This company is commonly known as Cardiff City Football Club Limited. The company was founded 114 years ago and was given the registration number 00109065. The firm's registered office is in CARDIFF. You can find them at Cardiff City Stadium, Leckwith Road, Cardiff, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CARDIFF CITY FOOTBALL CLUB LIMITED |
---|---|---|
Company Number | : | 00109065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1910 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaconsfield House, 11 Llandennis Avenue, Cardiff, CF23 6JD | Director | 25 February 1998 | Active |
Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Director | 30 November 2017 | Active |
Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Director | 18 November 2010 | Active |
Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Director | 13 February 2016 | Active |
Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Director | 04 January 2012 | Active |
Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Secretary | 07 October 2013 | Active |
20 Celtic Road, Whitchurch, Cardiff, CF4 1EG | Secretary | - | Active |
Friars Point House, Friars Point, Barry, CF62 5TP | Secretary | 20 October 1991 | Active |
10 Chestnut Grove, Wembley, HA0 2LX | Secretary | 01 December 1995 | Active |
5 Westmoreland Place, London, SW1V 4AB | Secretary | 01 January 2001 | Active |
The Oak Trees 1 Clos Tyla Bach, St Mellons, Cardiff, CF3 0EJ | Secretary | 31 October 1997 | Active |
Ffynon Pantrhosla, Llangewydd, Bridgend, CF32 0EU | Secretary | 24 October 2006 | Active |
1 White Oaks Drive, Old St Mellons, Cardiff, CF3 9EX | Director | 28 October 1993 | Active |
Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Director | 08 December 2009 | Active |
Hillandale, Pen Y Turnpike Road, Dinas Powys, CF64 4HG | Director | - | Active |
Hillandale Penyturnpike Road, Dinas Powys, CF64 4HG | Director | - | Active |
Flat 2 49 Rutland Gate, London, SW7 1PL | Director | 25 October 2000 | Active |
Highwayman Inn, Fonmon, Rhoose, CF62 3BH | Director | 28 October 1993 | Active |
48 Rusholme Road, Putney, London, SW15 3LG | Director | 24 February 1997 | Active |
Salisbury House, 81 High Street, Potters Bar, EN6 5AS | Director | 22 July 2013 | Active |
77, Erpingham Road, London, SW15 1BH | Director | 15 September 2008 | Active |
Erw Wen, Rudry Road, Lisvane, Cardiff, CF14 0SN | Director | 27 May 2010 | Active |
Erw Wen, Rudry Road Lisvane, Cardiff, CF14 0SN | Director | 24 February 1997 | Active |
3 Mill Road, Llanishen, Cardiff, CF14 0XA | Director | 15 January 2007 | Active |
16 Barrie House, London, NW8 7QH | Director | 23 February 2006 | Active |
2 Rudgwick Terrace, St Stephens Close, London, NW8 | Director | 25 October 2000 | Active |
Friars Point House, Friars Point, Barry, CF62 5TP | Director | 20 October 1991 | Active |
25 Adventurers Quay, Cardiff, CF10 4NP | Director | 07 July 1995 | Active |
Duffryn House, Welsh St. Donats, Cowbridge, CF71 7ST | Director | 27 May 2010 | Active |
Duffryn House, Welsh St. Donats, Cowbridge, CF71 7ST | Director | 24 November 1999 | Active |
Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Director | 10 November 2018 | Active |
51 Amesbury Road, Penylan, Cardiff, CF2 5DX | Director | 24 July 1998 | Active |
Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Director | 18 November 2010 | Active |
12 Whisperwood Close, Harrow, HA3 7DR | Director | 07 July 1995 | Active |
Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ | Director | 18 November 2010 | Active |
Cardiff City Football Club (Holdings) Limited | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Cardiff City Stadium, Leckwith Road, Cardiff, Leckwith Road, Cardiff, Wales, CF11 8AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2019-11-19 | Mortgage | Mortgage create with deed. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type full. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.