BRENTFORD FC COMMUNITY SPORTS TRUST

  • Company statusactive
  • Company No05602833
  • Age19 years 9 months Incorporated 25 October 2005
  • Officers13

Address

Underwood House, 1a Thomas Layton Way, Brentford, Middx, TW8 0SB, England

BRENTFORD FC COMMUNITY SPORTS TRUST is an active company incorporated on 25 October 2005 and based in Brentford, Middx, England. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85600 Educational support services, 86900 Other human health activities, 93199 Other sports activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

2 Months Ago on 02 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 02 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 02 May 2025

Accounts With Accounts Type Small

8 Months Ago on 12 Nov 2024

Confirmation Statement With Updates

9 Months Ago on 09 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 09 Oct 2024

Accounts With Accounts Type Small

1 Year Ago on 05 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 30 Oct 2023

Accounts With Accounts Type Small

2 Years Ago on 04 Nov 2022

Confirmation Statement With No Updates

2 Years Ago on 25 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 26 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 27 Aug 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 01 Aug 2022

Accounts With Accounts Type Small

3 Years Ago on 08 Jan 2022

Confirmation Statement With No Updates

3 Years Ago on 17 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 17 Oct 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 08 Dec 2020

Accounts With Accounts Type Small

4 Years Ago on 10 Nov 2020

Confirmation Statement With No Updates

4 Years Ago on 25 Oct 2020

Confirmation Statement With No Updates

5 Years Ago on 21 Oct 2019

Accounts With Accounts Type Small

5 Years Ago on 11 Oct 2019

Change Person Director Company With Change Date

5 Years Ago on 20 Aug 2019

Appoint Person Director Company With Name Date

5 Years Ago on 01 Aug 2019

Change Person Director Company With Change Date

5 Years Ago on 01 Aug 2019

Accounts With Accounts Type Small

6 Years Ago on 27 Nov 2018

People

Officers13

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MONTAGUE, Jacqueline Clairsecretary 01 Jan 2011
ABDOUL, Modidirector Feb 198221 Apr 2025
BURGESS, Brian Robertdirector Apr 195125 Oct 2005
CUDMORE, John Lawrencedirector Sep 194725 Oct 2005
DOBIE, Iandirector Sep 196225 Oct 2005
GAMMON, Christopher Johndirector May 195920 Mar 2018
KERR, Donald Gilbertdirector Sep 195217 Jun 2010
PHELAN, Marcella Eileendirector Nov 195531 Jul 2019
PRESTON, Iain Georgedirector Feb 197921 Apr 2025
RAJ, Nityajit Saidevdirector Mar 197319 Aug 2022
RALLI, Anitadirector Feb 197501 Sept 2017
REYNOLDS, Karl Adriandirector Aug 195901 Jan 2015
WRIGHT, Sharon, Drdirector Sep 196521 Apr 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.