MAIDSTONE UNITED (GROUND) LIMITED

Register to unlock more data on OkredoRegister

MAIDSTONE UNITED (GROUND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05686090

Incorporation date

24/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gallagher Stadium, James Whatman Way, Maidstone, Kent ME14 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2006)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon19/05/2025
Director's details changed for Mr Terrence John Casey on 2025-05-09
dot icon19/05/2025
Director's details changed for Mr Oliver Nicholas Jeremy Ash on 2025-05-09
dot icon22/04/2025
Registered office address changed from 67 College Road Maidstone Kent ME15 6SX to Gallagher Stadium James Whatman Way Maidstone Kent ME14 1LQ on 2025-04-22
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/04/2024
Compulsory strike-off action has been discontinued
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon11/04/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/03/2023
Confirmation statement made on 2023-01-24 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/04/2022
Confirmation statement made on 2022-01-24 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/04/2021
Confirmation statement made on 2021-01-24 with updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon09/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon08/02/2018
Director's details changed for Mr Terrence John Casey on 2018-02-08
dot icon02/02/2018
Director's details changed for Mr Oliver Nicholas Jeremy Ash on 2018-02-02
dot icon30/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/11/2017
Director's details changed for Mr Oliver Nicholas Jeremy Ash on 2017-11-10
dot icon29/06/2017
Registration of charge 056860900003, created on 2017-06-28
dot icon17/06/2017
Satisfaction of charge 1 in full
dot icon20/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon01/02/2017
Director's details changed for Mr Oliver Nicholas Jeremy Ash on 2017-02-01
dot icon10/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mr Terrence John Casey on 2012-01-01
dot icon12/04/2012
Director's details changed for Mr Oliver Nicholas Jeremy Ash on 2012-01-01
dot icon19/10/2011
Current accounting period extended from 2012-01-31 to 2012-06-30
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/02/2011
Director's details changed for Terrence John Casey on 2011-01-01
dot icon17/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon17/02/2011
Director's details changed for Oliver Nicholas Jeremy Ash on 2011-01-01
dot icon16/12/2010
Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 2010-12-16
dot icon16/11/2010
Appointment of Terrence John Casey as a director
dot icon16/11/2010
Appointment of Oliver Nicholas Jeremy Ash as a director
dot icon16/11/2010
Termination of appointment of Nationwide Secretrial Service Ltd as a secretary
dot icon16/11/2010
Termination of appointment of Paul Bowden Brown as a director
dot icon16/11/2010
Termination of appointment of Richard Bowden Brown as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/07/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon08/07/2010
Director's details changed for Richard Bowden Brown on 2010-01-24
dot icon08/07/2010
Director's details changed for Paul Bowden Brown on 2010-01-24
dot icon08/07/2010
Secretary's details changed for Nationwide Secretrial Service Ltd on 2010-01-24
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon06/03/2010
Compulsory strike-off action has been discontinued
dot icon03/03/2010
Total exemption full accounts made up to 2009-01-31
dot icon02/03/2009
Total exemption full accounts made up to 2008-01-31
dot icon02/03/2009
Accounts for a dormant company made up to 2007-01-31
dot icon20/02/2009
Compulsory strike-off action has been discontinued
dot icon19/02/2009
Return made up to 24/01/09; full list of members
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon01/05/2008
Appointment terminated secretary mfw partnership LIMITED
dot icon30/04/2008
Secretary appointed nationwide secretrial service LTD
dot icon30/04/2008
Registered office changed on 30/04/2008 from, bank chambers, 1 central avenue, sittingbourne, kent, ME10 4AE
dot icon15/02/2008
Return made up to 24/01/08; full list of members
dot icon15/02/2008
Registered office changed on 15/02/08 from: bank chambem, 1 central avenue, sittingbourne, kent ME10 4AE
dot icon15/05/2007
Return made up to 24/01/07; full list of members
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Registered office changed on 15/05/07 from: 117 dartford rd, dartford, kent, DA1 3EN
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon24/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

17
2022
change arrow icon-62.49 % *

* during past year

Cash in Bank

£38,566.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
132.26K
-
0.00
102.82K
-
2022
17
290.67K
-
0.00
38.57K
-
2022
17
290.67K
-
0.00
38.57K
-

Employees

2022

Employees

17 Ascended42 % *

Net Assets(GBP)

290.67K £Ascended119.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.57K £Descended-62.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden Brown, Paul
Director
01/02/2006 - 15/10/2010
10
Bowden Brown, Richard
Director
01/02/2006 - 15/10/2010
1
NATIONWIDE SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/04/2008 - 15/10/2010
148
APS SECRETARIES LIMITED
Corporate Director
24/01/2006 - 24/01/2006
121
NATIONWIDE SECRETARIAL SERVICES LTD
Corporate Secretary
24/01/2006 - 05/01/2007
71

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About MAIDSTONE UNITED (GROUND) LIMITED

MAIDSTONE UNITED (GROUND) LIMITED is an(a) Active company incorporated on 24/01/2006 with the registered office located at Gallagher Stadium, James Whatman Way, Maidstone, Kent ME14 1LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDSTONE UNITED (GROUND) LIMITED?

toggle

MAIDSTONE UNITED (GROUND) LIMITED is currently Active. It was registered on 24/01/2006 .

Where is MAIDSTONE UNITED (GROUND) LIMITED located?

toggle

MAIDSTONE UNITED (GROUND) LIMITED is registered at Gallagher Stadium, James Whatman Way, Maidstone, Kent ME14 1LQ.

What does MAIDSTONE UNITED (GROUND) LIMITED do?

toggle

MAIDSTONE UNITED (GROUND) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does MAIDSTONE UNITED (GROUND) LIMITED have?

toggle

MAIDSTONE UNITED (GROUND) LIMITED had 17 employees in 2022.

What is the latest filing for MAIDSTONE UNITED (GROUND) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.