UKBizDB.co.uk

SALTDEAN UNITED FOOTBALL CLUB LIMITED (THE)

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
73, Dean Court Road, Rottingdean, Brighton, England, BN2 7DL

Director26 June 2019Active
1 Hairpin Croft, Peacehaven, BN10 8EQ

Director15 August 2003Active
119, Longridge Avenue, Saltdean, Brighton, England, BN2 8RB

Director23 June 2022Active
119, Longridge Avenue, Saltdean, Brighton, England, BN2 8RB

Director15 July 2020Active
5, Chiltington Way, Saltdean, Brighton, England, BN2 8HB

Director23 June 2022Active
3, Canada Close, Telscombe Cliffs, Peacehaven, England, BN10 7JH

Director01 April 2013Active
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

Secretary21 June 1999Active
50a Brambletyne Avenue, Saltdean, Brighton, BN2 8DJ

Secretary29 June 1998Active
34 Hawthorn Close, Saltdean, Brighton, BN2 8HX

Secretary06 September 1994Active
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

Director22 June 1992Active
114a Rodmell Avenue, Saltdean, Brighton, BN2 8PJ

Director-Active
8 Parochial Terrace, Brighton, BN2 1WH

Director15 March 2003Active
2 Rowan Way, Rottingdean, Brighton, BN2 7FP

Director26 June 1995Active
40 Rowan Way, Rottingdean, Brighton, BN2 7FP

Director-Active
Appledown Old Willingdon Road, Friston, Eastbourne, BN20 0AT

Director15 November 1994Active
70 Westfield Avenue, Saltdean, Brighton,

Director01 November 1994Active
50a Brambletyne Avenue, Saltdean, Brighton, BN2 8DJ

Director29 June 1998Active
203 Surrenden Road, Brighton, BN1 6NN

Director26 June 2000Active
20 Chatsworth Avenue, Telscombe Cliffs, BN10 7EA

Director27 October 2001Active
22 Newton Road, Haywards Heath, RH16 2ND

Director21 June 1999Active
24 Westfield Avenue South, Saltdean, Brighton, BN2 8HT

Director27 October 2001Active
14 Falmer Gardens, Brighton, BN2 6NE

Director23 June 2004Active
The Club House,, Hill Park, Coombe Vale,, Saltdean, Brighton,, BN2 8HJ

Director13 September 2016Active
27 Falmer Road, Rottingdean, BN2 7DA

Director28 August 1996Active
26 Nutley Avenue, Saltdean, Brighton, BN2 8EB

Director07 January 2008Active
17 Rodmell Avenue, Saltdean, Brighton, BN2 8LT

Director-Active
57, Maple Fields, Seaford, England, BN25 3ER

Director31 July 2015Active
23 Ambleside Avenue, Telscombe Cliffs, Peacehaven, BN10 7LS

Director15 March 2003Active
25 Ambleside Avenue, Telscombe Cliffs, Peacehaven, BN10 7LS

Director15 March 2003Active
14, Old Millmeads, Horsham, England, RH12 2LZ

Director02 September 2013Active
3 Chiltington Way, Saltdean, Brighton, BN2 8HB

Director-Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-06-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-07Officers

Termination director company with name termination date.

Download
2018-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.