Background WavePink WaveYellow Wave

BCC MANAGEMENT LIMITED (09633876)

BCC MANAGEMENT LIMITED (09633876) is an active UK company. incorporated on 11 June 2015. with registered office in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BCC MANAGEMENT LIMITED has been registered for 10 years. Current directors include BUCKLEY, Timothy James, FLEMING, Christopher John.

Company Number
09633876
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
Berkhamsted Cricket Club, Berkhamsted, HP4 1HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BUCKLEY, Timothy James, FLEMING, Christopher John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCC MANAGEMENT LIMITED

BCC MANAGEMENT LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BCC MANAGEMENT LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09633876

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months 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

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Berkhamsted Cricket Club Castle Hill Berkhamsted, HP4 1HE,

Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Feb 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUCKLEY, Timothy James

Active
Castle Hill, BerkhamstedHP4 1HE
Born July 1963
Director
Appointed 03 Sept 2018

FLEMING, Christopher John

Active
Castle Hill, BerkhamstedHP4 1HE
Born January 1973
Director
Appointed 01 Feb 2023

ALLEN, Samantha

Resigned
Castle Hill, BerkhamstedHP4 1HE
Born November 1968
Director
Appointed 01 Jul 2018
Resigned 01 Feb 2023

BUCKLEY, Timothy James

Resigned
Castle Hill, BerkhamstedHP4 1HE
Born July 1963
Director
Appointed 11 Jun 2015
Resigned 10 Jul 2016

O'NEILL, Jeremy Scott

Resigned
Castle Hill, BerkhamstedHP4 1PL
Born September 1990
Director
Appointed 20 May 2016
Resigned 01 Jul 2018

PREEDY, Carol Anne

Resigned
Castle Hill, BerkhamstedHP4 1HE
Born July 1967
Director
Appointed 22 Oct 2019
Resigned 18 Jul 2022

SMITH, Bernard William

Resigned
Castle Hill, BerkhamstedHP4 1HE
Born March 1949
Director
Appointed 04 Sept 2018
Resigned 08 Sept 2019

SMITH, Bernard William

Resigned
Castle Hill, BerkhamstedHP4 1HE
Born March 1949
Director
Appointed 11 Jun 2015
Resigned 02 Nov 2016

Persons with significant control

1

Castle Hill, BerkhamstedHP4 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Incorporation Company
11 June 2015
NEWINCIncorporation