UKBizDB.co.uk

ASTON VILLA LIMITED

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

This company is commonly known as Aston Villa Limited. The company was founded 128 years ago and was given the registration number 00046572. The firm's registered office is in . You can find them at Villa Park, Birmingham, , . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ASTON VILLA LIMITED
Company Number:00046572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1896
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Villa Park, Birmingham, B6 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Villa Park, Birmingham, B6 6HE

Director20 July 2018Active
Villa Park, Birmingham, B6 6HE

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

Secretary23 May 2007Active
Strawberry Fields 5 Tall Trees Close, Four Oaks, Sutton Coldfield, B74 4PJ

Secretary-Active
30 Middleton Road, Streetly, Sutton Coldfield, B74 3EU

Secretary01 July 2001Active
9 Hartopp Road, Sutton Coldfield, B74 2RQ

Director-Active
Whitegates, 14 Ladywood Road, Sutton Coldfield, B74 2SW

Director16 April 1997Active
Villa Park, Birmingham, B6 6HE

Director11 March 2016Active
2 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2SN

Director-Active
Grange Farm Grange Lane, Alvechurch, B48 7DJ

Director01 July 2001Active
Grange Farm Grange Lane, Alvechurch, B48 7DJ

Director-Active
Villa Park, Birmingham, B6 6HE

Director19 November 2009Active
Villa Park, Trinity Road, Birmingham, England, B6 6HE

Director05 November 2014Active
Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD

Director16 April 1997Active
Villa Park, Birmingham, B6 6HE

Director06 June 2017Active
Villa Park, Birmingham, B6 6HE

Director04 February 2016Active
3150 Topping Lane, Hunting Valley, Usa,

Director19 September 2006Active
Staunton House, Littleworth Lane, Belton In Rutland, LE15 9JZ

Director04 December 2003Active
Villa Park, Birmingham, B6 6HE

Director04 February 2016Active
110 Kirk Road, Wilmington, Usa,

Director19 September 2006Active
Ashurst Place, 34 Rookwood Park, Horesham, RH12 1UB

Director10 May 2004Active
595 Madison Avenue, 16th Floor, New York, Usa,

Director19 September 2006Active
1088 Park Avenue, Apartment 16f, New York, Usa,

Director19 September 2006Active
20 Featherston Road, Streetly, Sutton Coldfield, B74 3JN

Director16 April 1997Active
Villa Park, Birmingham, B6 6HE

Director14 September 2018Active
Villa Park, Witton Lane, Birmingham, B6 6HE

Director22 March 2010Active
Strawberry Fields 5 Tall Trees Close, Four Oaks, Sutton Coldfield, B74 4PJ

Director13 July 1995Active
74 Russell Road, Moseley, Birmingham, B13 8RF

Director-Active
Number 4 Spencer Walk, Chorley Wood, Rickmansworth, WD3 4EE

Director01 July 2001Active
Villa Park, Birmingham, B6 6HE

Director06 June 2017Active
Villa Park, Birmingham, B6 6HE

Director14 June 2016Active

People with Significant Control

Nswe Sports Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aston Villa Football Club Limited, Trinity Road, Birmingham, England, B6 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Appoint person secretary company with name date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-03-05Accounts

Accounts with accounts type full.

Download
2024-02-28Accounts

Change account reference date company current extended.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-03-12Incorporation

Memorandum articles.

Download
2021-03-12Resolution

Resolution.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.