Margate Football Club Limited (reg no 01359836) is a private limited company legally formed on 1978-03-28. This company can be found at Hartsdown Park, Hartsdown Road, Margate CT9 5QZ. Margate Football Club Limited is operating under Standard Industrial Classification code: 93199 which stands for "other sports activities".

Company details

Name Margate Football Club Limited
Number 01359836
Date of Incorporation: 1978-03-28
End of financial year: 31 May
Address: Hartsdown Park, Hartsdown Road, Margate, CT9 5QZ
SIC code: 93199 - Other sports activities

As for the 4 directors that can be found in the aforementioned enterprise, we can name: Ryan D. (appointed on 19 May 2022), Daniel W. (appointment date: 19 May 2022), Stephen A. (appointed on 23 July 2021). The Companies House lists 8 persons of significant control, namely: Waterfront Property Development Ltd is located at Hartsdown Road, CT9 5QZ Margate, Kent. This corporate PSC owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Evgueni D. owns 1/2 or less of shares, S.I.R. Investments Ltd is located at Hartsdown Road, CT9 5QZ Margate, Kent. This corporate PSC owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2012-05-31 2013-05-31 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-05-31
Current Assets 25,246 3,437 87,979 42,813 213,806 58,416 88,775 75,981 129,869
Number Shares Allotted 537,085 537,305 - 1,600,320 - - - - -
Shareholder Funds -1,006,863 -1,057,855 -1,506,352 85,238 - - - - -
Tangible Fixed Assets 2,162 1,922 148,213 128,099 - - - - -
Total Assets Less Current Liabilities -1,006,863 -1,057,855 137,949 85,238 -108,407 -699,998 -1,080,965 -1,315,297 -1,254,779
Fixed Assets 2,162 1,922 - - - - - - -

People with significant control

Waterfront Property Development Ltd
22 April 2023
Address Hartsdown Park Hartsdown Road, Margate, Kent, CT9 5QZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12950096
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Evgueni D.
9 December 2017
Nature of control: 25-50% shares
S.I.R. Investments Ltd
3 January 2023 - 22 April 2023
Address Hartsdown Park Hartsdown Road, Margate, Kent, CT9 5QZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09816584
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Waterfront Property Development Ltd
3 January 2023 - 3 January 2023
Address Hartsdown Park Hartsdown Road, Margate, Kent, CT9 5QZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12950096
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
S.I.R. Investments Limited
21 April 2017 - 3 January 2023
Address Palladium House 1-4 Argyll Street, London, W1F 7LD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 09816584
Nature of control: 50,01-75% shares
Arona Investments Limited
10 March 2017 - 9 December 2017
Address 12 Grasmere Road Chestfield, Whitstable, Kent, CT5 3LX, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09350929
Nature of control: 25-50% shares
Stour Side Investments Limited
10 March 2017 - 21 April 2017
Address Palladium House 1-4 Argyll Street, London, W1F 7LD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08589287
Nature of control: 50,01-75% shares
Alistair B.
30 December 2016 - 10 March 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 28th, February 2024 | accounts
Free Download (9 pages)