UKBizDB.co.uk

SUTTON UNITED FOOTBALL CLUB LIMITED

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

This company is commonly known as Sutton United Football Club Limited. The company was founded 70 years ago and was given the registration number 00519334. The firm's registered office is in SUTTON. You can find them at The Borough Sports Ground, Gander Green Lane, Sutton, Surrey. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SUTTON UNITED FOOTBALL CLUB LIMITED
Company Number:00519334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1953
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:The Borough Sports Ground, Gander Green Lane, Sutton, Surrey, England, SM1 2EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY

Secretary18 March 2024Active
The Borough Sports Ground, Gander Green Lane, Sutton, United Kingdom, SM1 2EY

Director21 July 2021Active
Pipers Plotte, Cook Lane, North Stoke, Wallingford, England, OX10 6BG

Director23 February 2018Active
Ridge Barn, West Chiltington Lane, Coneyhurst, United Kingdom, RH14 9DN

Director21 September 2011Active
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY

Director01 August 2019Active
Flat 2, 267 Upper Richmond Road, London, United Kingdom, SW15 6SP

Director04 July 2016Active
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY

Director26 October 2023Active
7, Wilmot Way, Banstead, England, SM7 2PZ

Director21 July 2016Active
Kia-Ora, Parkgate Road, Newdigate, Dorking, England, RH5 5DX

Director27 June 2013Active
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY

Director25 February 2021Active
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY

Secretary29 May 2019Active
13 Mac Millan House, Basing Road, Banstead, SM7 2AQ

Secretary-Active
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY

Secretary28 August 2014Active
48 Halls Drive, Faygate, Horsham, RH12 4QN

Secretary21 January 1999Active
169, Gander Green Lane, Sutton, United Kingdom, SM1 2EZ

Secretary21 September 2011Active
Summer Cottage, 18 South Drive, Banstead, United Kingdom, SM7 3BH

Director-Active
7, Fairview Road, Sutton, United Kingdom, SM1 4PD

Director25 November 2010Active
55, Grange Road, Chessington, KT9 1EZ

Director29 October 2009Active
13 Mac Millan House, Basing Road, Banstead, SM7 2AQ

Director-Active
48 Halls Drive, Faygate, Horsham, RH12 4QN

Director01 November 1997Active
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY

Director01 August 2019Active
Pine Lodge St Monicas Road, Kingswood, Tadworth, KT20 6HA

Director-Active
83 Cromwell Road, Worcester Park, KT4 7JR

Director-Active
15 Walnut Close, Epsom, KT18 5JL

Director-Active
4 Howell Hill Close, Epsom, KT17 3EU

Director28 March 1996Active
10 Farm Lane, Purley, CR8 3PU

Director-Active
Furzefield, Broadwater Lane Copsale, Horsham, RH13 6QW

Director20 October 2005Active
120 Durrington Lane, Worthing, BN13 2RQ

Director28 February 2008Active
Cornerways Meadow Way, West Horsley, KT24 6LL

Director25 January 1996Active
Ansteys New Road, Southwater, Horsham, RH13 7AU

Director-Active
72 Homefield Park, Grove Road, Sutton, SM1 2AN

Director19 September 2002Active
1 Goldstone Road, Hove, BN3 3RN

Director-Active
10 Chaucer Close, Banstead, SM7 1PP

Director26 April 2007Active
49 Panmure Road, Sydenham, London, SE26 6NB

Director25 January 1996Active

People with Significant Control

Mbuzzsport Llc
Notified on:30 November 2021
Status:Active
Country of residence:United Arab Emirates
Address:Suite 313, Al Nazr Plaza, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
Acv Sports Ventures Llc
Notified on:30 November 2021
Status:Active
Country of residence:United States
Address:232, 6th Street, Manhattan Beach, United States, 90266
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-28Officers

Second filing of director appointment with name.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Capital

Capital allotment shares.

Download
2024-03-18Officers

Change person secretary company with change date.

Download
2024-03-18Officers

Termination secretary company with name termination date.

Download
2024-03-18Officers

Appoint person secretary company with name date.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-04-03Capital

Capital allotment shares.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Resolution

Resolution.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-10-10Resolution

Resolution.

Download
2022-07-25Capital

Capital allotment shares.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.