UKBizDB.co.uk

HASTINGS UNITED FOOTBALL CLUB LIMITED

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

This company is commonly known as Hastings United Football Club Limited. The company was founded 26 years ago and was given the registration number 03441850. The firm's registered office is in EAST SUSSEX. You can find them at 36 Cambridge Road, Hastings, East Sussex, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HASTINGS UNITED FOOTBALL CLUB LIMITED
Company Number:03441850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:36 Cambridge Road, Hastings, East Sussex, TN34 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Cambridge Road, Hastings, East Sussex, TN34 1DU

Secretary07 September 2023Active
4 Denehurst Gardens, Hastings, England, TN35 4PB

Director07 May 2020Active
1 Heathfield Close, Hastings, England, TN34 2RF

Director24 June 2019Active
36 Cambridge Road, Hastings, East Sussex, TN34 1DU

Director03 August 2023Active
36 Cambridge Road, Hastings, East Sussex, TN34 1DU

Director03 August 2023Active
8 Albany Court, Robertson Terrace, Hastings, United Kingdom, TN34 1JH

Director01 January 2022Active
36 Cambridge Road, Hastings, East Sussex, TN34 1DU

Director03 August 2023Active
36 Cambridge Road, Hastings, East Sussex, TN34 1DU

Director11 September 2023Active
Oaklands, Grove Lane, Iden, TN31 7PX

Secretary18 October 1999Active
31 Sheerwater Crescent, Hastings, United Kingdom, TN34 2NY

Secretary01 April 2015Active
11, Beauport Gardons, St Leonards On Sea,

Secretary24 September 1997Active
My Way Lodge, The Ridge West, St. Leonards On Sea, TN37 7PP

Secretary28 November 2000Active
Flat 3, 38 Woodville Road, Bexhill On Sea, England, TN39 3EU

Secretary26 September 2019Active
8 Albany Court, Robertson Terrace, Hastings, TN34 1JH

Secretary10 June 2003Active
Lord's Wood House, White Hart Hill, Guestling Green, United Kingdom, TN35 4LP

Secretary17 February 2006Active
11 Highwater View, St Leonards On Sea, England, TN38 8EL

Secretary16 August 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 September 1997Active
Nauvoo, The Avenue Fairlight, Hastings, TN35 4DE

Director10 June 2003Active
Oaklands, Grove Lane, Iden, Rye, TN31 7PX

Director29 July 1999Active
46 Forest Lane, Chigwell, United Kingdom, IG7 5AE

Director01 June 2016Active
31 Sheerwater Crescent, Hastings, United Kingdom, TN34 2NY

Director06 April 2015Active
94 Beaconsfield Road, Hastings, TN34 3TN

Director24 September 1997Active
My Way Lodge, The Ridge West, St. Leonards On Sea, TN37 7PP

Director29 July 1999Active
32 The Green, St Leonards On Sea, United Kingdom, TN38 0SU

Director18 May 2018Active
13 Roundwood Road, St Leonards On Sea, United Kingdom, TN37 7LD

Director14 April 2015Active
21, Stanton Close, Orpington, England, BR5 4RN

Director04 April 2012Active
23 Mount Road, Hastings, United Kingdom, TN35 5LB

Director18 May 2018Active
7 Mayne Way, Hastings, United Kingdom, TN34 2AL

Director14 April 2015Active
8 Albany Court, Robertson Terrace, Hastings, United Kingdom, TN34 1JH

Director04 April 2018Active
8 Albany Court, Robertson Terrace, Hastings, United Kingdom, TN34 1JH

Director01 April 2015Active
8 Albany Court, Robertson Terrace, Hastings, TN34 1JH

Director10 June 2003Active
Hurstwood, Chowns Hill, Hastings, TN35 4PA

Director29 July 1999Active
Lord's Wood House, White Hart Hill, Guestling Green, United Kingdom, TN35 4LP

Director19 May 2005Active
1, Hurrell Road, Hastings, England, TN34 3PN

Director21 July 2006Active
40 Mornington Road, Woodford Green, United Kingdom, IG8 0TL

Director01 May 2016Active

People with Significant Control

Aspire Sport Hastings Limited
Notified on:03 August 2023
Status:Active
Country of residence:England
Address:28, Wilton Road, Bexhill-On-Sea, England, TN40 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bohemia Hastings Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Burney Court, 113 Manor Road, Chigwell, England, IG7 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
David George Ormerod
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:8 Albany Court, Robertson Terrace, Hastings, United Kingdom, TN34 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Officers

Termination secretary company with name termination date.

Download
2023-09-14Officers

Appoint person secretary company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.