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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Judd Road, Tonbridge, England, TN9 2NH | Director | 03 February 2023 | Active |
The Homelands Ashford Utd Fc Ltd, Ashford Road, Kingsnorth, Ashford, England, TN26 1NJ | Director | 02 March 2016 | Active |
Fairview, Faversham Road, Boughton Aluph, Ashford, England, TN25 4PQ | Director | 13 March 2017 | Active |
The Homelands Ashford United Fc, Ashford Road, Kingsnorth, Ashford, United Kingdom, TN26 1NJ | Director | 09 June 2021 | Active |
1, Boxley Oast Street Farm The Street, Boxley, Maidstone, United Kingdom, ME14 3DR | Director | 22 December 2009 | Active |
1, Boxley Oast Street Farm The Street, Boxley, Maidstone, United Kingdom, ME14 3DR | Director | 22 December 2009 | Active |
The Homelands Ashford Utd Fc Ltd, Ashford Road, Kingsnorth, Ashford, England, TN26 1NJ | Director | 19 October 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-04 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Change account reference date company previous extended. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.