfield 55 Middlesex | United Kingdom | British | 139221820001 | |||||
| HUGHES, Paul Michael | Director | 2 Farm Road SL6 0PS Taplow Buckinghamshire | British | 83695450003 | ||||||
| MC CAW, John Andrew | Director | 50 Farm Crescent Wexham Court SL2 5TH Slough Berkshire | British | 79362570001 | ||||||
| MCCAW, John Andrew | Director | 50 Farm Crescent Wexham Court SL2 5TH Slough Berkshire | British | 99069440001 | ||||||
| NAYNA, Pierre | Director | David Close HP21 9XF Aylesbury 14 Bucks | Uk | British | 146736170001 | |||||
| TARSEY, Patricia Ann | Director | 13 Odds Farm Wooburn Common Wooburn Green HP10 0JY High Wycombe Buckinghamshire | British | 61799970001 | ||||||
| WOOLMAN, Robin George | Director | 13 East Crescent SL4 5LD Windsor Berkshire | United Kingdom | British | 70772790001 |
Who are the persons with significant control of BEACONSFIELD TOWN FOOTBALL CLUB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cr84 Limited | Jul 29, 2025 | Harrow HA1 1BE Harrow Hygeia, 1st Floor 66-68 College Road Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Coyle | Oct 14, 2016 | Windsor Road HP9 2SE Beaconsfield Holloways Park England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kelvin Beck | Apr 06, 2016 | Windsor Road HP9 2SE Beaconsfield Holloways Park England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Frederick Newland Deanus | Apr 06, 2016 | Windsor Road HP9 2SE Beaconsfield Holloways Park England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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