UKBizDB.co.uk

DERBY COUNTY STADIUM LIMITED

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

This company is commonly known as Derby County Stadium Limited. The company was founded 27 years ago and was given the registration number 03203521. The firm's registered office is in DERBY. You can find them at Pride Park Stadium, Pride Park, Derby, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DERBY COUNTY STADIUM LIMITED
Company Number:03203521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Pride Park Stadium, Pride Park, Derby, England, DE24 8XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL

Secretary30 September 2013Active
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL

Director02 September 2015Active
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL

Director10 May 2017Active
Pride Park Stadium, Pride Park, Derby, DE24 8XL

Secretary01 July 2008Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary24 May 1996Active
597 Burton Road, Littleover, Derby, DE23 6EJ

Secretary30 June 1996Active
The Manor House, Morley Manor Morley, Ilkeston, DE7 6DG

Secretary10 May 2006Active
175 Allestree Lane, Allestree, Derby, DE22 2PG

Secretary12 June 2007Active
Hargate Manor Farm, Hilton, DE65 5FJ

Director10 May 2006Active
Ipro Stadium, Pride Park, Derby, England, DE24 8XL

Director25 January 2008Active
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR

Director10 May 2006Active
Burley Grange, Burley Lane Quarndon, Derby, DE22 5JR

Director15 July 1996Active
Pride Park Stadium, Pride Park, Derby, DE24 8XL

Director25 January 2008Active
14 Waldemar Road, Wimbledon, London, SW19 7LJ

Director06 November 2003Active
Morley Hall, Main Road, Morley, Derby, DE7 6DF

Director10 May 2006Active
Long Meadows, Eaton, Abingdon, OX13 5PS

Director20 October 2003Active
The Grange, Wigwell, Wirksworth, DE4 4GS

Director10 May 2006Active
The Grange, Wigwell, Wirksworth, DE4 4GS

Director30 January 1997Active
597 Burton Road, Littleover, Derby, DE23 6EJ

Director30 January 1997Active
The Manor House, Morley Manor Morley, Ilkeston, DE7 6DG

Director10 May 2006Active
Redmire Gap, Mercaston Lane, Turnditch, DE56 2LU

Director10 May 2006Active
Ednaston Manor, Ednaston, Brailsford, DE6 3BA

Director30 June 1996Active
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL

Director01 January 2013Active
15 Bolton Way, Boston Spa, Yorkshire, LS23 6PT

Director20 October 2003Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Director24 May 1996Active
Pride Park Stadium, Pride Park, Derby, England, DE24 8XL

Director10 May 2017Active
Pelham Cottage, 24 Pelham Street, London, SW7 2NG

Director10 May 2002Active
Longford Mill, Longford, DE6 3DT

Director30 January 1997Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type dormant.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-02Address

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

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type dormant.

Download
2015-09-03Officers

Appoint person director company with name date.

Download
2015-09-03Officers

Termination director company with name termination date.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type dormant.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.