UKBizDB.co.uk

HAVANT AND WATERLOOVILLE FOOTBALL CLUB LIMITED

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

This company is commonly known as Havant And Waterlooville Football Club Limited. The company was founded 38 years ago and was given the registration number 01967707. The firm's registered office is in HAVANT. You can find them at West Leigh Park, Martin Road, Havant, Hampshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:HAVANT AND WATERLOOVILLE FOOTBALL CLUB LIMITED
Company Number:01967707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:West Leigh Park, Martin Road, Havant, Hampshire, PO9 5TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Leigh Park, Martin Road, Havant, PO9 5TH

Secretary31 December 1993Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director28 August 2008Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director-Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director14 November 2014Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director-Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director13 May 2020Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director11 July 2023Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director01 October 2018Active
15 Teignmouth Road, Southsea, Portsmouth,

Secretary-Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director27 May 2010Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director12 December 2004Active
41 Bramdean Drive, Leigh Park, Havant, PO9 4RR

Director12 December 2004Active
112 Havant Road, Cosham, Portsmouth, PO6 2JF

Director25 April 2002Active
15 Teignmouth Road, Southsea, Portsmouth,

Director-Active
104 Witt Road, Fair Oak, Eastleigh, SO50 7FQ

Director12 December 2004Active
29 Pook Lane, Havant, PO9 2TH

Director09 February 2008Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director28 March 2012Active
Flat 5, 13 The Avenue, Southampton, SO17 1XF

Director01 June 2007Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director14 November 2014Active
30, Brambles Enterprise Centre, Waterberry Drive, Waterlooville, Great Britain, PO7 7TH

Director27 May 2010Active
44 Rownhams Road, Leigh Park, Havant, PO9 4QB

Director-Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director11 April 2009Active
West Leigh Park, Martin Road, Havant, PO9 5TH

Director13 May 2020Active
8 Richmond Terrace, Southsea, PO5 3NE

Director12 December 2004Active
Lynwood, Marles Road, Botley, SO30 2EY

Director01 June 2007Active
139 Chaffinch Green, Waterlooville, PO8 9UH

Director09 February 2008Active

People with Significant Control

Mr Raymond Roy Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Cummins And Pope Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12 Parklands Business Park, Forest Road, Waterlooville, United Kingdom, PO7 6AR
Nature of control:
  • Significant influence or control as firm
Mr Derek Anthony Pope
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:12 Parklands Business Park, Forest Road, Waterlooville, United Kingdom, PO7 6AR
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-20Capital

Capital allotment shares.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-19Capital

Capital allotment shares.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.