UKBizDB.co.uk

EBBSFLEET UNITED FOOTBALL CLUB LIMITED

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

This company is commonly known as Ebbsfleet United Football Club Limited. The company was founded 77 years ago and was given the registration number 00412018. The firm's registered office is in GRAVESEND. You can find them at Stonebridge Road, Northfleet, Gravesend, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:EBBSFLEET UNITED FOOTBALL CLUB LIMITED
Company Number:00412018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1946
End of financial year:30 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonebridge Road, Northfleet, Gravesend, DA11 9GN

Director29 October 2018Active
Stonebridge Road, Northfleet, Gravesend, DA11 9GN

Director28 November 2023Active
Stonebridge Road, Northfleet, Gravesend, DA11 9GN

Director28 November 2023Active
8 Canterbury Close, Dartford, DA1 1RR

Secretary-Active
Stonebridge Road, Northfleet, Gravesend, United Kingdom, DA11 9GN

Secretary04 June 2013Active
5 Dawn Walk, 23a Scotts Lane, Bromley, BR2 0LL

Secretary21 December 1995Active
12 Berwyn Grove, Maidstone, ME15 9RD

Secretary08 November 1999Active
1 Thong Cottages, Thong Lane Thong, Gravesend, DA12 4AB

Secretary30 September 1998Active
Sunnyside, Westwood Road, Betsham, Gravesend, DA13 9LZ

Secretary30 June 2009Active
1 Vineys Cottages, Upper Street Leeds, Maidstone, ME17 1SE

Director01 August 2003Active
Stonebridge Road, Northfleet, Gravesend, United Kingdom, DA11 9GN

Director04 June 2013Active
Stonebridge Road, Northfleet, Gravesend, DA11 9GN

Director01 June 2017Active
73 Dover Road, Northfleet, Gravesend, DA11 9PJ

Director-Active
Stonebridge Road, Northfleet, Gravesend, DA11 9GN

Director29 October 2018Active
Stonebridge Road, Northfleet, Gravesend, DA11 9GN

Director29 October 2018Active
Stonebridge Road, Northfleet, Gravesend, DA11 9GN

Director01 June 2017Active
7 Windhover Way, Gravesend, DA12 4NS

Director18 June 1992Active
10 Warren View, Shorne, Gravesend, DA12 3EJ

Director-Active
8 Canterbury Close, Dartford, DA1 1RR

Director-Active
9 Elmfield Close, Gravesend, DA11 0LP

Director21 February 2000Active
Stonebridge Road, Northfleet, Gravesend, United Kingdom, DA11 9GN

Director04 June 2013Active
5 Dawn Walk, 23a Scotts Lane, Bromley, BR2 0LL

Director14 July 1994Active
9 Northumberland Avenue, Rainham, ME8 7JZ

Director19 May 1999Active
187, Canterbury Road, Kennington, Ashford, TN24 9QH

Director23 September 2008Active
The Poppies Cliff Hill, Boughton Monchelsea, Maidstone, ME17 4NW

Director02 January 1997Active
Dering Barn Pluckley Road, Smarden, Ashford, TN27 8ND

Director27 February 1997Active
Stonebridge Road, Northfleet, Gravesend, United Kingdom, DA11 9GN

Director04 June 2013Active
12 Berwyn Grove, Maidstone, ME15 9RD

Director01 August 1998Active
260 Singlewell Road, Gravesend, DA11 7RE

Director22 March 2004Active
Burcot House Heathfield Road, Maidstone, ME14 2AD

Director16 October 1997Active
9 Shrubbery Road, South Darenth, Dartford, DA4 9AP

Director03 August 2000Active
1 Maynard Close, Erith, DA8 2BQ

Director08 November 1999Active
45 Gilbert Close, Swanscombe, DA10 0NH

Director19 December 1991Active
Field End 2 Hollow Lane, Snodland, ME6 5LS

Director29 May 1997Active
45 Darnley Road, Gravesend, DA11 0SD

Director-Active

People with Significant Control

Keh Sports Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Berkeley Square, London, United Kingdom, W1J 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-01-22Capital

Capital allotment shares.

Download
2018-12-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.