Chesham United Association Football Club Limited

General information

Name:

Chesham United Association Football Club Ltd

Office Address:

The Meadow Amy Lane HP5 1NE Chesham

Number: 01017530

Incorporation date: 1971-07-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1971 signifies the beginning of Chesham United Association Football Club Limited, a company which is situated at The Meadow, Amy Lane, Chesham. That would make fifty three years Chesham United Association Football Club has existed in the UK, as it was created on July 13, 1971. The Companies House Registration Number is 01017530 and the company area code is HP5 1NE. Chesham United Association Football Club Limited was known 30 years from now as David Pembroke Developments. The company's SIC and NACE codes are 93120, that means Activities of sport clubs. The company's most recent financial reports cover the period up to 2022-06-30 and the most current annual confirmation statement was submitted on 2023-09-11.

There seems to be a group of eight directors leading the following company at present, namely Michele B., Andrew W., Michael C. and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors obligations since November 2023. What is more, the managing director's assignments are regularly assisted with by a secretary - Simon N., who was appointed by the company fifteen years ago.

  • Previous company's names
  • Chesham United Association Football Club Limited 1994-10-20
  • David Pembroke Developments Limited 1971-07-13

Financial data based on annual reports

Company staff

Michele B.

Role: Director

Appointed: 29 November 2023

Latest update: 5 April 2024

Andrew W.

Role: Director

Appointed: 18 July 2023

Latest update: 5 April 2024

Michael C.

Role: Director

Appointed: 02 November 2022

Latest update: 5 April 2024

Alex H.

Role: Director

Appointed: 03 October 2022

Latest update: 5 April 2024

Christopher K.

Role: Director

Appointed: 01 January 2022

Latest update: 5 April 2024

Peter B.

Role: Director

Appointed: 05 October 2016

Latest update: 5 April 2024

Roger P.

Role: Director

Appointed: 18 April 2012

Latest update: 5 April 2024

Simon N.

Role: Secretary

Appointed: 15 January 2009

Latest update: 5 April 2024

Michael D.

Role: Director

Appointed: 10 January 2005

Latest update: 5 April 2024

People with significant control

Executives who have control over the firm are as follows: Roger P. has 1/2 or less of voting rights. Charles M. owns 1/2 or less of company shares.

Roger P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Charles M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 22 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 22 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2023/06/30 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
52
Company Age

Similar companies nearby

Closest companies