This company is commonly known as Ramsgate Football Club (85) Limited. The company was founded 37 years ago and was given the registration number 02077612. The firm's registered office is in RAMSGATE. You can find them at Southwood Stadium, Prices Avenue, Ramsgate, Kent. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | RAMSGATE FOOTBALL CLUB (85) LIMITED |
---|---|---|
Company Number | : | 02077612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN | Director | 01 January 2020 | Active |
1 Parkside Villas, Tivoli Road, Margate, CT9 5PZ | Secretary | 12 January 2001 | Active |
8 Manston Road, Ramsgate, CT11 0RB | Secretary | 01 July 1991 | Active |
Room 2, Brook House, Turkey Mill, Ashford Road,, Maidstone, England, ME14 5PP | Secretary | 17 April 2020 | Active |
26 Orchard Road, Westbrok, Margate, CT9 5JS | Secretary | 04 December 1996 | Active |
44 Elmley Way, Margate, CT9 4ER | Secretary | - | Active |
1 Parkside Villas, Tivoli Road, Margate, 1 Parkside Villas, Tivoli Road, Margate, England, CT9 5PZ | Director | 09 October 2018 | Active |
1, Parkside Villas, Tivoli Road, Margate, England, CT9 5PZ | Director | 14 August 2017 | Active |
15, Riverhead Close, Margate, England, CT9 3RP | Director | 13 December 2014 | Active |
Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN | Director | 04 January 2019 | Active |
55, Rosemary Avenue, Broadstairs, England, CT10 2ES | Director | 25 May 2014 | Active |
5 Walton House, 112 High Street, Broadstairs, England, CT10 1JB | Director | 08 January 2014 | Active |
7, Eastfield Road, Birchington, England, CT7 9RH | Director | 01 July 2013 | Active |
12, Beech Wood, Castle Eden, Hartlepool, England, TS27 4FF | Director | 05 May 2015 | Active |
85 Bromstone Road, Broadstairs, CT10 2HX | Director | 31 October 2007 | Active |
85 Bromstone Road, Broadstairs, CT10 2HX | Director | 12 January 2001 | Active |
29, Barnes Way, Herne Bay, England, CT6 6RQ | Director | 31 March 2015 | Active |
29 Barnes Way, Barnes Way, Herne Bay, England, CT6 6RQ | Director | 18 March 2015 | Active |
Churchill House Elmstone, Preston, Canterbury, CT3 1HN | Director | 04 December 1996 | Active |
Lake Cottage, East Stourmouth, Canterbury, CT31HY | Director | 04 December 1996 | Active |
4, Durlock Road, Staple, Canterbury, England, CT3 1JX | Director | 16 January 2014 | Active |
61 London Road, Ramsgate, CT11 0DH | Director | 30 October 2007 | Active |
7 Balcomb Crescent, Margate, CT9 3XJ | Director | 01 July 1991 | Active |
56, Dover Road, Sandwich, England, CT13 0BY | Director | 27 April 2015 | Active |
37 Wharfedale Road, Margate, CT9 2TA | Director | - | Active |
120 Melbourne Avenue, Ramsgate, CT12 6LN | Director | 12 January 2001 | Active |
23, Mill Fields, Shepherdswell, Dover, England, CT15 7LN | Director | 10 August 2016 | Active |
28, Winterstoke Crescent, Ramsgate, England, CT11 8AH | Director | 16 June 2010 | Active |
20, Park Avenue, Broadstairs, England, CT10 2EY | Director | 07 January 2014 | Active |
44 Elmley Way, Margate, CT9 4ER | Director | - | Active |
Mr James Richard Lawson | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN |
Nature of control | : |
|
Mr Richard Albert Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Officers | Termination director company with name termination date. | Download |
2021-05-03 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-17 | Officers | Appoint person secretary company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-05 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.