EASTBOURNE BOROUGH FOOTBALL CLUB CIC

Register to unlock more data on OkredoRegister

EASTBOURNE BOROUGH FOOTBALL CLUB CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06658232

Incorporation date

28/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langney Sports Club, Priory Lane, Eastbourne, East Sussex BN23 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2008)
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/04/2025
Termination of appointment of John Paul Bonar as a director on 2025-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon06/02/2023
Appointment of Mr Lee Alan Peskett as a director on 2023-02-06
dot icon08/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon18/08/2022
Appointment of Mr Ross Greenwood as a director on 2022-08-10
dot icon18/08/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon18/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon18/08/2021
Termination of appointment of Lee Alan Peskett as a director on 2021-08-16
dot icon31/07/2021
Appointment of Mr Lee Alan Peskett as a secretary on 2021-07-21
dot icon31/07/2021
Termination of appointment of Paul Chaz Maynard as a secretary on 2021-07-20
dot icon31/07/2021
Termination of appointment of Damian Anthony Karchinski as a director on 2021-07-20
dot icon14/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon10/08/2019
Appointment of Mr David Mark Blackmore as a director on 2019-08-01
dot icon10/08/2019
Appointment of Mr Garry Edward Wilson as a director on 2019-08-01
dot icon27/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/10/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon01/10/2018
Change of details for East Sussex Community Trust as a person with significant control on 2018-10-01
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/09/2017
Appointment of Mr Paul Chaz Maynard as a secretary on 2017-09-15
dot icon15/09/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/11/2016
Termination of appointment of Angus William Scott as a director on 2016-11-16
dot icon16/11/2016
Termination of appointment of Angus William Scott as a secretary on 2016-11-16
dot icon03/11/2016
Termination of appointment of Michael Spooner as a director on 2016-11-03
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2016
Appointment of Mr Steven Domsalla as a director on 2016-02-17
dot icon17/02/2016
Appointment of Mr Kevin Howard Fry as a director on 2016-02-17
dot icon17/02/2016
Appointment of Mr Gordon Peter Sinclair as a director on 2016-02-17
dot icon21/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/11/2014
Termination of appointment of Timothy Firth as a director on 2014-09-09
dot icon11/11/2014
Termination of appointment of James David Hopkins as a director on 2014-11-11
dot icon20/10/2014
Appointment of Mr John Paul Bonar as a director on 2014-10-20
dot icon20/10/2014
Termination of appointment of Leonard Frederick Edward Smith as a director on 2014-09-09
dot icon20/10/2014
Appointment of Mr Lee Alan Peskett as a director on 2014-10-20
dot icon22/09/2014
Previous accounting period shortened from 2014-06-30 to 2014-05-31
dot icon09/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Paul Robinson as a director
dot icon23/04/2014
Termination of appointment of Michael Grimer as a director
dot icon23/04/2014
Appointment of Mr Damian Anthony Karchinski as a director
dot icon23/04/2014
Termination of appointment of Timothy Cobb as a director
dot icon28/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon21/08/2013
Appointment of Mr James David Hopkins as a director
dot icon18/08/2013
Appointment of Mr Angus William Scott as a director
dot icon18/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon07/09/2012
Termination of appointment of Geoffrey Smith as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon01/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/01/2011
Appointment of Mr Paul Maynard as a director
dot icon12/01/2011
Appointment of Mr Timothy Firth as a director
dot icon12/01/2011
Appointment of Mr Timothy Michael Cobb as a director
dot icon04/11/2010
Appointment of Mr Paul Lawrence Robinson as a director
dot icon19/10/2010
Appointment of Mr Geoff Smith as a director
dot icon23/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon23/08/2010
Director's details changed for Michael Grimer on 2009-10-01
dot icon23/08/2010
Director's details changed for Michael Spooner on 2009-10-01
dot icon23/08/2010
Director's details changed for Leonard Frederick Edward Smith on 2009-10-01
dot icon23/08/2010
Secretary's details changed for Angus William Scott on 2009-10-01
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon02/09/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon05/08/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon28/07/2008
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Ross
Director
10/08/2022 - Present
-
Domsalla, Steven Joey
Director
17/02/2016 - Present
12
Fry, Kevin Howard
Director
17/02/2016 - Present
6
Bonar, John Paul
Director
20/10/2014 - 31/03/2025
4
Mr David Mark Blackmore
Director
01/08/2019 - Present
4

Persons with Significant Control

0

No PSC data available.

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 EASTBOURNE BOROUGH FOOTBALL CLUB CIC

EASTBOURNE BOROUGH FOOTBALL CLUB CIC is an(a) Active company incorporated on 28/07/2008 with the registered office located at Langney Sports Club, Priory Lane, Eastbourne, East Sussex BN23 7QH. There are currently 9 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 EASTBOURNE BOROUGH FOOTBALL CLUB CIC?

toggle

EASTBOURNE BOROUGH FOOTBALL CLUB CIC is currently Active. It was registered on 28/07/2008 .

Where is EASTBOURNE BOROUGH FOOTBALL CLUB CIC located?

toggle

EASTBOURNE BOROUGH FOOTBALL CLUB CIC is registered at Langney Sports Club, Priory Lane, Eastbourne, East Sussex BN23 7QH.

What does EASTBOURNE BOROUGH FOOTBALL CLUB CIC do?

toggle

EASTBOURNE BOROUGH FOOTBALL CLUB CIC operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for EASTBOURNE BOROUGH FOOTBALL CLUB CIC?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-28 with no updates.