UKBizDB.co.uk

ASTON VILLA FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Villa Park Trinity Road, Aston, Birmingham, West Midlands, B6 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director25 July 2018Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director25 July 2018Active
Fitz Farmhouse, Fitz Bomere Heath, Shrewsbury, SY4 3AS

Secretary18 May 2007Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary20 May 1997Active
Strawberry Fields 5 Tall Trees Close, Four Oaks, Sutton Coldfield, B74 4PJ

Secretary29 May 1997Active
30 Middleton Road, Streetly, Sutton Coldfield, B74 3EU

Secretary10 May 2004Active
Whitegates, 14 Ladywood Road, Sutton Coldfield, B74 2SW

Director29 May 1997Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director11 March 2016Active
Audubon, Bradcutts Lane, Cookham Deau, SL6 9AA

Director29 January 2007Active
2 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2SN

Director29 May 1997Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director12 April 2007Active
Middle House Normandy Park, Pirbright Road, Guildford, GU3 2AL

Director01 January 2007Active
Villa Park, Trinity Road, Birmingham, England, B6 6HE

Director05 November 2014Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director10 August 2016Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director04 February 2016Active
7491 Faraway Trail, Chagrin Falls, Usa,

Director05 October 2006Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director11 March 2016Active
Ashurst Place, 34 Rookwood Park, Horesham, RH12 1UB

Director10 May 2004Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director04 February 2016Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director14 September 2018Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director05 October 2006Active
Strawberry Fields 5 Tall Trees Close, Four Oaks, Sutton Coldfield, B74 4PJ

Director29 May 1997Active
Number 4 Spencer Walk, Chorley Wood, Rickmansworth, WD3 4EE

Director05 February 2002Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director22 June 2016Active
Villa Park Trinity Road, Aston, Birmingham, B6 6HE

Director14 June 2016Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director20 May 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type full.

Download
2024-02-28Accounts

Change account reference date company current extended.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-03-30Capital

Capital allotment shares.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-04-27Capital

Capital allotment shares.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-03-12Incorporation

Memorandum articles.

Download
2021-03-12Resolution

Resolution.

Download
2020-11-04Capital

Capital allotment shares.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.