UKBizDB.co.uk

ASHFORD UNITED FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashford United Football Club Limited. The company was founded 14 years ago and was given the registration number 07110886. The firm's registered office is in ASHFORD. You can find them at The Homelands Ashford Utd Fc Ltd Ashford Road, Kingsnorth, Ashford, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ASHFORD UNITED FOOTBALL CLUB LIMITED
Company Number:07110886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Homelands Ashford Utd Fc Ltd Ashford Road, Kingsnorth, Ashford, England, TN26 1NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Judd Road, Tonbridge, England, TN9 2NH

Director03 February 2023Active
The Homelands Ashford Utd Fc Ltd, Ashford Road, Kingsnorth, Ashford, England, TN26 1NJ

Director02 March 2016Active
Fairview, Faversham Road, Boughton Aluph, Ashford, England, TN25 4PQ

Director13 March 2017Active
The Homelands Ashford United Fc, Ashford Road, Kingsnorth, Ashford, United Kingdom, TN26 1NJ

Director09 June 2021Active
1, Boxley Oast Street Farm The Street, Boxley, Maidstone, United Kingdom, ME14 3DR

Director22 December 2009Active
1, Boxley Oast Street Farm The Street, Boxley, Maidstone, United Kingdom, ME14 3DR

Director22 December 2009Active
The Homelands Ashford Utd Fc Ltd, Ashford Road, Kingsnorth, Ashford, England, TN26 1NJ

Director19 October 2015Active

People with Significant Control

Ms Denise Mary Peach
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:The Homelands Ashford Utd Fc Ltd, Ashford Road, Ashford, England, TN26 1NJ
Nature of control:
  • Significant influence or control
Mr Macdonald Angus Crosbie
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:The Homelands Ashford Utd Fc Ltd, Ashford Road, Ashford, England, TN26 1NJ
Nature of control:
  • Significant influence or control
Mr Derek Pestridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:The Homelands Ashford Utd Fc Ltd, Ashford Road, Ashford, England, TN26 1NJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Change account reference date company previous extended.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.