This company is commonly known as Hartlepool United Football Club Limited. The company was founded 115 years ago and was given the registration number 00098191. The firm's registered office is in HARTLEPOOL. You can find them at Victoria Park, Clarence Road, Hartlepool, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | HARTLEPOOL UNITED FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 00098191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1908 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Park, Clarence Road, Hartlepool, England, TS24 8BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5BL | Director | 20 April 2018 | Active |
19 Wolsingham Road, Gosforth, Newcastle Upon Tyne, NE3 4RP | Secretary | 02 June 1994 | Active |
18 Meldon Avenue, South Shields, NE34 0EL | Secretary | - | Active |
59 Cairnlee Avenue East, Cults, Aberdeen, AB15 9NU | Secretary | 20 May 1998 | Active |
2 North Drive, Hartlepool, TS26 8NG | Secretary | 11 February 1997 | Active |
Cambermount Hutton Henry, Hartlepool, TS27 4RR | Director | - | Active |
Lake Forest House, Forest Road, Ilford, United Kingdom, IG6 3HJ | Director | 19 June 2015 | Active |
Cedar Lodge Ashbrooke Range, Sunderland, SR2 7TR | Director | 03 March 1998 | Active |
Hartlepool United Fc, Clarence Road, Hartlepool, England, TS24 8BZ | Director | 26 May 2017 | Active |
18 Meldon Avenue, South Shields, NE34 0EL | Director | - | Active |
12 St Edmunds Green, Sedgefield, | Director | - | Active |
Lake Forest House, Forest Road, Ilford, United Kingdom, IG6 3HJ | Director | 19 June 2015 | Active |
Victoria Ground, Hartlepool, Cleveland, TS24 8BZ | Director | 16 December 2014 | Active |
3 Whinhill Gate, Aberdeen, AB11 7WG | Director | 22 September 1997 | Active |
1 Queensbury Avenue, Hartlepool, TS26 9NW | Director | 31 October 1997 | Active |
1 Queensbury Avenue, Hartlepool, TS26 9NW | Director | 01 June 1994 | Active |
15 Carisbrooke Road, Hartlepool, TS26 0AB | Director | 01 June 1994 | Active |
15 Carisbrooke Road, Hartlepool, TS26 0AB | Director | - | Active |
The White House, Thornton Le Beans, Northallerton, DL6 3SW | Director | 03 December 1997 | Active |
Victoria Park, Clarence Road, Hartlepool, England, TS24 8BZ | Director | 21 September 2018 | Active |
Clarence 18 Limited | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victoria Park, Clarence Road, Hartlepool, England, TS24 8BZ |
Nature of control | : |
|
Hufc Holdings Limited | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victoria Park, Clarence Road, Hartlepool, England, TS24 8BZ |
Nature of control | : |
|
Jpng Limited | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lake Forest House, Forest Road, Ilford, England, IG6 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-14 | Gazette | Gazette filings brought up to date. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.