THE SOUTHERN FOOTBALL LEAGUE LIMITED

THE SOUTHERN FOOTBALL LEAGUE LIMITED

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

    Company NameTHE SOUTHERN FOOTBALL LEAGUE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03740547
    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 THE SOUTHERN FOOTBALL LEAGUE LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE SOUTHERN FOOTBALL LEAGUE LIMITED located?

    Registered Office Address
    Messenger House
    35 St. Michaels Square
    GL1 1HX Gloucester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SOUTHERN FOOTBALL LEAGUE LIMITED?

    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 THE SOUTHERN FOOTBALL LEAGUE LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for THE SOUTHERN FOOTBALL LEAGUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John James Mclaren as a director on Aug 14, 2025

    2 pagesAP01

    Appointment of Mr Paul Thompson as a director on Jun 21, 2025

    2 pagesAP01

    Appointment of Mr Paul Tompkins as a director on Jun 21, 2025

    2 pagesAP01

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Raymond Dorrington as a director on Jun 20, 2025

    1 pagesTM01

    Termination of appointment of Gary Clifford Clarke as a director on Jun 20, 2025

    1 pagesTM01

    Termination of appointment of Terry Thomas Barratt as a director on Jun 20, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Knight as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of David Bissex as a director on Jun 13, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 35 Messenger House St. Michaels Square Gloucester GL1 1HX England to Messenger House 35 st. Michaels Square Gloucester GL1 1HX on May 15, 2024

    1 pagesAD01

    Registered office address changed from 35 st. Michaels Square Gloucester GL1 1HX England to 35 Messenger House St. Michaels Square Gloucester GL1 1HX on Mar 11, 2024

    1 pagesAD01

    Registered office address changed from Messenger House Messenger House 35 st. Michael's Square Gloucester Gloucestershire GL1 1HX England to 35 st. Michaels Square Gloucester GL1 1HX on Mar 11, 2024

    1 pagesAD01

    Registered office address changed from Messenger House Messenger House 35 st. Michael's Square Gloucester Gloucestershire GL1 1HX England to Messenger House Messenger House 35 st. Michael's Square Gloucester Gloucestershire GL1 1HX on Mar 11, 2024

    1 pagesAD01

    Registered office address changed from 35 Messenger House St. Michael's Square Gloucester Gloucestershire GL1 1HX England to Messenger House Messenger House 35 st. Michael's Square Gloucester Gloucestershire GL1 1HX on Mar 11, 2024

    1 pagesAD01

    Registered office address changed from 35 Messenger House 35 st. Michael's Sqare Gloucester Gloucestershire GL1 1HX England to 35 Messenger House St. Michael's Square Gloucester Gloucestershire GL1 1HX on Mar 11, 2024

    1 pagesAD01

    Registered office address changed from 121-131 Suite 3B Eastgate Street Gloucester GL1 1PX to 35 Messenger House 35 st. Michael's Sqare Gloucester Gloucestershire GL1 1HX on Mar 08, 2024

    1 pagesAD01

    Termination of appointment of Anthony John Hughes as a director on Feb 08, 2024

    1 pagesTM01

    Appointment of Mr Craig Andrew Stainton as a director on Feb 08, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Who are the officers of THE SOUTHERN FOOTBALL LEAGUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOOT, Alan Stewart
    58 Doods Park Road
    RH2 0PY Reigate
    Surrey
    Secretary
    58 Doods Park Road
    RH2 0PY Reigate
    Surrey
    British48713650001
    HYDE, Stephen Paul
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    Director
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    EnglandBritish160544780002
    KNIGHT, David
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    Director
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    United KingdomBritish175289920001
    MARTIN, David Rees
    Eldridge Street
    DT1 1HE Dorchester
    6
    England
    Director
    Eldridge Street
    DT1 1HE Dorchester
    6
    England
    EnglandBritish63030270004
    MCLAREN, John James
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    Director
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    EnglandEnglish83727180001
    STAINTON, Craig Andrew
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    Director
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    EnglandBritish319419410001
    STEPHENS, David John
    Pennine Road
    B61 0TE Bromsgrove
    115
    England
    Director
    Pennine Road
    B61 0TE Bromsgrove
    115
    England
    EnglandBritish110313820001
    THOMPSON, Paul
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    Director
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    EnglandEnglish339414080001
    TOMPKINS, Paul
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    Director
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    EnglandEnglish339413570001
    STRUDWICK, Dennis John
    Nursery Cottage 66 Bilford Road
    WR3 8PU Worcester
    Worcestershire
    Secretary
    Nursery Cottage 66 Bilford Road
    WR3 8PU Worcester
    Worcestershire
    British63474280001
    VLECK, Karena Gaye
    2 Shaftesbury Mews
    Stratford Road
    W8 6QR London
    Secretary
    2 Shaftesbury Mews
    Stratford Road
    W8 6QR London
    British61763540001
    ALLEN, Keith John
    30 Cambridge Crescent
    HP13 7ND High Wycombe
    Buckinghamshire
    Director
    30 Cambridge Crescent
    HP13 7ND High Wycombe
    Buckinghamshire
    British24832970002
    BALDWIN, Gareth
    Tanglewood 5 Caxton Lane
    Foxton
    CB2 6SR Cambridge
    Cambridgeshire
    Director
    Tanglewood 5 Caxton Lane
    Foxton
    CB2 6SR Cambridge
    Cambridgeshire
    British110428480001
    BARRATT, Terry Thomas
    16 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    Director
    16 Deacons Way
    SG5 2UF Hitchin
    Hertfordshire
    EnglandBritish98894210001
    BATT, Stephen David
    Sutley House
    Mount Pleasant Pilton
    BA4 4BL Shepton Mallet
    Somerset
    Director
    Sutley House
    Mount Pleasant Pilton
    BA4 4BL Shepton Mallet
    Somerset
    British116161110001
    BISSEX, David
    10 Meadow View
    Radstock
    BA3 3QT Bath
    Director
    10 Meadow View
    Radstock
    BA3 3QT Bath
    United KingdomBritish91747910002
    BLOXHAM, Graham John
    43 Mount Pleasant Road
    CV12 8EX Bedworth
    Warwickshire
    Director
    43 Mount Pleasant Road
    CV12 8EX Bedworth
    Warwickshire
    Great BritainBritish107108260001
    CLARKE, Gary Clifford
    Houghton Road
    PE27 6RG St. Ives
    15
    England
    Director
    Houghton Road
    PE27 6RG St. Ives
    15
    England
    EnglandBritish75624050001
    CROFT, John Michael
    92 Cannonsgate
    Clevedon
    BS21 5HM Bristol
    Avon
    Director
    92 Cannonsgate
    Clevedon
    BS21 5HM Bristol
    Avon
    United KingdomBritish33637090001
    DANIELS, Philippa Mary
    Suite 3b
    Eastgate Street
    GL1 1PX Gloucester
    121-131
    Director
    Suite 3b
    Eastgate Street
    GL1 1PX Gloucester
    121-131
    EnglandBritish198343800003
    DAVISON, Graham Gladson
    Rose Cottage Broad Lane
    CV5 7NL Coventry
    West Midlands
    Director
    Rose Cottage Broad Lane
    CV5 7NL Coventry
    West Midlands
    UkBritish28840800001
    DORRINGTON, Maurice Raymond
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    Director
    35 St. Michaels Square
    GL1 1HX Gloucester
    Messenger House
    England
    EnglandBritish177394160001
    EASTMENT, Henry John
    4 South Place
    CF36 3DB Porthcawl
    Mid Glamorgan
    Director
    4 South Place
    CF36 3DB Porthcawl
    Mid Glamorgan
    Great BritainBritish99323830002
    FOSTER, Robert Edward
    47 Gosberton Road
    SW12 8LE London
    Director
    47 Gosberton Road
    SW12 8LE London
    British19742310001
    GARDENER, Simon
    Suite 3b
    Eastgate Street
    GL1 1PX Gloucester
    121-131
    Director
    Suite 3b
    Eastgate Street
    GL1 1PX Gloucester
    121-131
    EnglandBritish216151070001
    GILLARD, Douglas Stephen Reginald
    4 Weavers Way
    TN23 5DY Ashford
    Kent
    Director
    4 Weavers Way
    TN23 5DY Ashford
    Kent
    British63474090002
    GREENHAM, Martin John
    14 Roberts Close
    Rogerstone
    NP10 0BA Newport
    South Wales
    Director
    14 Roberts Close
    Rogerstone
    NP10 0BA Newport
    South Wales
    British22659840001
    HAMILTON, Stuart James
    1 Parsonage Close
    Highfields Caldecote
    CB3 7ZB Cambridge
    Director
    1 Parsonage Close
    Highfields Caldecote
    CB3 7ZB Cambridge
    British73607000002
    HEDLEY DENT, Serena Maude Angela
    Lilac Cottage
    Newton Toney
    SP4 0HA Salisbury
    Wiltshire
    Director
    Lilac Cottage
    Newton Toney
    SP4 0HA Salisbury
    Wiltshire
    British101842350001
    HUGHES, Anthony John
    Suite 3b
    Eastgate Street
    GL1 1PX Gloucester
    121-131
    Director
    Suite 3b
    Eastgate Street
    GL1 1PX Gloucester
    121-131
    United KingdomBritish95366700001
    HUGHES, Anthony John
    4 Brynmorlais Street
    Oenydarren
    CF47 9YE Merthyr Tydfil
    Mid Glamorgan
    Director
    4 Brynmorlais Street
    Oenydarren
    CF47 9YE Merthyr Tydfil
    Mid Glamorgan
    United KingdomBritish95366700001
    HUGHES, Barry Eric
    226 Malvern Road
    BH9 3BX Bournemouth
    Dorset
    Director
    226 Malvern Road
    BH9 3BX Bournemouth
    Dorset
    British29188340001
    HUGHES, Michael Thomas
    1 Rambleford Way
    Parkside
    ST16 1TW Stafford
    Staffordshire
    Director
    1 Rambleford Way
    Parkside
    ST16 1TW Stafford
    Staffordshire
    EnglandEnglish80207070001
    KNIGHT, David
    Suite 3b
    Eastgate Street
    GL1 1PX Gloucester
    121-131
    Director
    Suite 3b
    Eastgate Street
    GL1 1PX Gloucester
    121-131
    United KingdomBritish175289920001
    MARTIN, David Rees
    21 Diggory Crescent
    DT1 2SP Dorchester
    Dorset
    Director
    21 Diggory Crescent
    DT1 2SP Dorchester
    Dorset
    EnglandEnglish63030270002

    What are the latest statements on persons with significant control for THE SOUTHERN FOOTBALL LEAGUE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 2018The 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