ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Match Day Centres Ltd

Match Day Centres Ltd is an active company incorporated on 30 March 2010 with the registered office located in Halstead, Essex. Match Day Centres Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07207875
Private limited company
Age
15 years
Incorporated 30 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 February 2025 (6 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Highbury House
5 Mill Green
Halstead
CO9 2GF
England
Address changed on 30 Dec 2024 (8 months ago)
Previous address was C/O Lawson 2020 Silver Fox Way, Cobalt 3.1 Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
Telephone
02085272444
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Feb 1960
Director • British • Lives in England • Born in Aug 1961
Director • British • Lives in England • Born in Jun 1974
Director • English • Lives in UK • Born in May 1959
Director • Gunsmith • British • Lives in England • Born in Oct 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Timec 1421 Limited
Patrick Donald Dane is a mutual person.
Active
Wynyard Park Limited
Trevor Cartner is a mutual person.
Active
Wynyard Park (Estate Co) Limited
Trevor Cartner is a mutual person.
Active
Strategic Sites Limited
Trevor Cartner is a mutual person.
Active
GLPD Property Limited
Patrick Donald Dane is a mutual person.
Active
Helios Real Estate Limited
Trevor Cartner is a mutual person.
Active
Dane & Co., Limited
Patrick Donald Dane is a mutual person.
Active
Dane Finance Limited
Patrick Donald Dane is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£335.73K
Decreased by £21.73K (-6%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.71M
Decreased by £60.81K (-3%)
Total Liabilities
-£1.31M
Decreased by £20.21K (-2%)
Net Assets
£399.4K
Decreased by £40.59K (-9%)
Debt Ratio (%)
77%
Increased by 1.49% (+2%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Registered Address Changed
8 Months Ago on 30 Dec 2024
Dane & Co., Limited (PSC) Details Changed
9 Months Ago on 4 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Mr Jason Joseph Maguire Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 6 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Mr Patrick Donald Dane Appointed
1 Year 10 Months Ago on 7 Nov 2023
Michael Robert Leather Resigned
1 Year 11 Months Ago on 12 Oct 2023
Get Credit Report
Discover Match Day Centres Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Confirmation statement made on 25 February 2025 with no updates
Submitted on 4 Mar 2025
Registered office address changed from C/O Lawson 2020 Silver Fox Way, Cobalt 3.1 Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Highbury House 5 Mill Green Halstead CO9 2GF on 30 December 2024
Submitted on 30 Dec 2024
Change of details for Dane & Co., Limited as a person with significant control on 4 December 2024
Submitted on 4 Dec 2024
Registered office address changed from First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to C/O Lawson 2020 Silver Fox Way, Cobalt 3.1 Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Jason Joseph Maguire on 15 July 2024
Submitted on 15 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 6 Mar 2024
Confirmation statement made on 25 February 2024 with no updates
Submitted on 26 Feb 2024
Appointment of Mr Patrick Donald Dane as a director on 7 November 2023
Submitted on 7 Nov 2023
Termination of appointment of Michael Robert Leather as a director on 12 October 2023
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year