EASTLEIGH FOOTBALL CLUB LIMITED - EASTLEIGH


Company Profile Company Filings

Overview

EASTLEIGH FOOTBALL CLUB LIMITED is a Private Limited Company from EASTLEIGH and has the status: Active.
EASTLEIGH FOOTBALL CLUB LIMITED was incorporated 19 years ago on 22/06/2005 and has the registered number: 05488155. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

EASTLEIGH FOOTBALL CLUB LIMITED - EASTLEIGH

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 5 30/05/2022 29/02/2024

Registered Office

TEN ACRES
EASTLEIGH
HAMPSHIRE
SO50 9HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/06/2023 06/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALLEN WILLIAM FREDERICK PREBBLE Dec 1961 British Director 2007-01-22 CURRENT
MR THOMAS COFFEY Feb 1996 British Director 2018-05-08 CURRENT
MR MICHAEL GEDDES May 1950 British Director 2006-06-26 CURRENT
MR RICHARD HILL Sep 1963 British Director 2023-01-10 CURRENT
MR ALEXANDER CYRIL PIKE Mar 1960 British Director 2023-01-10 CURRENT
MR ALAN WILLIAMS May 1957 British Director 2006-06-26 UNTIL 2012-03-31 RESIGNED
NEIL JAMES FOX Secretary 2012-03-31 UNTIL 2014-11-01 RESIGNED
JOHN DUNN Jan 1947 British Secretary 2006-03-28 UNTIL 2006-06-29 RESIGNED
MR MARK ANDREW JEWELL Secretary 2014-11-01 UNTIL 2018-09-07 RESIGNED
MR ALAN WILLIAMS May 1957 British Secretary 2006-06-29 UNTIL 2012-03-31 RESIGNED
CLIVE CHRISTOPHER WILSON Dec 1951 British Secretary 2005-06-22 UNTIL 2006-03-28 RESIGNED
INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 2005-06-22 UNTIL 2005-06-22 RESIGNED
MR PAUL TRAVIS MURRAY Oct 1948 British Director 2006-03-28 UNTIL 2012-03-22 RESIGNED
MR ALAN GEORGE HARDING Aug 1958 British Director 2011-06-23 UNTIL 2019-03-07 RESIGNED
MR MARK ANDREW JEWELL Jun 1970 British Director 2014-11-01 UNTIL 2018-09-07 RESIGNED
DAVID MICHAEL JOHN MALONE Sep 1952 British Director 2006-06-01 UNTIL 2012-02-09 RESIGNED
MR PETER JOHN MCINTOSH Sep 1958 British Director 2010-12-19 UNTIL 2011-10-10 RESIGNED
DERMOT JOSEPH MULLINS Aug 1960 British Director 2006-12-01 UNTIL 2007-08-10 RESIGNED
MR ROGER CHARLES SHERWOOD Nov 1946 British Director 2005-06-22 UNTIL 2006-03-28 RESIGNED
JOHN DUNN Jan 1947 British Director 2006-06-26 UNTIL 2014-11-14 RESIGNED
MR KENNETH AMOR Aug 1980 British Director 2018-05-08 UNTIL 2022-08-02 RESIGNED
MR MICHAEL JOHN ANDREWS Dec 1951 British Director 2009-03-30 UNTIL 2013-03-01 RESIGNED
MR DERIK HENRY MARKING BROOKS Dec 1923 British Director 2006-06-26 UNTIL 2014-11-14 RESIGNED
MR STEPHEN ANTHONY BROOKWELL Dec 1963 British Director 2009-01-12 UNTIL 2012-07-01 RESIGNED
MR MICHAEL DEREK BUDNY Jan 1957 British Director 2010-08-10 UNTIL 2024-04-25 RESIGNED
MR STUART DEAS Mar 1950 British Director 2007-06-30 UNTIL 2014-11-14 RESIGNED
MR STEWART JAMES DONALD Dec 1974 British Director 2012-05-22 UNTIL 2018-05-08 RESIGNED
PAUL CHARLES DOSWELL Feb 1966 British Director 2006-06-01 UNTIL 2008-05-05 RESIGNED
MR DARREN MICHAEL RIDGE Dec 1962 British Director 2006-06-01 UNTIL 2008-06-10 RESIGNED
ANDREW JOHNATHAN DOSWELL Jan 1964 British Director 2006-06-01 UNTIL 2006-12-02 RESIGNED
MR NEIL JAMES FOX Apr 1969 British Director 2012-05-22 UNTIL 2014-11-01 RESIGNED
MR ANDREW JAMES WHITE Mar 1951 British Director 2010-06-25 UNTIL 2013-03-01 RESIGNED
MR PETER VICKERY Mar 1949 British Director 2010-06-25 UNTIL 2024-05-10 RESIGNED
MRS JOANNE SPRIGG Nov 1972 British Director 2018-05-08 UNTIL 2018-08-29 RESIGNED
MR CHRISTOPHER EVANS Nov 1950 British Director 2006-06-01 UNTIL 2011-07-04 RESIGNED
JOHN GORDON RUSSELL Oct 1950 British Director 2012-06-23 UNTIL 2014-11-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Joanne Sprigg 2018-05-09 11/1972 Witney   Oxforshire Significant influence or control
Mr Mark Andrew Jewell 2018-05-09 6/1970 Witney   Oxfordshire Significant influence or control
Mr Kenneth Amor 2018-05-09 8/1980 Witney   Oxforshire Significant influence or control
Mr Thomas William Coffey 2018-05-09 2/1996 Witney   Oxforshire Significant influence or control
Mr Stewart James Donald 2016-04-06 - 2018-05-09 12/1974 Witney   Oxfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SILVERLAKE GARAGE (MOTOR SALVAGE) LIMITED SHEDFIELD Active FULL 45112 - Sale of used cars and light motor vehicles
00764899 LIMITED SOUTHAMPTON Dissolved... ACCOUNTS TYPE NOT AVA 4545 - Other building completion
NATIONWIDE AUTO SALVAGE AMALGAMATION NANTWICH ENGLAND Dissolved... MICRO ENTITY 70100 - Activities of head offices
T.A.H. INVESTMENTS LIMITED NORTH LEIGH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DEKRA AUTOMOTIVE LIMITED HIGH WYCOMBE ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
AIRLYNX LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 49320 - Taxi operation
TYRRELL INVESTMENTS LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
AUTOGREEN LIMITED DAVENTRY Active UNAUDITED ABRIDGED 38220 - Treatment and disposal of hazardous waste
DEKRA EXPERT LIMITED LONDON ENGLAND Dissolved... SMALL 71200 - Technical testing and analysis
AIRLYNX EXPRESS LIMITED BLACKPOOL Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FOOTBALL TEAMKIT LTD NEW MILTON Dissolved... TOTAL EXEMPTION SMALL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
ABBEY VEHICLE RENTAL LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
I-PIP (PERFORMANCE IMPROVEMENT PLATFORM) LIMITED HIGH WYCOMBE Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
AIRLYNX EXPRESS HOLDINGS LIMITED BLACKPOOL Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
AIRLYNX PARKING LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GOSPORT BOROUGH FOOTBALL CLUB LIMITED GOSPORT ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
TOTTON SPORTS LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AFC TOTTON 1886 LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SOUTHAMPTON CRUISE PARKING LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities

Free Reports Available

Report Date Filed Date of Report Assets
Eastleigh Football Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-29 30-05-2023 £54,900 Cash £2,278,711 equity
Eastleigh Football Club Limited - Accounts to registrar (filleted) - small 22.3 2023-03-01 30-05-2022 £83,912 Cash £2,605,340 equity
Eastleigh Football Club Limited - Accounts to registrar (filleted) - small 18.2 2022-02-26 30-05-2021 £132,496 Cash £2,891,558 equity
Eastleigh Football Club Limited - Accounts to registrar (filleted) - small 18.2 2021-11-02 30-05-2020 £68,838 Cash £3,285,167 equity
Eastleigh Football Club Limited - Accounts to registrar (filleted) - small 18.2 2020-02-28 31-05-2019 £3,476 Cash £3,285,668 equity
Eastleigh Football Club Limited - Accounts to registrar (filleted) - small 18.2 2019-01-08 31-05-2018 £205,720 Cash £4,076,487 equity
Eastleigh Football Club Limited - Accounts to registrar (filleted) - small 17.3 2018-02-27 31-05-2017 £2,249,127 Cash £5,695,034 equity
Eastleigh Football Club Limited - Accounts to registrar - small 16.3 2017-02-28 31-05-2016 £262,869 Cash £-1,684,463 equity
Eastleigh Football Club Limited - Limited company - abbreviated - 11.9 2016-02-26 31-05-2015 £134,726 Cash £-999,036 equity
Eastleigh Football Club Limited - Limited company - abbreviated - 11.6 2015-02-25 31-05-2014 £1,985,676 Cash £-234,058 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THERAPEUTICS (SOUTHAMPTON) LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HAMPSHIRE PHYSIO & CONSULTANTS LTD SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE TROJANS CLUB LIMITED EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
EASTLEIGH FOOTBALL CLUB COMMUNITY TRUST EASTLEIGH Active MICRO ENTITY 93120 - Activities of sport clubs
DREADED FITNESS LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
BANISTER PARK BOWLING CLUB LIMITED SOUTHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 93120 - Activities of sport clubs