This company is commonly known as Saltdean United Football Club Limited (the). The company was founded 51 years ago and was given the registration number 01077327. The firm's registered office is in SALTDEAN, BRIGHTON,. You can find them at The Club House,, Hill Park, Coombe Vale,, Saltdean, Brighton,, East Sussex.. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SALTDEAN UNITED FOOTBALL CLUB LIMITED (THE) |
---|---|---|
Company Number | : | 01077327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1972 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Club House,, Hill Park, Coombe Vale,, Saltdean, Brighton,, East Sussex., BN2 8HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Dean Court Road, Rottingdean, Brighton, England, BN2 7DL | Director | 26 June 2019 | Active |
1 Hairpin Croft, Peacehaven, BN10 8EQ | Director | 15 August 2003 | Active |
119, Longridge Avenue, Saltdean, Brighton, England, BN2 8RB | Director | 23 June 2022 | Active |
119, Longridge Avenue, Saltdean, Brighton, England, BN2 8RB | Director | 15 July 2020 | Active |
5, Chiltington Way, Saltdean, Brighton, England, BN2 8HB | Director | 23 June 2022 | Active |
3, Canada Close, Telscombe Cliffs, Peacehaven, England, BN10 7JH | Director | 01 April 2013 | Active |
93 Greenbank Avenue, Saltdean, Brighton, BN2 8QQ | Secretary | - | Active |
37 Falmer Avenue, Saltdean, Brighton, BN2 8FG | Secretary | - | Active |
40 Rowan Way, Rottingdean, Brighton, BN2 7FP | Secretary | 21 June 1999 | Active |
50a Brambletyne Avenue, Saltdean, Brighton, BN2 8DJ | Secretary | 29 June 1998 | Active |
34 Hawthorn Close, Saltdean, Brighton, BN2 8HX | Secretary | 06 September 1994 | Active |
93 Greenbank Avenue, Saltdean, Brighton, BN2 8QQ | Director | - | Active |
27 Mayfield Court, Lustrells Vale Saltdean, Brighton, BN2 8FY | Director | - | Active |
12 Crowborough Road, Saltdean, Brighton, BN2 8EA | Director | 22 June 1992 | Active |
114a Rodmell Avenue, Saltdean, Brighton, BN2 8PJ | Director | - | Active |
8 Parochial Terrace, Brighton, BN2 1WH | Director | 15 March 2003 | Active |
2 Rowan Way, Rottingdean, Brighton, BN2 7FP | Director | 26 June 1995 | Active |
40 Rowan Way, Rottingdean, Brighton, BN2 7FP | Director | - | Active |
Appledown Old Willingdon Road, Friston, Eastbourne, BN20 0AT | Director | 15 November 1994 | Active |
70 Westfield Avenue, Saltdean, Brighton, | Director | 01 November 1994 | Active |
50a Brambletyne Avenue, Saltdean, Brighton, BN2 8DJ | Director | 29 June 1998 | Active |
203 Surrenden Road, Brighton, BN1 6NN | Director | 26 June 2000 | Active |
20 Chatsworth Avenue, Telscombe Cliffs, BN10 7EA | Director | 27 October 2001 | Active |
22 Newton Road, Haywards Heath, RH16 2ND | Director | 21 June 1999 | Active |
24 Westfield Avenue South, Saltdean, Brighton, BN2 8HT | Director | 27 October 2001 | Active |
14 Falmer Gardens, Brighton, BN2 6NE | Director | 23 June 2004 | Active |
The Club House,, Hill Park, Coombe Vale,, Saltdean, Brighton,, BN2 8HJ | Director | 13 September 2016 | Active |
27 Falmer Road, Rottingdean, BN2 7DA | Director | 28 August 1996 | Active |
26 Nutley Avenue, Saltdean, Brighton, BN2 8EB | Director | 07 January 2008 | Active |
17 Rodmell Avenue, Saltdean, Brighton, BN2 8LT | Director | - | Active |
57, Maple Fields, Seaford, England, BN25 3ER | Director | 31 July 2015 | Active |
23 Ambleside Avenue, Telscombe Cliffs, Peacehaven, BN10 7LS | Director | 15 March 2003 | Active |
25 Ambleside Avenue, Telscombe Cliffs, Peacehaven, BN10 7LS | Director | 15 March 2003 | Active |
14, Old Millmeads, Horsham, England, RH12 2LZ | Director | 02 September 2013 | Active |
3 Chiltington Way, Saltdean, Brighton, BN2 8HB | Director | - | Active |
Mr Robert Charles Thomas | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Canada Close, Peacehaven, England, BN10 7JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-06-29 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-07 | Officers | Termination director company with name termination date. | Download |
2018-07-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.