THE SOUTHERN FOOTBALL LEAGUE LIMITED
Overview
| Company Name | THE SOUTHERN FOOTBALL LEAGUE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03740547 |
| 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 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 Address | No |
What are the latest accounts for THE SOUTHERN FOOTBALL LEAGUE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE SOUTHERN FOOTBALL LEAGUE LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for THE SOUTHERN FOOTBALL LEAGUE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John James Mclaren as a director on Aug 14, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Thompson as a director on Jun 21, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Tompkins as a director on Jun 21, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maurice Raymond Dorrington as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Clifford Clarke as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terry Thomas Barratt as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Knight as a director on Jun 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Bissex as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Anthony John Hughes as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Andrew Stainton as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Who are the officers of THE SOUTHERN FOOTBALL LEAGUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOOT, Alan Stewart | Secretary | 58 Doods Park Road RH2 0PY Reigate Surrey | British | 48713650001 | ||||||
| HYDE, Stephen Paul | Director | 35 St. Michaels Square GL1 1HX Gloucester Messenger House England | England | British | 160544780002 | |||||
| KNIGHT, David | Director | 35 St. Michaels Square GL1 1HX Gloucester Messenger House England | United Kingdom | British | 175289920001 | |||||
| MARTIN, David Rees | Director | Eldridge Street DT1 1HE Dorchester 6 England | England | British | 63030270004 | |||||
| MCLAREN, John James | Director | 35 St. Michaels Square GL1 1HX Gloucester Messenger House England | England | English | 83727180001 | |||||
| STAINTON, Craig Andrew | Director | 35 St. Michaels Square GL1 1HX Gloucester Messenger House England | England | British | 319419410001 | |||||
| STEPHENS, David John | Director | Pennine Road B61 0TE Bromsgrove 115 England | England | British | 110313820001 | |||||
| THOMPSON, Paul | Director | 35 St. Michaels Square GL1 1HX Gloucester Messenger House England | England | English | 339414080001 | |||||
| TOMPKINS, Paul | Director | 35 St. Michaels Square GL1 1HX Gloucester Messenger House England | England | English | 339413570001 | |||||
| STRUDWICK, Dennis John | Secretary | Nursery Cottage 66 Bilford Road WR3 8PU Worcester Worcestershire | British | 63474280001 | ||||||
| VLECK, Karena Gaye | Secretary | 2 Shaftesbury Mews Stratford Road W8 6QR London | British | 61763540001 | ||||||
| ALLEN, Keith John | Director | 30 Cambridge Crescent HP13 7ND High Wycombe Buckinghamshire | British | 24832970002 | ||||||
| BALDWIN, Gareth | Director | Tanglewood 5 Caxton Lane Foxton CB2 6SR Cambridge Cambridgeshire | British | 110428480001 | ||||||
| BARRATT, Terry Thomas | Director | 16 Deacons Way SG5 2UF Hitchin Hertfordshire | England | British | 98894210001 | |||||
| BATT, Stephen David | Director | Sutley House Mount Pleasant Pilton BA4 4BL Shepton Mallet Somerset | British | 116161110001 | ||||||
| BISSEX, David | Director | 10 Meadow View Radstock BA3 3QT Bath | United Kingdom | British | 91747910002 | |||||
| BLOXHAM, Graham John | Director | 43 Mount Pleasant Road CV12 8EX Bedworth Warwickshire | Great Britain | British | 107108260001 | |||||
| CLARKE, Gary Clifford | Director | Houghton Road PE27 6RG St. Ives 15 England | England | British | 75624050001 | |||||
| CROFT, John Michael | Director | 92 Cannonsgate Clevedon BS21 5HM Bristol Avon | United Kingdom | British | 33637090001 | |||||
| DANIELS, Philippa Mary | Director | Suite 3b Eastgate Street GL1 1PX Gloucester 121-131 | England | British | 198343800003 | |||||
| DAVISON, Graham Gladson | Director | Rose Cottage Broad Lane CV5 7NL Coventry West Midlands | Uk | British | 28840800001 | |||||
| DORRINGTON, Maurice Raymond | Director | 35 St. Michaels Square GL1 1HX Gloucester Messenger House England | England | British | 177394160001 | |||||
| EASTMENT, Henry John | Director | 4 South Place CF36 3DB Porthcawl Mid Glamorgan | Great Britain | British | 99323830002 | |||||
| FOSTER, Robert Edward | Director | 47 Gosberton Road SW12 8LE London | British | 19742310001 | ||||||
| GARDENER, Simon | Director | Suite 3b Eastgate Street GL1 1PX Gloucester 121-131 | England | British | 216151070001 | |||||
| GILLARD, Douglas Stephen Reginald | Director | 4 Weavers Way TN23 5DY Ashford Kent | British | 63474090002 | ||||||
| GREENHAM, Martin John | Director | 14 Roberts Close Rogerstone NP10 0BA Newport South Wales | British | 22659840001 | ||||||
| HAMILTON, Stuart James | Director | 1 Parsonage Close Highfields Caldecote CB3 7ZB Cambridge | British | 73607000002 | ||||||
| HEDLEY DENT, Serena Maude Angela | Director | Lilac Cottage Newton Toney SP4 0HA Salisbury Wiltshire | British | 101842350001 | ||||||
| HUGHES, Anthony John | Director | Suite 3b Eastgate Street GL1 1PX Gloucester 121-131 | United Kingdom | British | 95366700001 | |||||
| HUGHES, Anthony John | Director | 4 Brynmorlais Street Oenydarren CF47 9YE Merthyr Tydfil Mid Glamorgan | United Kingdom | British | 95366700001 | |||||
| HUGHES, Barry Eric | Director | 226 Malvern Road BH9 3BX Bournemouth Dorset | British | 29188340001 | ||||||
| HUGHES, Michael Thomas | Director | 1 Rambleford Way Parkside ST16 1TW Stafford Staffordshire | England | English | 80207070001 | |||||
| KNIGHT, David | Director | Suite 3b Eastgate Street GL1 1PX Gloucester 121-131 | United Kingdom | British | 175289920001 | |||||
| MARTIN, David Rees | Director | 21 Diggory Crescent DT1 2SP Dorchester Dorset | England | English | 63030270002 |
What are the latest statements on persons with significant control for THE SOUTHERN FOOTBALL LEAGUE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 17, 2018 | The 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