ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buckhurst Hill FC Foundation

Buckhurst Hill FC Foundation is an active company incorporated on 6 March 1998 with the registered office located in Woodford Green, Greater London. Buckhurst Hill FC Foundation was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03523004
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
27 years
Incorporated 6 March 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (3 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
England
Address changed on 5 Nov 2024 (10 months ago)
Previous address was Fern House 26 Little Ridings Lane Ingatestone Essex CM4 0FR England
Telephone
01277890661
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1969
Director • Head Porter • British • Lives in UK • Born in Feb 1964
Director • Technical Analyst • British • Lives in England • Born in Jul 1976
Director • Housewife • British • Lives in England • Born in Jun 1958
Mr Simon Peter Cornwell
PSC • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rydal Wholesale Ltd
Simon Peter Cornwell is a mutual person.
Active
Sort It.Biz Limited
Simon Peter Cornwell is a mutual person.
Active
Rydal Communications Ltd
Simon Peter Cornwell is a mutual person.
Active
My Communications Limited
Simon Peter Cornwell is a mutual person.
Active
Black Bear It Solutions Limited
Simon Peter Cornwell is a mutual person.
Active
SSGM Investments Limited
Simon Peter Cornwell is a mutual person.
Active
Rydal Security Ltd
Simon Peter Cornwell is a mutual person.
Active
Rydal Utilities Limited
Simon Peter Cornwell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£23.65K
Increased by £19.12K (+421%)
Turnover
£305.17K
Increased by £36.28K (+13%)
Employees
Unreported
Same as previous period
Total Assets
£660.54K
Increased by £2.31K (0%)
Total Liabilities
-£42.48K
Decreased by £55.35K (-57%)
Net Assets
£618.05K
Increased by £57.66K (+10%)
Debt Ratio (%)
6%
Decreased by 8.43% (-57%)
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Mr Simon Peter Cornwell (PSC) Details Changed
3 Months Ago on 12 May 2025
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
Registered Address Changed
10 Months Ago on 5 Nov 2024
Compulsory Strike-Off Discontinued
1 Year Ago on 4 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 3 Sep 2024
Full Accounts Submitted
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 26 Jul 2023
Mr Craig Russell Sherrin Details Changed
2 Years 3 Months Ago on 13 May 2023
Get Credit Report
Discover Buckhurst Hill FC Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 May 2025 with no updates
Submitted on 19 May 2025
Change of details for Mr Simon Peter Cornwell as a person with significant control on 12 May 2025
Submitted on 12 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Apr 2025
Registered office address changed from Fern House 26 Little Ridings Lane Ingatestone Essex CM4 0FR England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 4 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Aug 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 24 May 2024
Director's details changed for Mr Craig Russell Sherrin on 13 May 2023
Submitted on 24 May 2024
Total exemption full accounts made up to 30 June 2022
Submitted on 26 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year