UKBizDB.co.uk

PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED

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

This company is commonly known as Plymouth Argyle Football Club Limited. The company was founded 12 years ago and was given the registration number 07796376. The firm's registered office is in DEVON. You can find them at Home Park, Plymouth, Devon, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:PLYMOUTH ARGYLE FOOTBALL CLUB LIMITED
Company Number:07796376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Home Park, Plymouth, Devon, PL2 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Park, Plymouth, Devon, PL2 3DQ

Director19 February 2019Active
Home Park, Plymouth, Devon, PL2 3DQ

Director22 May 2018Active
Home Park, Plymouth, Devon, PL2 3DQ

Director15 September 2022Active
Home Park, Plymouth, Devon, PL2 3DQ

Director15 April 2016Active
Home Park, Plymouth, PL2 3DQ

Director13 January 2012Active
Home Park, Plymouth, Devon, PL2 3DQ

Director15 April 2016Active
Plymouth Argyle Football Club, Home Park, Plymouth, England, PL2 3DQ

Director04 May 2019Active
Richmond Gate Hotel, Richmond Hill, Richmond, United Kingdom, TW10 6RP

Director20 October 2011Active
Home Park, Plymouth, Devon, United Kingdom, PL2 3DQ

Director04 October 2011Active
The Sancturay, Shobrooke, Crediton, England, EX17 1BG

Director30 October 2018Active
Home Park, Plymouth, Devon, PL2 3DQ

Director18 May 2018Active
Home Park, Plymouth, Devon, PL2 3DQ

Director24 July 2018Active
Home Park, Plymouth, Devon, PL2 3DQ

Director18 December 2019Active
Home Park, Plymouth, United Kingdom, PL2 3DQ

Director13 January 2012Active
Home Park, Plymouth, United Kingdom, PL2 3DQ

Director13 January 2012Active
Home Park, Plymouth, Devon, PL2 3DQ

Director12 August 2022Active
Home Park, Plymouth, Devon, United Kingdom, PL2 3DQ

Director13 November 2012Active
Home Park, Plymouth, Devon, PL2 3DQ

Director18 July 2013Active
Plymouth Argyle Football Club, Home Park, Plymouth, United Kingdom, PL2 3DQ

Director24 February 2014Active

People with Significant Control

Mr James Stephen Brent
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Home Park, Plymouth, Devon, PL2 3DQ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Mrs Nicola Helen Brent
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Home Park, Plymouth, Devon, PL2 3DQ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Natatomisam Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Home Park, Plymouth, Devon, United Kingdom, PL2 3DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Akkeron Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Home Park, Plymouth, Devon, England, PL2 3DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Hallett
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Home Park, Plymouth, Devon, PL2 3DQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Capital

Capital allotment shares.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-11-15Capital

Capital allotment shares.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-27Resolution

Resolution.

Download
2023-03-03Resolution

Resolution.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-04Capital

Capital allotment shares.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Incorporation

Memorandum articles.

Download
2020-07-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.