MARGATE FOOTBALL CLUB LIMITED
Overview
Company Name | MARGATE FOOTBALL CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01359836 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MARGATE FOOTBALL CLUB LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is MARGATE FOOTBALL CLUB LIMITED located?
Registered Office Address | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARGATE FOOTBALL CLUB LIMITED?
Company Name | From | Until |
---|---|---|
THANET UNITED FOOTBALL CLUB LIMITED | Mar 28, 1978 | Mar 28, 1978 |
What are the latest accounts for MARGATE FOOTBALL CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MARGATE FOOTBALL CLUB LIMITED?
Last Confirmation Statement Made Up To | May 22, 2026 |
---|---|
Next Confirmation Statement Due | Jun 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2025 |
Overdue | No |
What are the latest filings for MARGATE FOOTBALL CLUB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Daniel John Winsbury as a director on Aug 05, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2025 with updates | 14 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Ryan Lee Day as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Sarah Louise Higgs as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 22, 2023 with updates | 13 pages | CS01 | ||||||||||
Cessation of S.I.R. Investments Ltd as a person with significant control on Apr 22, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Waterfront Property Development Ltd as a person with significant control on Apr 22, 2023 | 2 pages | PSC02 | ||||||||||
Notification of S.I.R. Investments Ltd as a person with significant control on Jan 03, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Waterfront Property Development Ltd as a person with significant control on Jan 03, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Waterfront Property Development Ltd as a person with significant control on Jan 03, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of S.I.R. Investments Limited as a person with significant control on Jan 03, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Appointment of Mr Daniel Winsbury as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ryan Lee Day as a director on May 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Louise Higgs as a director on May 30, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher Chambers as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Painter as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of MARGATE FOOTBALL CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALBON, Stephen | Director | Hartsdown Road CT9 5QZ Margate Hartsdown Park Kent United Kingdom | England | British | Director | 286423650001 | ||||
OWEN, Ricky | Director | Hartsdown Road CT9 5QZ Margate Hartsdown Park Kent England | England | British | Company Director | 130848620002 | ||||
CHASTON, Melanie | Secretary | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent | 188065750001 | |||||||
EGAN, Clifford Philip | Secretary | 14 Reculvers Road CT8 8DB Westgate On Sea Kent | British | Commercial Manager | 38454260001 | |||||
KEMP, John | Secretary | 7 Tudor Byway Kennington TN24 9DP Ashford Kent | British | 102080310001 | ||||||
LASLETT, James Thomas | Secretary | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent | 193254320001 | |||||||
PIPER, Keith Anthony | Secretary | The Little House Cliff Road CT10 3QZ Broadstairs Kent | British | 104909840001 | ||||||
PIPER, Leon Miles | Secretary | 15 Brook Street OX10 6LQ Benson Oxfordshire | British | 88368060001 | ||||||
PIPER, Richard John | Secretary | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent | 170098280001 | |||||||
PIPER, Richard John | Secretary | 31 Fitzmary Avenue CT9 5EL Margate Kent | British | 6958070001 | ||||||
POPE, Christopher James | Secretary | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent | 206382480001 | |||||||
ROBY, Victoria Jane Allison | Secretary | 3 Fir Tree Cottages 225 Beacon Road CT10 3DY Broadstairs Kent | British | Admin Manager | 96707700001 | |||||
SULLIVAN, Russell | Secretary | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent | 208344880001 | |||||||
BAYLISS, Alistair Richard | Director | Mill Lane Eastry CT13 0LG Sandwich 5 England | England | British | Company Director | 218566690001 | ||||
BAYLISS, Alistair Richard | Director | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent | England | British | Company Director | 97137960004 | ||||
BROWN, Steven | Director | Hartsdown Road CT9 5QZ Margate Hartsdown Park Kent England | England | British | Sports Coach | 141465400002 | ||||
BURGESS, Keith | Director | Top Flat 60 Godwin Road Cliftonville CT9 2HF Margate Kent | British | Vehicle Advisor | 48069550001 | |||||
CARTER, Julie | Director | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent | England | British | Therapist | 194430470001 | ||||
CHAMBERS, Christopher | Director | Hartsdown Road CT9 5QZ Margate Hartsdown Park Kent England | England | British | Architect & Surveyor | 232804250001 | ||||
CULLERNE-BOWN, Alan Michael | Director | 1 Archway Road CT11 9EN Ramsgate Bown Of London Kent England | England | British | Company Director | 6830400005 | ||||
DAY, Ryan Lee | Director | Hartsdown Road CT9 5QZ Margate Hartsdown Park Kent England | England | British | Company Director | 305509470001 | ||||
DAY, Ryan Lee | Director | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent | England | British | Chief Executive | 208856880001 | ||||
EGAN, Clifford Philip | Director | Hawkhurst Close CT7 9UL Birchington 4 Kent England | United Kingdom | British | Consultant | 112529710002 | ||||
EGAN, Clifford Philip | Director | Hawkhurst Close CT7 9UL Birchington 4 Kent United Kingdom | United Kingdom | British | Consultant | 112529710002 | ||||
EGAN, Clifford Philip | Director | 14 Reculvers Road CT8 8DB Westgate On Sea Kent | British | General Manager | 38454260001 | |||||
FARROW, Michael William Edward | Director | 17 Branscombe Drive Wootton Bassett SN4 8HP Swindon | British | Managing Director | 41671250002 | |||||
FEAKINS, Deborah | Director | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent | England | British | Business Consultant | 186595450002 | ||||
HIGGS, Sarah Louise | Director | Hartsdown Road CT9 5QZ Margate Hartsdown Park Kent England | England | British | Company Director | 305509050001 | ||||
KEMP, John | Director | 7 Tudor Byway Kennington TN24 9DP Ashford Kent | British | Insurance Broker | 102080310001 | |||||
LASLETT, Ivan Herbert | Director | Bushy Hill Road Westbere CT2 0HE Canterbury 2 Kent England | England | British | Company Director | 54605360001 | ||||
LASLETT, Ivan Herbert | Director | Bushy Hill Road Westbere CT2 0HE Canterbury 2 Kent England | England | British | Company Director | 54605360001 | ||||
LASLETT, Ivan Herbert | Director | Bushy Hill Road Westbere CT2 0HE Canterbury 2 Kent England | England | British | Company Director | 54605360001 | ||||
LASLETT, James Thomas | Director | Hartsdown Park Hartsdown Road CT9 5QZ Margate Kent | England | British | Musician | 102320930003 | ||||
LASLETT, Robert Charles | Director | School Lane Newington CT18 8AY Folkestone Church House Kent England | United Kingdom | British | Company Director | 173378550001 | ||||
MARRIOTT, Rob | Director | New Street CT13 9AB Sandwich 28 England | England | British | Company Director | 225695180001 |
Who are the persons with significant control of MARGATE FOOTBALL CLUB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Waterfront Property Development Ltd | Apr 22, 2023 | Hartsdown Road CT9 5QZ Margate Hartsdown Park Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
S.I.R. Investments Ltd | Jan 03, 2023 | Hartsdown Road CT9 5QZ Margate Hartsdown Park Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Waterfront Property Development Ltd | Jan 03, 2023 | Hartsdown Road CT9 5QZ Margate Hartsdown Park Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Evgueni Dogot | Dec 09, 2017 | Hartsdown Road CT9 5QZ Margate Hartsdown Park Kent England | No | ||||||||||
Nationality: Canadian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
S.I.R. Investments Limited | Apr 21, 2017 | 1-4 Argyll Street W1F 7LD London Palladium House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Arona Investments Limited | Mar 10, 2017 | Chestfield CT5 3LX Whitstable 12 Grasmere Road Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stour Side Investments Limited | Mar 10, 2017 | 1-4 Argyll Street W1F 7LD London Palladium House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alistair Richard Bayliss | Dec 30, 2016 | Mill Lane Eastry CT13 0LG Sandwich 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does MARGATE FOOTBALL CLUB LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0