UKBizDB.co.uk

CHELSEA STADIUM LIMITED

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

This company is commonly known as Chelsea Stadium Limited. The company was founded 31 years ago and was given the registration number SC138894. The firm's registered office is in EDINBURGH. You can find them at 101 Rose Street South Lane, , Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHELSEA STADIUM LIMITED
Company Number:SC138894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1992
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:101 Rose Street South Lane, Edinburgh, Scotland, EH2 3JG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG

Director22 January 2021Active
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG

Director30 March 2020Active
45 Keymer Road, Hassocks, BN6 8AG

Secretary29 July 1997Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary20 August 1992Active
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG

Secretary23 September 2013Active
90 St. Vincent Street, Glasgow, Scotland, G2 5UB

Secretary01 September 2005Active
Parkdene, 37 Park Avenue, Farnborough Park, Orpington, BR6 8LH

Secretary01 November 1996Active
15 Fawcett Street, London, SW10 9HN

Secretary17 December 1997Active
29 Dry Hill Road, Tonbridge, TN9 1LU

Secretary11 May 1995Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary17 June 1992Active
10 Swanston Green, Edinburgh, EH10 7EW

Director13 September 1994Active
10 Swanston Green, Edinburgh, EH10 7EW

Director20 August 1992Active
Raines Lodge, Greenway, Brentwood, CM13 2NR

Director21 December 1993Active
Templewood House, Templewood Lane, Farnham Common, England, SL2 4AP

Director10 June 2018Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director17 June 1992Active
4 Deacons Court, Linlithgow, EH49 6BT

Director20 August 1992Active
90 St. Vincent Street, Glasgow, Scotland, G2 5UB

Director05 November 2011Active
Witton House, Underhill Lane, Ditchling, BN6 8XE

Director11 May 1995Active
45 Keymer Road, Hassocks, BN6 8AG

Director27 January 1997Active
90 St. Vincent Street, Glasgow, Scotland, G2 5UB

Director13 May 2004Active
3 Bonaly Crescent, Edinburgh, EH13 0EN

Director20 August 1992Active
49 Barnton Park Avenue, Edinburgh, EH4 6HD

Director20 August 1992Active
7 Mill Park Avenue, Hornchurch, RM12 6HA

Director27 January 1997Active
Cosmic House, 4a, Ison Close Biddenham, Bedford, England, MK40 4BH

Director23 September 2013Active
102 Louisville Road, Tooting Bec, London, SW17 8RU

Director17 December 1997Active
Warren Lodge, 32 Leigh Hill Road, Cobham, KT11 2HZ

Director24 May 1993Active
90 St. Vincent Street, Glasgow, Scotland, G2 5UB

Director01 September 2005Active
Coombe House, 8 Westgarth Avenue, Colinton, Edinburgh, EH13 0BD

Director24 May 1993Active
15 Fawcett Street, London, SW10 9HN

Director17 December 1997Active
Dunira 19 Whim Road, Gullane, EH31 2BD

Director20 August 1992Active
29 Dry Hill Road, Tonbridge, TN9 1LU

Director11 May 1995Active

People with Significant Control

Chelsea Pitch Owners Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hannaways, Trios House, Reform Road, Maidenhead, England, SL6 8BY
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 (6 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-23Officers

Appoint person director company with name date.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.