Havant And Waterlooville Football Club Limited

General information

Name:

Havant And Waterlooville Football Club Ltd

Office Address:

West Leigh Park Martin Road PO9 5TH Havant

Number: 01967707

Incorporation date: 1985-12-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Havant And Waterlooville Football Club Limited with Companies House Reg No. 01967707 has been on the market for 39 years. The Private Limited Company can be found at West Leigh Park, Martin Road in Havant and company's postal code is PO9 5TH. The name is Havant And Waterlooville Football Club Limited. This enterprise's previous clients may remember it as Havant Town Football Club, which was used until 1998-06-02. This enterprise's Standard Industrial Classification Code is 93110 meaning Operation of sports facilities. Tuesday 31st May 2022 is the last time when account status updates were filed.

There is a team of seven directors overseeing the firm right now, specifically Gary P., Mark P., Paul T. and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors responsibilities since 2023. Furthermore, the director's efforts are constantly supported by a secretary - Raymond J., who was chosen by this specific firm on 1993-12-31.

  • Previous company's names
  • Havant And Waterlooville Football Club Limited 1998-06-02
  • Havant Town Football Club Limited 1985-12-02

Financial data based on annual reports

Company staff

Gary P.

Role: Director

Appointed: 11 July 2023

Latest update: 15 February 2024

Mark P.

Role: Director

Appointed: 13 May 2020

Latest update: 15 February 2024

Paul T.

Role: Director

Appointed: 01 October 2018

Latest update: 15 February 2024

Timothy M.

Role: Director

Appointed: 14 November 2014

Latest update: 15 February 2024

Adrian H.

Role: Director

Appointed: 28 August 2008

Latest update: 15 February 2024

Raymond J.

Role: Secretary

Appointed: 31 December 1993

Latest update: 15 February 2024

Raymond J.

Role: Director

Appointed: 18 August 1990

Latest update: 15 February 2024

Derek P.

Role: Director

Appointed: 18 August 1990

Latest update: 15 February 2024

People with significant control

Executives who control the firm include: Derek P. owns over 1/2 to 3/4 of company shares . Cummins And Pope Limited has substantial control or influence over the company. This company can be reached in Waterlooville at Forest Road, Denmead, PO7 6AR, Hampshire and was registered as a PSC under the reg no 01631333.

Derek P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Cummins And Pope Limited
Address: 12 Parklands Business Park Forest Road, Denmead, Waterlooville, Hampshire, PO7 6AR, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01631333
Notified on 6 April 2016
Nature of control:
substantial control or influence
Raymond J.
Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 21 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 21 February 2013
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 20 February 2014
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 15 January 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts 19 February 2015
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 19 February 2015
Annual Accounts 20 February 2017
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 20 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
38
Company Age

Similar companies nearby

Closest companies