CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD

Register to unlock more data on OkredoRegister

CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858150

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadfield Stadium, Brighton Road, Crawley, West Sussex RH11 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon16/04/2026
Confirmation statement made on 2026-03-16 with updates
dot icon03/03/2026
Cessation of Wagmi United Llc as a person with significant control on 2026-02-05
dot icon03/03/2026
Notification of Kb Sports and Leisure Ltd as a person with significant control on 2026-02-05
dot icon11/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/10/2025
Termination of appointment of Preston Vaughn Johnson as a director on 2025-07-29
dot icon30/07/2025
Appointment of Mr Ryan Mark Gilbert as a director on 2025-07-29
dot icon29/07/2025
Appointment of Mr Daniel Jonathan Khalili as a director on 2025-07-29
dot icon29/07/2025
Appointment of Mr Maxwell Strowman as a director on 2025-07-29
dot icon27/06/2025
Termination of appointment of Benjamin Levin as a director on 2025-05-31
dot icon23/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon23/10/2024
Resolutions
dot icon17/09/2024
Memorandum and Articles of Association
dot icon04/09/2024
Appointment of Mr Benjamin Levin as a director on 2024-07-09
dot icon02/09/2024
Termination of appointment of Eben Meyer Smith as a director on 2024-06-24
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon14/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon21/09/2023
Accounts for a small company made up to 2022-06-30
dot icon22/06/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon21/06/2023
Current accounting period shortened from 2023-06-30 to 2023-06-29
dot icon30/03/2023
Director's details changed for Mr Preston Vaughn on 2023-03-30
dot icon30/03/2023
Withdrawal of a person with significant control statement on 2023-03-30
dot icon30/03/2023
Notification of Wagmi United Llc as a person with significant control on 2023-03-30
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon14/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon14/04/2022
Appointment of Mr Eben Meyer Smith as a director on 2022-04-06
dot icon13/04/2022
Notification of a person with significant control statement
dot icon13/04/2022
Cessation of Ziya Eren as a person with significant control on 2022-04-06
dot icon13/04/2022
Appointment of Mr Preston Vaughn as a director on 2022-04-06
dot icon13/04/2022
Termination of appointment of Nuhkan Ruzgar as a director on 2022-04-06
dot icon13/04/2022
Termination of appointment of Erdem Oscar Konyar as a director on 2022-04-06
dot icon13/04/2022
Termination of appointment of Ziya Eren as a director on 2022-04-06
dot icon03/03/2022
Director's details changed for Mr Erdem Oscar Konyar on 2022-03-01
dot icon03/03/2022
Director's details changed for Mr Ziya Eren on 2022-03-01
dot icon18/01/2022
Termination of appointment of Selim Gaygusuz as a director on 2022-01-06
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon27/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon17/07/2020
Accounts for a small company made up to 2019-06-30
dot icon07/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon07/06/2020
Appointment of Mr Nuhkan Ruzgar as a director on 2020-01-28
dot icon07/06/2020
Appointment of Mr Erdem Oscar Konyar as a director on 2020-01-28
dot icon03/06/2020
Termination of appointment of Kelly Susan Derham as a director on 2020-01-28
dot icon13/06/2019
Accounts for a small company made up to 2018-06-30
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon08/06/2018
Accounts for a small company made up to 2017-06-30
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon23/06/2017
Accounts for a small company made up to 2016-06-30
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon06/07/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/04/2016
Accounts for a small company made up to 2015-06-30
dot icon30/03/2016
Appointment of Mr Selim Gaygusuz as a director on 2016-03-29
dot icon30/03/2016
Appointment of Mrs Kelly Susan Derham as a director on 2016-03-24
dot icon30/03/2016
Termination of appointment of Michael John Dunford as a secretary on 2016-03-09
dot icon30/03/2016
Termination of appointment of Matthew William Turner as a director on 2016-03-09
dot icon30/03/2016
Termination of appointment of Michael John Dunford as a director on 2016-03-09
dot icon30/03/2016
Termination of appointment of Ian Carter as a director on 2016-03-09
dot icon30/03/2016
Termination of appointment of David Leslie Pottinger as a director on 2016-03-09
dot icon30/03/2016
Appointment of Mr Ziya Eren as a director on 2016-03-09
dot icon05/08/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Susan Frances Carter as a director on 2015-07-07
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon02/03/2015
Statement of capital following an allotment of shares on 2014-07-18
dot icon02/03/2015
Statement of capital following an allotment of shares on 2014-05-31
dot icon10/02/2015
Appointment of Mr Mathew Turner as a director on 2014-07-11
dot icon29/07/2014
Termination of appointment of Alan Stewart Foot as a secretary on 2014-07-01
dot icon29/07/2014
Appointment of Mr Michael John Dunford as a secretary on 2014-07-01
dot icon18/07/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon18/07/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon27/03/2014
Accounts for a small company made up to 2013-06-30
dot icon30/08/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon27/08/2013
Appointment of Mr Michael John Dunford as a director
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon24/07/2013
Termination of appointment of Richard Low as a director
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-05-20
dot icon12/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon11/07/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon11/07/2013
Statement of capital following an allotment of shares on 2012-11-19
dot icon11/07/2013
Statement of capital following an allotment of shares on 2012-08-09
dot icon11/07/2013
Statement of capital following an allotment of shares on 2012-07-16
dot icon25/06/2013
Appointment of Mr Richard Low as a director
dot icon25/06/2013
Termination of appointment of Alan Williams as a director
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-05-01
dot icon21/05/2012
Termination of appointment of Andrew Peters as a director
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon23/05/2011
Appointment of Mr Ian Carter as a director
dot icon18/05/2011
Appointment of Mr David Pottinger as a director
dot icon17/05/2011
Appointment of Mr Andrew Peters as a director
dot icon17/05/2011
Appointment of Mr Alan John Maurice Williams as a director
dot icon11/04/2011
Termination of appointment of Bruce Winfield as a director
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon08/12/2010
Resolutions
dot icon18/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon16/08/2010
Appointment of Mr Bruce Malcolm Winfield as a director
dot icon16/08/2010
Appointment of Mrs Susan Frances Carter as a director
dot icon16/08/2010
Termination of appointment of Thomas Scott as a director
dot icon16/08/2010
Termination of appointment of Victor Marley as a director
dot icon03/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Stephen Mansell as a director
dot icon17/03/2010
Termination of appointment of John Duly as a director
dot icon17/03/2010
Termination of appointment of Susan Carter as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon06/02/2010
Director's details changed for Thomas Anderson Scott on 2010-02-06
dot icon06/02/2010
Director's details changed for John Frederick Duly on 2010-02-06
dot icon06/02/2010
Director's details changed for Mr Stephen Mornington Mansell on 2010-02-06
dot icon06/02/2010
Director's details changed for Victor Barry Marley on 2010-02-06
dot icon02/09/2009
Return made up to 13/10/08; full list of members; amend
dot icon07/08/2009
Appointment terminated director barry munn
dot icon27/07/2009
Return made up to 01/07/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/06/2009
Location of register of members
dot icon25/03/2009
Return made up to 13/10/08; full list of members
dot icon27/11/2008
Appointment terminated director philip jarman
dot icon09/09/2008
Director's change of particulars / susan carter / 08/09/2008
dot icon22/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2008
Appointment terminated secretary philip jarman
dot icon02/07/2008
Secretary appointed alan s foot
dot icon02/06/2008
Director appointed stephen mansell
dot icon29/05/2008
Return made up to 13/10/07; full list of members
dot icon27/05/2008
Director appointed susan frances carter
dot icon21/04/2008
Director appointed victor barry marley
dot icon21/04/2008
Director appointed barry john munn
dot icon14/04/2008
Appointment terminated director susan todman
dot icon11/04/2008
Director and secretary appointed philip michael jarman
dot icon11/04/2008
Director appointed john frederick duly
dot icon11/04/2008
Director appointed thomas anderson scott
dot icon04/04/2008
Appointment terminated director paul hobbs
dot icon04/04/2008
Appointment terminated secretary mark shutt
dot icon04/09/2007
Notice of completion of voluntary arrangement
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon16/08/2007
Registered office changed on 16/08/07 from: c/o begbies traynor 9TH floor bond court leeds LS1 2JZ
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Director resigned
dot icon25/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/01/2007
Return made up to 13/10/06; full list of members
dot icon13/11/2006
Administrator's progress report
dot icon13/11/2006
Notice of end of Administration
dot icon08/09/2006
Result of meeting of creditors
dot icon08/09/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/08/2006
Amended certificate of constitution of creditors' committee
dot icon01/08/2006
Result of meeting of creditors
dot icon17/07/2006
Statement of affairs
dot icon13/07/2006
Statement of administrator's proposal
dot icon15/06/2006
Registered office changed on 15/06/06 from: 37-39 church road burgess hill west sussex RH15 9BB
dot icon13/06/2006
Appointment of an administrator
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon22/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/05/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon24/10/2005
Return made up to 13/10/05; full list of members
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Secretary resigned;director resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon01/08/2005
New director appointed
dot icon18/07/2005
New secretary appointed
dot icon18/07/2005
Registered office changed on 18/07/05 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/11/2004
Return made up to 13/10/04; full list of members
dot icon10/06/2004
Director resigned
dot icon26/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/10/2003
Return made up to 13/10/03; full list of members
dot icon09/06/2003
Director's particulars changed
dot icon29/05/2003
Director's particulars changed
dot icon11/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/11/2002
Return made up to 13/10/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon31/10/2001
Resolutions
dot icon11/10/2001
Return made up to 13/10/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon19/10/2000
Return made up to 13/10/00; full list of members
dot icon12/10/2000
Location of register of members
dot icon23/08/2000
New director appointed
dot icon08/08/2000
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon08/08/2000
Location of register of members
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon09/11/1999
Certificate of change of name
dot icon05/11/1999
Memorandum and Articles of Association
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
£ nc 1000/10000 14/10/99
dot icon20/10/1999
Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ
dot icon13/10/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
149
444.79K
-
0.00
294.81K
-
2022
140
1.85M
-
0.00
988.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalili, Daniel Jonathan
Director
29/07/2025 - Present
35
Gilbert, Ryan Mark
Director
29/07/2025 - Present
3
Strowman, Maxwell
Director
29/07/2025 - Present
3
Johnson, Preston Vaughn
Director
06/04/2022 - 29/07/2025
-
Smith, Eben Meyer
Director
06/04/2022 - 24/06/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD

CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD is an(a) Active company incorporated on 13/10/1999 with the registered office located at Broadfield Stadium, Brighton Road, Crawley, West Sussex RH11 9RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD?

toggle

CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD is currently Active. It was registered on 13/10/1999 .

Where is CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD located?

toggle

CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD is registered at Broadfield Stadium, Brighton Road, Crawley, West Sussex RH11 9RX.

What does CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD do?

toggle

CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CRAWLEY TOWN FOOTBALL & SOCIAL CLUB LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-16 with updates.