This company is commonly known as Aston Villa Football Club Limited. The company was founded 27 years ago and was given the registration number 03375789. The firm's registered office is in BIRMINGHAM. You can find them at Villa Park Trinity Road, Aston, Birmingham, West Midlands. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | ASTON VILLA FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 03375789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Villa Park Trinity Road, Aston, Birmingham, West Midlands, B6 6HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 25 July 2018 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 25 July 2018 | Active |
Fitz Farmhouse, Fitz Bomere Heath, Shrewsbury, SY4 3AS | Secretary | 18 May 2007 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 20 May 1997 | Active |
Strawberry Fields 5 Tall Trees Close, Four Oaks, Sutton Coldfield, B74 4PJ | Secretary | 29 May 1997 | Active |
30 Middleton Road, Streetly, Sutton Coldfield, B74 3EU | Secretary | 10 May 2004 | Active |
Whitegates, 14 Ladywood Road, Sutton Coldfield, B74 2SW | Director | 29 May 1997 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 11 March 2016 | Active |
Audubon, Bradcutts Lane, Cookham Deau, SL6 9AA | Director | 29 January 2007 | Active |
2 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2SN | Director | 29 May 1997 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 12 April 2007 | Active |
Middle House Normandy Park, Pirbright Road, Guildford, GU3 2AL | Director | 01 January 2007 | Active |
Villa Park, Trinity Road, Birmingham, England, B6 6HE | Director | 05 November 2014 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 10 August 2016 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 04 February 2016 | Active |
7491 Faraway Trail, Chagrin Falls, Usa, | Director | 05 October 2006 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 11 March 2016 | Active |
Ashurst Place, 34 Rookwood Park, Horesham, RH12 1UB | Director | 10 May 2004 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 04 February 2016 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 14 September 2018 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 05 October 2006 | Active |
Strawberry Fields 5 Tall Trees Close, Four Oaks, Sutton Coldfield, B74 4PJ | Director | 29 May 1997 | Active |
Number 4 Spencer Walk, Chorley Wood, Rickmansworth, WD3 4EE | Director | 05 February 2002 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 22 June 2016 | Active |
Villa Park Trinity Road, Aston, Birmingham, B6 6HE | Director | 14 June 2016 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 20 May 1997 | Active |
Aston Villa Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Villa Park, Trinity Road, Birmingham, England, B6 6HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type full. | Download |
2024-02-28 | Accounts | Change account reference date company current extended. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Capital | Capital allotment shares. | Download |
2023-03-30 | Capital | Capital allotment shares. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Capital | Capital allotment shares. | Download |
2022-11-08 | Capital | Capital allotment shares. | Download |
2022-10-18 | Capital | Capital allotment shares. | Download |
2022-08-10 | Capital | Capital allotment shares. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-04-27 | Capital | Capital allotment shares. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Incorporation | Memorandum articles. | Download |
2021-03-12 | Resolution | Resolution. | Download |
2020-11-04 | Capital | Capital allotment shares. | Download |
2020-10-21 | Capital | Capital allotment shares. | Download |
2020-10-21 | Capital | Capital allotment shares. | Download |
2020-10-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.