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.
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 | : |
|
Registered Address | : | 101 Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Director | 22 January 2021 | Active |
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Director | 30 March 2020 | Active |
45 Keymer Road, Hassocks, BN6 8AG | Secretary | 29 July 1997 | Active |
87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 20 August 1992 | Active |
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Secretary | 23 September 2013 | Active |
90 St. Vincent Street, Glasgow, Scotland, G2 5UB | Secretary | 01 September 2005 | Active |
Parkdene, 37 Park Avenue, Farnborough Park, Orpington, BR6 8LH | Secretary | 01 November 1996 | Active |
15 Fawcett Street, London, SW10 9HN | Secretary | 17 December 1997 | Active |
29 Dry Hill Road, Tonbridge, TN9 1LU | Secretary | 11 May 1995 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 17 June 1992 | Active |
10 Swanston Green, Edinburgh, EH10 7EW | Director | 13 September 1994 | Active |
10 Swanston Green, Edinburgh, EH10 7EW | Director | 20 August 1992 | Active |
Raines Lodge, Greenway, Brentwood, CM13 2NR | Director | 21 December 1993 | Active |
Templewood House, Templewood Lane, Farnham Common, England, SL2 4AP | Director | 10 June 2018 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 17 June 1992 | Active |
4 Deacons Court, Linlithgow, EH49 6BT | Director | 20 August 1992 | Active |
90 St. Vincent Street, Glasgow, Scotland, G2 5UB | Director | 05 November 2011 | Active |
Witton House, Underhill Lane, Ditchling, BN6 8XE | Director | 11 May 1995 | Active |
45 Keymer Road, Hassocks, BN6 8AG | Director | 27 January 1997 | Active |
90 St. Vincent Street, Glasgow, Scotland, G2 5UB | Director | 13 May 2004 | Active |
3 Bonaly Crescent, Edinburgh, EH13 0EN | Director | 20 August 1992 | Active |
49 Barnton Park Avenue, Edinburgh, EH4 6HD | Director | 20 August 1992 | Active |
7 Mill Park Avenue, Hornchurch, RM12 6HA | Director | 27 January 1997 | Active |
Cosmic House, 4a, Ison Close Biddenham, Bedford, England, MK40 4BH | Director | 23 September 2013 | Active |
102 Louisville Road, Tooting Bec, London, SW17 8RU | Director | 17 December 1997 | Active |
Warren Lodge, 32 Leigh Hill Road, Cobham, KT11 2HZ | Director | 24 May 1993 | Active |
90 St. Vincent Street, Glasgow, Scotland, G2 5UB | Director | 01 September 2005 | Active |
Coombe House, 8 Westgarth Avenue, Colinton, Edinburgh, EH13 0BD | Director | 24 May 1993 | Active |
15 Fawcett Street, London, SW10 9HN | Director | 17 December 1997 | Active |
Dunira 19 Whim Road, Gullane, EH31 2BD | Director | 20 August 1992 | Active |
29 Dry Hill Road, Tonbridge, TN9 1LU | Director | 11 May 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-23 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.