Background WavePink WaveYellow Wave

BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED (00197307)

BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED (00197307) is an active UK company. incorporated on 15 April 1924. with registered office in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED has been registered for 101 years. Current directors include ARMOND, Christian Simon, ATKINS, Michael, BLESOVSKY, Daniel and 10 others.

Company Number
00197307
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 1924
Age
101 years
Address
21 Cross Oak Road, Berkhamsted, HP4 3EH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ARMOND, Christian Simon, ATKINS, Michael, BLESOVSKY, Daniel, BUCKLEY, Timothy James, CLARKE, Kevin Alan, COAKLEY, Alexander James, DUBENSKI, Paul Jerzy, FLEMING, Christopher John, FORSTER, Alfred Paul, PRINCE, Daniel James, RUSSELL, Paul Leon, SHAW, John, SPARROW, Andrew James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED

BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED is an active company incorporated on 15 April 1924 with the registered office located in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BERKHAMSTED SPORTS GROUND CHARITABLE ASSOCIATION LIMITED was registered 101 years ago.(SIC: 93110)

Status

active

Active since 101 years ago

Company No

00197307

PRIVATE-LIMITED-GUARANT-NSC Company

Age

101 Years

Incorporated 15 April 1924

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

BERKHAMSTED SPORTS GROUND ASSOCIATION LIMITED
From: 15 April 1924To: 26 February 1991
Contact
Address

21 Cross Oak Road Berkhamsted, HP4 3EH,

Previous Addresses

21 Bourne End Lane Hemel Hempstead Hertfordshire HP1 2RL
From: 15 April 1924To: 7 December 2021
Timeline

43 key events • 1924 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Aug 11
Director Joined
Jun 13
Director Joined
Aug 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
May 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

SPARROW, Andrew James

Active
Cross Oak Road, BerkhamstedHP4 3EH
Secretary
Appointed 26 Nov 2021

ARMOND, Christian Simon

Active
Cross Oak Road, BerkhamstedHP4 3EH
Born May 1971
Director
Appointed 01 Nov 2021

ATKINS, Michael

Active
Cross Oak Road, BerkhamstedHP4 3EH
Born September 1970
Director
Appointed 20 Apr 2020

BLESOVSKY, Daniel

Active
Menday Gardens, WavendonMK17 8AH
Born October 1981
Director
Appointed 13 Jan 2025

BUCKLEY, Timothy James

Active
Ivy House Lane, BerkhamstedHP4 2PP
Born July 1963
Director
Appointed 03 Feb 2020

CLARKE, Kevin Alan

Active
Castle Close, Leighton BuzzardLU7 9FB
Born March 1959
Director
Appointed 07 Apr 2025

COAKLEY, Alexander James

Active
West Road, BerkhamstedHP4 3HT
Born April 1985
Director
Appointed 08 Apr 2024

DUBENSKI, Paul Jerzy

Active
Highfield Road, BerkhamstedHP4 2DA
Born July 1963
Director
Appointed 28 Feb 2024

FLEMING, Christopher John

Active
Marlin End, BerkhamstedHP4 3GB
Born January 1973
Director
Appointed 25 Apr 2022

FORSTER, Alfred Paul

Active
Cross Oak Road, BerkhamstedHP4 3EH
Born February 1942
Director
Appointed 15 Jul 2019

PRINCE, Daniel James

Active
South Park Gardens, BerkhamstedHP4 1HZ
Born May 1978
Director
Appointed 07 Apr 2025

RUSSELL, Paul Leon

Active
Heron Place, BerkhamstedHP4 2FW
Born March 1961
Director
Appointed 13 Oct 2025

SHAW, John

Active
Bourne End Lane, Hemel HempsteadHP1 2RL
Born December 1961
Director
Appointed 05 May 2021

SPARROW, Andrew James

Active
Cross Oak Road, BerkhamstedHP4 3EH
Born March 1968
Director
Appointed 01 Nov 2021

BOLTON-KING, John

Resigned
80 Kings Road, BerkhamstedHP4 3BP
Secretary
Appointed N/A
Resigned 31 Aug 1991

COWPER, Jan Enys

Resigned
21 Bourne End Lane, Hemel HempsteadHP1 2RL
Secretary
Appointed 30 May 1997
Resigned 07 Dec 2021

WILDING, Richard

Resigned
18 The Crofts, Hemel HempsteadHP3 8HL
Secretary
Appointed N/A
Resigned 30 Jan 1997

ATKINS, Dennis John

Resigned
275 High Street, BerkhamstedHP4
Born June 1931
Director
Appointed N/A
Resigned 16 Aug 1993

AVERN, Michael

Resigned
25 Claydown Way, LutonLU1 4DU
Born August 1959
Director
Appointed 13 Dec 1993
Resigned 20 Apr 2020

BOLTON-KING, John

Resigned
80 Kings Road, BerkhamstedHP4 3BP
Born February 1927
Director
Appointed N/A
Resigned 31 Aug 1991

BRETT-LEE, Stephi

Resigned
Hall Park, BerkhamstedHP4 2NU
Born December 1998
Director
Appointed 03 Jun 2024
Resigned 07 Apr 2025

BUCKLE, Colin James

Resigned
Ruslands, NorthwoodHA6 2JA
Born June 1944
Director
Appointed 29 Mar 1996
Resigned 23 Jan 2006

BYRON, Christopher

Resigned
Wentworth, BerkhamstedHP4 3NW
Born June 1942
Director
Appointed N/A
Resigned 09 Feb 1993

CADMAN, James

Resigned
14 Mentmore Court, Mentmore
Born February 1964
Director
Appointed N/A
Resigned 16 Aug 1993

CAIN, Matthew John

Resigned
Cross Oak Road, BerkhamstedHP4 3EH
Born June 1976
Director
Appointed 01 Sept 2015
Resigned 28 Feb 2024

COWPER, Jan Enys

Resigned
21 Bourne End Lane, Hemel HempsteadHP1 2RL
Born October 1946
Director
Appointed 30 May 1997
Resigned 07 Dec 2021

DAVIS, Steven Paul

Resigned
Cross Oak Road, BerkhamstedHP4 3EH
Born September 1960
Director
Appointed 01 Nov 2021
Resigned 13 Oct 2025

DAVIS, Steven Paul

Resigned
High Street, BerkhamstedHP4 2BP
Born September 1960
Director
Appointed 21 Apr 2013
Resigned 14 Aug 2019

DENT, Julian Simon Ewart

Resigned
21 Bourne End Lane, HertfordshireHP1 2RL
Born June 1957
Director
Appointed 22 Jul 2011
Resigned 01 Mar 2016

ELMS, Stephen Charles

Resigned
36 Mortain Drive, BerkhamstedHP4 1JZ
Born November 1954
Director
Appointed 13 Dec 1993
Resigned 01 Mar 2016

GANET, Guilvermo

Resigned
34 Millway, Mill HillNW7 3RA
Born February 1968
Director
Appointed 18 Jul 2005
Resigned 22 Jan 2008

GLASSPOOL, Frank Harry

Resigned
Linden House, BerkhamstedHP4 3NW
Born May 1934
Director
Appointed N/A
Resigned 31 Jan 1997

HALDENBY, Colin

Resigned
Claremont, BerkhamstedHP4 3DR
Born January 1938
Director
Appointed N/A
Resigned 16 Aug 1993

HARPER, Richard Martin

Resigned
20 Dell Field Avenue, BerkhamstedHP4 1DX
Born December 1952
Director
Appointed 07 Apr 2003
Resigned 21 Apr 2009

HAWKES, Michael John

Resigned
21 Bourne End Lane, HertfordshireHP1 2RL
Born May 1963
Director
Appointed 01 Sept 2015
Resigned 05 May 2021
Fundings
Financials
Latest Activities

Filing History

189

Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Appoint Person Director Company With Name
29 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2008
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
10 September 2007
288cChange of Particulars
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
14 October 2004
288cChange of Particulars
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Resolution
17 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
23 April 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Certificate Change Of Name Company
25 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1991
363363
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
24 August 1990
288288
Resolution
23 August 1990
RESOLUTIONSResolutions
Legacy
10 August 1990
288288
Legacy
10 August 1990
288288
Legacy
10 August 1990
288288
Memorandum Articles
15 May 1990
MEM/ARTSMEM/ARTS
Legacy
12 April 1990
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
12 July 1989
288288
Legacy
8 November 1988
288288
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
7 October 1988
288288
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
13 November 1987
288288
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Legacy
7 February 1987
GAZ(U)GAZ(U)
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 April 1924
NEWINCIncorporation