UKBizDB.co.uk

RAMSGATE FOOTBALL CLUB (85) LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Southwood Stadium, Prices Avenue, Ramsgate, Kent, CT11 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN

Director01 January 2020Active
1 Parkside Villas, Tivoli Road, Margate, CT9 5PZ

Secretary12 January 2001Active
8 Manston Road, Ramsgate, CT11 0RB

Secretary01 July 1991Active
Room 2, Brook House, Turkey Mill, Ashford Road,, Maidstone, England, ME14 5PP

Secretary17 April 2020Active
26 Orchard Road, Westbrok, Margate, CT9 5JS

Secretary04 December 1996Active
44 Elmley Way, Margate, CT9 4ER

Secretary-Active
1 Parkside Villas, Tivoli Road, Margate, 1 Parkside Villas, Tivoli Road, Margate, England, CT9 5PZ

Director09 October 2018Active
1, Parkside Villas, Tivoli Road, Margate, England, CT9 5PZ

Director14 August 2017Active
15, Riverhead Close, Margate, England, CT9 3RP

Director13 December 2014Active
Southwood Stadium, Prices Avenue, Ramsgate, CT11 0AN

Director04 January 2019Active
55, Rosemary Avenue, Broadstairs, England, CT10 2ES

Director25 May 2014Active
5 Walton House, 112 High Street, Broadstairs, England, CT10 1JB

Director08 January 2014Active
7, Eastfield Road, Birchington, England, CT7 9RH

Director01 July 2013Active
12, Beech Wood, Castle Eden, Hartlepool, England, TS27 4FF

Director05 May 2015Active
85 Bromstone Road, Broadstairs, CT10 2HX

Director31 October 2007Active
85 Bromstone Road, Broadstairs, CT10 2HX

Director12 January 2001Active
29, Barnes Way, Herne Bay, England, CT6 6RQ

Director31 March 2015Active
29 Barnes Way, Barnes Way, Herne Bay, England, CT6 6RQ

Director18 March 2015Active
Churchill House Elmstone, Preston, Canterbury, CT3 1HN

Director04 December 1996Active
Lake Cottage, East Stourmouth, Canterbury, CT31HY

Director04 December 1996Active
4, Durlock Road, Staple, Canterbury, England, CT3 1JX

Director16 January 2014Active
61 London Road, Ramsgate, CT11 0DH

Director30 October 2007Active
7 Balcomb Crescent, Margate, CT9 3XJ

Director01 July 1991Active
56, Dover Road, Sandwich, England, CT13 0BY

Director27 April 2015Active
37 Wharfedale Road, Margate, CT9 2TA

Director-Active
120 Melbourne Avenue, Ramsgate, CT12 6LN

Director12 January 2001Active
23, Mill Fields, Shepherdswell, Dover, England, CT15 7LN

Director10 August 2016Active
28, Winterstoke Crescent, Ramsgate, England, CT11 8AH

Director16 June 2010Active
20, Park Avenue, Broadstairs, England, CT10 2EY

Director07 January 2014Active
44 Elmley Way, Margate, CT9 4ER

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Officers

Termination secretary company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-17Officers

Appoint person secretary company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-05Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.