UKBizDB.co.uk

ERITH & BELVEDERE FOOTBALL CLUB LIMITED

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

This company is commonly known as Erith & Belvedere Football Club Limited. The company was founded 71 years ago and was given the registration number 00509305. The firm's registered office is in KENT. You can find them at 19 Montpelier Avenue, Bexley, Kent, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ERITH & BELVEDERE FOOTBALL CLUB LIMITED
Company Number:00509305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1952
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:19 Montpelier Avenue, Bexley, Kent, DA5 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Timbers, Halling, England, ME2 1FY

Director29 May 2020Active
8 Knole Road, Dartford, England, DA1 3JW

Director18 February 2020Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director11 June 2019Active
Woodside 5 Woodside Lane, Bexley, DA5 1JL

Secretary-Active
96 Glenview, Abbeywood,

Director-Active
102 Avenue Road, Erith, England, DA8 3AS

Director09 May 2014Active
3 Fawkham Avenue, Longfield, New Barn,

Director-Active
27, Greenway, Eltham, England, SE9 5SZ

Director23 February 2013Active
432 Abbey Road, Belvedere, DA17 5DL

Director-Active
59 Barnfield Road, Upper Belvedere, Belvedere, DA17 5NQ

Director-Active
18 East Holme, Northumberland Heath, Erith, DA8 3NR

Director12 September 1991Active
77 Station Road, Sidcup, England, DA14 7DN

Director18 February 2020Active
23 Stuart Evans Close, Welling, DA16 1SH

Director19 May 2004Active
Henley Croft, Luddesdown, Gravesend, DA13 0XB

Director09 January 1997Active
44 Stapleton Road, Bexleyheath, DA7 5QQ

Director-Active
76 Dairsie Road, Eltham, England, SE9 1XJ

Director30 April 2015Active
3 Dexter House, Erith, DA18 4BD

Director-Active
8 Cobham Close, Blackfen, DA15 9PH

Director06 October 1993Active
Woodside 5 Woodside Lane, Bexley, DA5 1JL

Director-Active
104 Overton Road, Abbey Wood, London, SE2 9SE

Director-Active
Ravenslodge College Road, Swanley, BR8 7LT

Director12 August 1996Active
35 Moat Lane, Upnor, Rochester, England, ME2 4GP

Director01 February 2020Active
39 Heathview Crescent, Dartford, DA1 2PJ

Director28 July 1994Active
49 Bark Hart Road, Orpington, BR6 0QB

Director01 June 2005Active
31 Mangold Way, Erith, DA18 4DA

Director-Active
189 Hurst Road, Sidcup, DA15 9AH

Director-Active
29 Burrage Place, Woolwich, London, SE18 7BG

Director-Active
36 Tweed Way, Rise Park, Romford, RM1 4AZ

Director06 October 1993Active
Marley East Mountain Lane, Kennington, Ashford, TN25 4EA

Director19 May 2004Active
77 Station Road, Sidcup, England, DA14 7DN

Director18 February 2020Active
35, Three Corners, Barnehurst, United Kingdom, DA7 6HF

Director06 October 1993Active
3 Leechcroft Avenue, Blackfen, Sidcup, England, DA15 8RR

Director22 July 2020Active
69 Harcourt Avenue, Sidcup, DA15 9LL

Director28 July 1994Active
25 Regent Square, Belvedere, DA17 6EP

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-28Accounts

Change account reference date company previous shortened.

Download
2020-05-27Accounts

Change account reference date company previous extended.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.