MARGATE FOOTBALL CLUB LIMITED

MARGATE FOOTBALL CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMARGATE FOOTBALL CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01359836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARGATE FOOTBALL CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    THANET UNITED FOOTBALL CLUB LIMITEDMar 28, 1978Mar 28, 1978

    What are the latest accounts for MARGATE FOOTBALL CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for MARGATE FOOTBALL CLUB LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for MARGATE FOOTBALL CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Daniel John Winsbury as a director on Aug 05, 2025

    1 pagesTM01

    Confirmation statement made on May 22, 2025 with updates

    14 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    9 pagesAA

    Termination of appointment of Ryan Lee Day as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Termination of appointment of Sarah Louise Higgs as a director on Jun 27, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 22, 2023 with updates

    13 pagesCS01

    Cessation of S.I.R. Investments Ltd as a person with significant control on Apr 22, 2023

    1 pagesPSC07

    Notification of Waterfront Property Development Ltd as a person with significant control on Apr 22, 2023

    2 pagesPSC02

    Notification of S.I.R. Investments Ltd as a person with significant control on Jan 03, 2023

    2 pagesPSC02

    Cessation of Waterfront Property Development Ltd as a person with significant control on Jan 03, 2023

    1 pagesPSC07

    Notification of Waterfront Property Development Ltd as a person with significant control on Jan 03, 2023

    2 pagesPSC02

    Cessation of S.I.R. Investments Limited as a person with significant control on Jan 03, 2023

    1 pagesPSC07

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Appointment of Mr Daniel Winsbury as a director on May 19, 2022

    2 pagesAP01

    Appointment of Mr Ryan Lee Day as a director on May 19, 2022

    2 pagesAP01

    Appointment of Mrs Sarah Louise Higgs as a director on May 30, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Termination of appointment of Christopher Chambers as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Terence Painter as a director on May 31, 2021

    1 pagesTM01

    Who are the officers of MARGATE FOOTBALL CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBON, Stephen
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    United Kingdom
    Director
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    United Kingdom
    EnglandBritishDirector286423650001
    OWEN, Ricky
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Director
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    EnglandBritishCompany Director130848620002
    CHASTON, Melanie
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    Secretary
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    188065750001
    EGAN, Clifford Philip
    14 Reculvers Road
    CT8 8DB Westgate On Sea
    Kent
    Secretary
    14 Reculvers Road
    CT8 8DB Westgate On Sea
    Kent
    BritishCommercial Manager38454260001
    KEMP, John
    7 Tudor Byway
    Kennington
    TN24 9DP Ashford
    Kent
    Secretary
    7 Tudor Byway
    Kennington
    TN24 9DP Ashford
    Kent
    British102080310001
    LASLETT, James Thomas
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    Secretary
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    193254320001
    PIPER, Keith Anthony
    The Little House
    Cliff Road
    CT10 3QZ Broadstairs
    Kent
    Secretary
    The Little House
    Cliff Road
    CT10 3QZ Broadstairs
    Kent
    British104909840001
    PIPER, Leon Miles
    15 Brook Street
    OX10 6LQ Benson
    Oxfordshire
    Secretary
    15 Brook Street
    OX10 6LQ Benson
    Oxfordshire
    British88368060001
    PIPER, Richard John
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    Secretary
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    170098280001
    PIPER, Richard John
    31 Fitzmary Avenue
    CT9 5EL Margate
    Kent
    Secretary
    31 Fitzmary Avenue
    CT9 5EL Margate
    Kent
    British6958070001
    POPE, Christopher James
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    Secretary
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    206382480001
    ROBY, Victoria Jane Allison
    3 Fir Tree Cottages
    225 Beacon Road
    CT10 3DY Broadstairs
    Kent
    Secretary
    3 Fir Tree Cottages
    225 Beacon Road
    CT10 3DY Broadstairs
    Kent
    BritishAdmin Manager96707700001
    SULLIVAN, Russell
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    Secretary
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    208344880001
    BAYLISS, Alistair Richard
    Mill Lane
    Eastry
    CT13 0LG Sandwich
    5
    England
    Director
    Mill Lane
    Eastry
    CT13 0LG Sandwich
    5
    England
    EnglandBritishCompany Director218566690001
    BAYLISS, Alistair Richard
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    Director
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    EnglandBritishCompany Director97137960004
    BROWN, Steven
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Director
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    EnglandBritishSports Coach141465400002
    BURGESS, Keith
    Top Flat 60 Godwin Road
    Cliftonville
    CT9 2HF Margate
    Kent
    Director
    Top Flat 60 Godwin Road
    Cliftonville
    CT9 2HF Margate
    Kent
    BritishVehicle Advisor48069550001
    CARTER, Julie
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    Director
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    EnglandBritishTherapist194430470001
    CHAMBERS, Christopher
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Director
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    EnglandBritishArchitect & Surveyor232804250001
    CULLERNE-BOWN, Alan Michael
    1 Archway Road
    CT11 9EN Ramsgate
    Bown Of London
    Kent
    England
    Director
    1 Archway Road
    CT11 9EN Ramsgate
    Bown Of London
    Kent
    England
    EnglandBritishCompany Director6830400005
    DAY, Ryan Lee
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Director
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    EnglandBritishCompany Director305509470001
    DAY, Ryan Lee
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    Director
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    EnglandBritishChief Executive208856880001
    EGAN, Clifford Philip
    Hawkhurst Close
    CT7 9UL Birchington
    4
    Kent
    England
    Director
    Hawkhurst Close
    CT7 9UL Birchington
    4
    Kent
    England
    United KingdomBritishConsultant112529710002
    EGAN, Clifford Philip
    Hawkhurst Close
    CT7 9UL Birchington
    4
    Kent
    United Kingdom
    Director
    Hawkhurst Close
    CT7 9UL Birchington
    4
    Kent
    United Kingdom
    United KingdomBritishConsultant112529710002
    EGAN, Clifford Philip
    14 Reculvers Road
    CT8 8DB Westgate On Sea
    Kent
    Director
    14 Reculvers Road
    CT8 8DB Westgate On Sea
    Kent
    BritishGeneral Manager38454260001
    FARROW, Michael William Edward
    17 Branscombe Drive
    Wootton Bassett
    SN4 8HP Swindon
    Director
    17 Branscombe Drive
    Wootton Bassett
    SN4 8HP Swindon
    BritishManaging Director41671250002
    FEAKINS, Deborah
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    Director
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    EnglandBritishBusiness Consultant186595450002
    HIGGS, Sarah Louise
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Director
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    EnglandBritishCompany Director305509050001
    KEMP, John
    7 Tudor Byway
    Kennington
    TN24 9DP Ashford
    Kent
    Director
    7 Tudor Byway
    Kennington
    TN24 9DP Ashford
    Kent
    BritishInsurance Broker102080310001
    LASLETT, Ivan Herbert
    Bushy Hill Road
    Westbere
    CT2 0HE Canterbury
    2
    Kent
    England
    Director
    Bushy Hill Road
    Westbere
    CT2 0HE Canterbury
    2
    Kent
    England
    EnglandBritishCompany Director54605360001
    LASLETT, Ivan Herbert
    Bushy Hill Road
    Westbere
    CT2 0HE Canterbury
    2
    Kent
    England
    Director
    Bushy Hill Road
    Westbere
    CT2 0HE Canterbury
    2
    Kent
    England
    EnglandBritishCompany Director54605360001
    LASLETT, Ivan Herbert
    Bushy Hill Road
    Westbere
    CT2 0HE Canterbury
    2
    Kent
    England
    Director
    Bushy Hill Road
    Westbere
    CT2 0HE Canterbury
    2
    Kent
    England
    EnglandBritishCompany Director54605360001
    LASLETT, James Thomas
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    Director
    Hartsdown Park
    Hartsdown Road
    CT9 5QZ Margate
    Kent
    EnglandBritishMusician102320930003
    LASLETT, Robert Charles
    School Lane
    Newington
    CT18 8AY Folkestone
    Church House
    Kent
    England
    Director
    School Lane
    Newington
    CT18 8AY Folkestone
    Church House
    Kent
    England
    United KingdomBritishCompany Director173378550001
    MARRIOTT, Rob
    New Street
    CT13 9AB Sandwich
    28
    England
    Director
    New Street
    CT13 9AB Sandwich
    28
    England
    EnglandBritishCompany Director225695180001

    Who are the persons with significant control of MARGATE FOOTBALL CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Waterfront Property Development Ltd
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Apr 22, 2023
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12950096
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    S.I.R. Investments Ltd
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Jan 03, 2023
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09816584
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Waterfront Property Development Ltd
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Jan 03, 2023
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12950096
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Evgueni Dogot
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    Dec 09, 2017
    Hartsdown Road
    CT9 5QZ Margate
    Hartsdown Park
    Kent
    England
    No
    Nationality: Canadian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    S.I.R. Investments Limited
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Apr 21, 2017
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09816584
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Arona Investments Limited
    Chestfield
    CT5 3LX Whitstable
    12 Grasmere Road
    Kent
    United Kingdom
    Mar 10, 2017
    Chestfield
    CT5 3LX Whitstable
    12 Grasmere Road
    Kent
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09350929
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Stour Side Investments Limited
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Mar 10, 2017
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08589287
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Alistair Richard Bayliss
    Mill Lane
    Eastry
    CT13 0LG Sandwich
    5
    England
    Dec 30, 2016
    Mill Lane
    Eastry
    CT13 0LG Sandwich
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MARGATE FOOTBALL CLUB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2005Administration started
    Mar 14, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Simons
    Zfp Business Recovery Llp
    Po Box 72302
    NW7 0HH London
    practitioner
    Zfp Business Recovery Llp
    Po Box 72302
    NW7 0HH London
    Alan Simon
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London
    2
    DateType
    Nov 29, 2005Date of meeting to approve CVA
    Jun 21, 2007Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Alan Simon
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London

    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