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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY | Secretary | 18 March 2024 | Active |
The Borough Sports Ground, Gander Green Lane, Sutton, United Kingdom, SM1 2EY | Director | 21 July 2021 | Active |
Pipers Plotte, Cook Lane, North Stoke, Wallingford, England, OX10 6BG | Director | 23 February 2018 | Active |
Ridge Barn, West Chiltington Lane, Coneyhurst, United Kingdom, RH14 9DN | Director | 21 September 2011 | Active |
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY | Director | 01 August 2019 | Active |
Flat 2, 267 Upper Richmond Road, London, United Kingdom, SW15 6SP | Director | 04 July 2016 | Active |
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY | Director | 26 October 2023 | Active |
7, Wilmot Way, Banstead, England, SM7 2PZ | Director | 21 July 2016 | Active |
Kia-Ora, Parkgate Road, Newdigate, Dorking, England, RH5 5DX | Director | 27 June 2013 | Active |
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY | Director | 25 February 2021 | Active |
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY | Secretary | 29 May 2019 | Active |
13 Mac Millan House, Basing Road, Banstead, SM7 2AQ | Secretary | - | Active |
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY | Secretary | 28 August 2014 | Active |
48 Halls Drive, Faygate, Horsham, RH12 4QN | Secretary | 21 January 1999 | Active |
169, Gander Green Lane, Sutton, United Kingdom, SM1 2EZ | Secretary | 21 September 2011 | Active |
Summer Cottage, 18 South Drive, Banstead, United Kingdom, SM7 3BH | Director | - | Active |
7, Fairview Road, Sutton, United Kingdom, SM1 4PD | Director | 25 November 2010 | Active |
55, Grange Road, Chessington, KT9 1EZ | Director | 29 October 2009 | Active |
13 Mac Millan House, Basing Road, Banstead, SM7 2AQ | Director | - | Active |
48 Halls Drive, Faygate, Horsham, RH12 4QN | Director | 01 November 1997 | Active |
The Borough Sports Ground, Gander Green Lane, Sutton, England, SM1 2EY | Director | 01 August 2019 | Active |
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 | Director | 28 March 1996 | Active |
10 Farm Lane, Purley, CR8 3PU | Director | - | Active |
Furzefield, Broadwater Lane Copsale, Horsham, RH13 6QW | Director | 20 October 2005 | Active |
120 Durrington Lane, Worthing, BN13 2RQ | Director | 28 February 2008 | Active |
Cornerways Meadow Way, West Horsley, KT24 6LL | Director | 25 January 1996 | Active |
Ansteys New Road, Southwater, Horsham, RH13 7AU | Director | - | Active |
72 Homefield Park, Grove Road, Sutton, SM1 2AN | Director | 19 September 2002 | Active |
1 Goldstone Road, Hove, BN3 3RN | Director | - | Active |
10 Chaucer Close, Banstead, SM7 1PP | Director | 26 April 2007 | Active |
49 Panmure Road, Sydenham, London, SE26 6NB | Director | 25 January 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-28 | Officers | Second filing of director appointment with name. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-18 | Capital | Capital allotment shares. | Download |
2024-03-18 | Officers | Change person secretary company with change date. | Download |
2024-03-18 | Officers | Termination secretary company with name termination date. | Download |
2024-03-18 | Officers | Appoint person secretary company with name date. | Download |
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-13 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Capital | Capital allotment shares. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Capital | Capital allotment shares. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-10-10 | Resolution | Resolution. | Download |
2022-07-25 | Capital | Capital allotment shares. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.