MARGATE FOOTBALL CLUB LIMITED - MARGATE


Company Profile Company Filings

Overview

MARGATE FOOTBALL CLUB LIMITED is a Private Limited Company from MARGATE and has the status: Active.
MARGATE FOOTBALL CLUB LIMITED was incorporated 46 years ago on 28/03/1978 and has the registered number: 01359836. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

MARGATE FOOTBALL CLUB LIMITED - MARGATE

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

HARTSDOWN PARK
MARGATE
KENT
CT9 5QZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RYAN LEE DAY Aug 1990 British Director 2022-05-19 CURRENT
MR STEPHEN ALBON Jun 1951 British Director 2021-07-23 CURRENT
MR RICKY OWEN Jan 1982 British Director 2017-05-18 CURRENT
MR DANIEL WINSBURY Oct 1977 British Director 2022-05-19 CURRENT
MR ANDREW JOHN PAGE Dec 1970 British Director 2005-08-10 UNTIL 2006-06-21 RESIGNED
MR TERENCE PAINTER Feb 1942 British Director 2007-11-01 UNTIL 2008-05-21 RESIGNED
TERENCE PAINTER Feb 1942 British Director 2017-03-27 UNTIL 2021-05-31 RESIGNED
LEON MILES PIPER Oct 1972 British Director 2004-01-28 UNTIL 2005-04-05 RESIGNED
COLIN CHARLES PAGE Apr 1948 British Director 2004-01-28 UNTIL 2014-03-11 RESIGNED
MR JAMES THOMAS LASLETT Mar 1975 British Director 2014-07-14 UNTIL 2016-03-22 RESIGNED
MR ROBERT CHARLES LASLETT Jun 1946 British Director 2013-12-17 UNTIL 2016-03-22 RESIGNED
COLIN CHARLES PAGE Apr 1948 British Director 1994-05-13 UNTIL 2001-03-01 RESIGNED
MR ROB MARRIOTT May 1980 British Director 2017-02-27 UNTIL 2018-05-10 RESIGNED
MR DARRYL ROSS O'LEARY Dec 1969 British Director 2014-04-30 UNTIL 2014-07-28 RESIGNED
MR RICKY OWEN Jan 1982 British Director 2017-02-27 UNTIL 2017-03-21 RESIGNED
MR IVAN HERBERT LASLETT Oct 1942 British Director 2013-12-17 UNTIL 2013-12-17 RESIGNED
VICTORIA JANE ALLISON ROBY Jul 1975 Secretary 2004-01-28 UNTIL 2005-07-26 RESIGNED
MR CHRISTOPHER JAMES POPE Secretary 2016-03-22 UNTIL 2016-04-30 RESIGNED
MR RICHARD JOHN PIPER Apr 1946 Secretary 1997-08-16 UNTIL 1999-03-31 RESIGNED
LEON MILES PIPER Oct 1972 British Secretary 2003-01-30 UNTIL 2012-06-01 RESIGNED
KEITH ANTHONY PIPER Oct 1946 British Secretary 1999-03-31 UNTIL 2003-01-30 RESIGNED
MR JAMES THOMAS LASLETT Secretary 2014-11-24 UNTIL 2016-03-22 RESIGNED
JOHN KEMP Nov 1945 British Secretary RESIGNED
CLIFFORD PHILIP EGAN Dec 1957 Secretary 1992-12-11 UNTIL 1997-08-16 RESIGNED
MS MELANIE CHASTON Secretary 2014-05-28 UNTIL 2014-11-24 RESIGNED
MR RUSSELL SULLIVAN Secretary 2016-05-20 UNTIL 2016-07-29 RESIGNED
MR RICHARD JOHN PIPER Secretary 2012-06-01 UNTIL 2014-04-17 RESIGNED
MR ALISTAIR RICHARD BAYLISS Jul 1971 British Director 2014-07-14 UNTIL 2015-01-19 RESIGNED
MRS SARAH LOUISE HIGGS Jan 1978 British Director 2022-05-30 UNTIL 2023-06-27 RESIGNED
MS DEBORAH FEAKINS May 1970 British Director 2014-01-14 UNTIL 2014-03-20 RESIGNED
MICHAEL WILLIAM EDWARD FARROW Apr 1947 British Director 1997-11-22 UNTIL 1998-08-19 RESIGNED
MR CLIFFORD PHILIP EGAN Dec 1957 British Director 2011-12-16 UNTIL 2013-03-03 RESIGNED
MR CLIFFORD PHILIP EGAN Dec 1957 British Director 2013-12-17 UNTIL 2014-04-24 RESIGNED
MR RYAN LEE DAY Aug 1990 British Director 2016-06-07 UNTIL 2016-07-29 RESIGNED
JOHN KEMP Nov 1945 British Director RESIGNED
MR ALAN MICHAEL CULLERNE-BOWN Sep 1942 British Director 2005-08-10 UNTIL 2008-05-21 RESIGNED
MRS JULIE CARTER Feb 1960 British Director 2013-12-17 UNTIL 2015-07-27 RESIGNED
KEITH BURGESS Jan 1963 British Director 1996-05-16 UNTIL 1997-03-07 RESIGNED
MR STEVEN BROWN May 1972 British Director 2017-05-18 UNTIL 2019-02-08 RESIGNED
MR TREVOR JAMES PARMENTER British Director 1999-09-06 UNTIL 2004-01-09 RESIGNED
MR ALISTAIR RICHARD BAYLISS Jul 1971 British Director 2016-11-30 UNTIL 2017-03-21 RESIGNED
MR CHRISTOPHER CHAMBERS Oct 1963 British Director 2017-05-18 UNTIL 2021-12-31 RESIGNED
MR IVAN HERBERT LASLETT Oct 1942 British Director 2013-12-17 UNTIL 2013-12-17 RESIGNED
CLIFFORD PHILIP EGAN Dec 1957 Director 1994-03-25 UNTIL 1997-08-16 RESIGNED
MR IVAN HERBERT LASLETT Oct 1942 British Director 2013-12-17 UNTIL 2016-03-22 RESIGNED
MR RICHARD JOHN PIPER Apr 1946 Director 1994-03-25 UNTIL 1999-01-18 RESIGNED
LEON MILES PIPER Oct 1972 British Director 2003-01-30 UNTIL 2003-01-30 RESIGNED
KEITH ANTHONY PIPER Oct 1946 British Director 2005-04-05 UNTIL 2014-03-11 RESIGNED
KEITH ANTHONY PIPER Oct 1946 British Director RESIGNED
MR CHRISTOPHER JAMES POPE Aug 1979 British Director 2016-03-22 UNTIL 2016-04-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Waterfront Property Development Ltd 2023-04-22 Margate   Kent Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
S.I.R. Investments Ltd 2023-01-03 - 2023-04-22 Margate   Kent Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Waterfront Property Development Ltd 2023-01-03 - 2023-01-03 Margate   Kent Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Mr Evgueni Dogot 2017-12-09 8/1970 Margate   Kent Ownership of shares 25 to 50 percent
S.I.R. Investments Limited 2017-04-21 - 2023-01-03 London   Ownership of shares 50 to 75 percent
Arona Investments Limited 2017-03-10 - 2017-12-09 Whitstable   Kent Ownership of shares 25 to 50 percent
Stour Side Investments Limited 2017-03-10 - 2017-04-21 London   Ownership of shares 50 to 75 percent
Mr Alistair Richard Bayliss 2016-12-30 - 2017-03-10 7/1971 Sandwich   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTHONY K. FALCON LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 66220 - Activities of insurance agents and brokers
DOVER ATHLETIC FOOTBALL CLUB LIMITED DOVER Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CHAUCER GROUP LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
FOLKESTONE INVICTA F.C. LIMITED FOLKESTONE UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
HARTSDOWN PROPERTIES LIMITED MARGATE ENGLAND Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BAYLISS EXECUTIVE TRAVEL LIMITED DOVER ENGLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
CONDOR PROFESSIONAL INDEMNITY LIMITED LONDON Dissolved... FULL 66220 - Activities of insurance agents and brokers
THE LOTTERIES COUNCIL COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BOWN BAGS & LUGGAGE LIMITED GRAVESEND ENGLAND Dissolved... TOTAL EXEMPTION SMALL 47722 - Retail sale of leather goods in specialised stores
A D B INVESTMENTS LIMITED GRAVESEND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BAYLISS PROPERTIES (DEAL) LIMITED DOVER ENGLAND Active DORMANT 99999 - Dormant Company
MARGATE FC IN THE COMMUNITY CIC MARGATE Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
MARLOWE CONSULTING LIMITED CANTERBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MARGATE FOOTBALL CLUB COMMUNITY TRUST MARGATE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BAYLISS EXECUTIVE TRAVEL (DAYBREAKS & HOLIDAYS) LTD DOVER ENGLAND Active TOTAL EXEMPTION FULL 79120 - Tour operator activities
TEKKERS SOCCER CENTRE LIMITED DOVER ENGLAND Dissolved... NO ACCOUNTS FILED 85510 - Sports and recreation education
MFC INVESTMENTS LIMITED MARGATE UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
FAIRMONT ADVISORY LIMITED CANTERBURY UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
MARLOWE GROUP LIMITED CANTERBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Margate Football Club Limited 2024-02-29 31-05-2023 £300 Cash
Margate Football Club Limited 2023-02-24 31-05-2022 £3,100 Cash
Margate Football Club Limited - Accounts to registrar (filleted) - small 18.2 2022-03-01 31-05-2021 £62,508 Cash £-1,296,073 equity
Margate Football Club Limited - Accounts to registrar (filleted) - small 18.2 2021-03-17 31-05-2020 £13,126 Cash £-1,315,297 equity
Margate Football Club Limited - Accounts to registrar (filleted) - small 18.2 2020-04-01 31-05-2019 £14,768 Cash £-1,080,965 equity
Margate Football Club Limited - Accounts to registrar (filleted) - small 18.2 2019-02-28 31-05-2018 £48,057 Cash £-699,998 equity
Margate Football Club Limited - Accounts to registrar (filleted) - small 17.3 2018-03-01 31-05-2017 £191,174 Cash £-108,407 equity
Margate Football Club Limited - Abbreviated accounts 16.3 2017-03-14 31-05-2016 £6,923 Cash £85,238 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SITE SAFETY & ASSESSMENT SERVICES LTD MARGATE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MARGATE FOOTBALL CLUB COMMUNITY TRUST MARGATE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BREAKING THE CYCLE COMMUNITY INTEREST COMPANY MARGATE ENGLAND Active TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
MFC INVESTMENTS LIMITED MARGATE UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CDS DEVELOPMENT GROUP LIMITED MARGATE UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
HMFC MANAGEMENT LTD MARGATE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate