BASEBALLSOFTBALLUK LIMITED - FARNHAM ROYAL


Company Profile Company Filings

Overview

BASEBALLSOFTBALLUK LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FARNHAM ROYAL ENGLAND and has the status: Active.
BASEBALLSOFTBALLUK LIMITED was incorporated 17 years ago on 24/05/2007 and has the registered number: 06258953. The accounts status is FULL and accounts are next due on 31/03/2024.

BASEBALLSOFTBALLUK LIMITED - FARNHAM ROYAL

This company is listed in the following categories:
93110 - Operation of sports facilities
93120 - Activities of sport clubs
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

HOME PLATE FARNHAM PARK NATIONAL BASEBALL & SOFTBALL COMPLEX,
FARNHAM ROYAL
BUCKINGHAMSHIRE
SL2 3BP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARY CHRISTOPHER HENDERSON Sep 1967 British Director 2020-03-17 CURRENT
MRS ERICA BARRETT Secretary 2021-09-01 CURRENT
MS JAYNE KENNEDY MCLERNON Jan 1977 British Director 2019-09-10 CURRENT
LESLEY ANNE MORISETTI Apr 1961 British Director 2023-05-22 CURRENT
MRS CATHERINE ELIZABETH ROWE Mar 1970 British Director 2023-12-11 CURRENT
MR PHIL CHARLES VEASEY Feb 1960 British Director 2021-11-29 CURRENT
MR PAUL CONVOY Jul 1983 British Director 2021-10-04 CURRENT
MISS KIRSTY CLARKE Jan 1981 British Director 2021-10-04 CURRENT
MR JOHN ANDREW BOYD Sep 1977 British Director 2021-03-30 CURRENT
MRS FIONA CHARLOTTE BREEDEN Jul 1978 British Director 2020-03-17 CURRENT
MR MATTHEW KNOWLES Jul 1975 British Director 2020-03-17 UNTIL 2022-11-28 RESIGNED
MARK MULLINS Aug 1961 British Director 2008-11-23 UNTIL 2011-04-19 RESIGNED
MS LARA LILL Sep 1970 British Director 2018-08-01 UNTIL 2019-06-12 RESIGNED
DANIEL BRENDON LALLY Jul 1981 British Director 2009-10-09 UNTIL 2010-02-28 RESIGNED
PRESIDENT IEUAN GALE Sep 1995 British Director 2021-03-11 UNTIL 2023-12-11 RESIGNED
PROFESSOR GUY ROGER MASTERMAN Dec 1956 British Director 2008-11-23 UNTIL 2009-11-22 RESIGNED
MS ELIZABETH MOSS May 1958 British Director 2007-05-24 UNTIL 2007-10-01 RESIGNED
DARRIN PATRICK MULLER May 1965 Usa/Uk Director 2009-04-29 UNTIL 2009-10-09 RESIGNED
CHRISTOPHER DOUGLAS GREENHALGH Oct 1985 British Director 2014-11-30 UNTIL 2020-12-10 RESIGNED
MR SIMON PHILIP KIRKLAND Apr 1957 British Director 2011-04-03 UNTIL 2014-11-30 RESIGNED
MR PETER HOYOON KIM Jun 1974 American Director 2021-10-04 UNTIL 2024-01-05 RESIGNED
MRS CARMEL KESWICK Sep 1955 British Director 2008-07-01 UNTIL 2011-04-03 RESIGNED
MARK SIMON KERR Jul 1970 British Director 2007-05-24 UNTIL 2007-07-01 RESIGNED
JOHN MICHAEL JENNINGS Jul 1948 British/Canadian Director 2010-07-12 UNTIL 2017-12-10 RESIGNED
LISA MICHELLE MACADAM Dec 1974 British Director 2016-08-18 UNTIL 2016-11-26 RESIGNED
MRS ANNE IBRAHIM Apr 1972 British Director 2011-04-03 UNTIL 2012-06-01 RESIGNED
KATHERINE MARGARET HALL Apr 1980 British Director 2008-11-23 UNTIL 2010-02-23 RESIGNED
ANTHONY MICHAEL LA FAVE Feb 1968 British Director 2007-05-24 UNTIL 2008-11-23 RESIGNED
MR TIM CHARLES STRIDE British Secretary 2007-05-24 UNTIL 2021-05-06 RESIGNED
MR MARK CARESS Secretary 2021-05-06 UNTIL 2021-09-01 RESIGNED
MR ANDREW JOHN BIRD Oct 1959 British Director 2014-11-30 UNTIL 2016-11-20 RESIGNED
MR EARL BARRY DIX Jul 1951 British Director 2013-01-26 UNTIL 2016-07-04 RESIGNED
MR JONATHON NELSON DEACON Sep 1969 British Director 2013-03-18 UNTIL 2017-12-10 RESIGNED
MR CHRISTOPHER CLIFFORD DEACON Sep 1967 British Director 2017-12-10 UNTIL 2019-11-26 RESIGNED
MR PRASHANT DAVE Sep 1973 British Director 2020-03-17 UNTIL 2022-11-28 RESIGNED
JENNIFER ANNE CRUICKSHANK Aug 1978 British Director 2013-03-18 UNTIL 2015-11-29 RESIGNED
MR CHARLES ROY CROFT Dec 1964 British Director 2012-04-10 UNTIL 2013-01-31 RESIGNED
MR RICHARD ANTHONY CHATAWAY Nov 1978 British Director 2019-01-24 UNTIL 2019-06-23 RESIGNED
MS BRIDGET CAMERON Nov 1978 Australian Director 2020-03-17 UNTIL 2020-09-22 RESIGNED
CODY LINTON CAIN Jun 1968 American Director 2012-04-10 UNTIL 2018-11-25 RESIGNED
MR MARK JOHN MUNNERY Dec 1956 British Director 2015-02-17 UNTIL 2015-08-03 RESIGNED
CATHERINE ANN ATWATER May 1982 British Director 2014-11-30 UNTIL 2018-11-25 RESIGNED
STELLA ACKRELL Feb 1968 British Director 2008-04-08 UNTIL 2017-03-31 RESIGNED
MR ANDREW DAVID MOUNTFORT ANSTEY Nov 1970 British Director 2011-04-03 UNTIL 2014-11-30 RESIGNED
JENNIFER MAURA FROMER Jul 1965 British,American Director 2017-04-01 UNTIL 2022-11-28 RESIGNED
GEOFFREY BERNARD ELLINGHAM Feb 1945 British Director 2007-05-24 UNTIL 2011-11-20 RESIGNED
MR GERALD PEREZ Oct 1963 American Director 2013-03-06 UNTIL 2017-06-02 RESIGNED
JAMES FREDERICK LAURISTON PEARCE Oct 1970 British Director 2007-05-24 UNTIL 2011-08-01 RESIGNED
MR WILLIAM RALPH PARKER Mar 1982 British Director 2008-11-23 UNTIL 2014-11-30 RESIGNED
MATTHEW VINCENT NORBURN Jun 1972 British Director 2009-10-09 UNTIL 2010-02-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MARKETING STORE WORLDWIDE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
BOXER CREATIVE LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
SURBITON RACKET AND FITNESS CLUB LIMITED SURREY Active TOTAL EXEMPTION FULL 74990 - Non-trading company
STORE GROUP HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
THE MARKETING STORE WORLDWIDE (EUROPE) LIMITED LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
INTERACTIVE BROKERS (U.K.) LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
247 MEDIA LIMITED CHERTSEY ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
HOTRECRUIT LIMITED LONDON Active DORMANT 99999 - Dormant Company
THE LION EVENT COMPANY LIMITED ANDOVER Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AMCI EUROPE LIMITED BANBURY ENGLAND Active SMALL 73200 - Market research and public opinion polling
TECHSPORT LIMITED CHERTSEY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
BRITISH BASEBALL FEDERATION LTD LONDON Dissolved... DORMANT 93199 - Other sports activities
JAC LEGAL SERVICES LIMITED LONDON Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
LEVERAGE COMMUNICATIONS LTD BOURNE END Dissolved... 70229 - Management consultancy activities other than financial management
INTERACTIVE BROKERS (U.K.) NOMINEE LIMITED LONDON ENGLAND Active DORMANT 66110 - Administration of financial markets
UKEEPU LTD LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 63120 - Web portals
EAS CONSULTING (2015) PII LTD GERRARDS CROSS ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
EAS CONSULTING OIL & GAS LTD GERRARDS CROSS ENGLAND Active -... DORMANT 82990 - Other business support service activities n.e.c.
QOMMODITY QAA LTD LONDON UNITED KINGDOM Active MICRO ENTITY 82110 - Combined office administrative service activities

Free Reports Available

Report Date Filed Date of Report Assets
BASEBALLSOFTBALLUK_LIMITE - Accounts 2024-03-28 31-03-2023 £44,499 Cash
BASEBALLSOFTBALLUK_LIMITE - Accounts 2022-11-22 31-03-2022 £172,911 Cash
BASEBALLSOFTBALLUK_LIMITE - Accounts 2021-12-14 31-03-2021 £140,349 Cash
BASEBALLSOFTBALLUK_LIMITE - Accounts 2020-12-17 31-03-2020 £78,845 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH SOFTBALL FEDERATION SLOUGH ENGLAND Active MICRO ENTITY 93199 - Other sports activities