UKBizDB.co.uk

NEW CLAPTON STADIUM COMPANY LIMITED

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

This company is commonly known as New Clapton Stadium Company Limited. The company was founded 59 years ago and was given the registration number 00827876. The firm's registered office is in DUNSTABLE. You can find them at Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEW CLAPTON STADIUM COMPANY LIMITED
Company Number:00827876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1964
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Secretary13 March 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Director13 March 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director13 March 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE

Corporate Director13 March 2015Active
33, Holborn, London, EC1N 2HT

Secretary07 December 2009Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Secretary27 September 2013Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary31 August 2004Active
90 Ebury Road, Watford, WD17 2SB

Secretary10 October 2003Active
New Century House, Corporation Street, Manchester, M60 4ES

Corporate Secretary-Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director10 October 2003Active
Whitbread Court, Houghton Hall Park, Porz Avenue, Dunstable, LU5 5XE

Director17 May 2010Active
33, Holborn, London, EC1N 2HT

Director07 December 2009Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Director27 September 2013Active
253 Moseley Road, Levenshulme, Manchester, M19 2LJ

Director-Active
42 Lygean Avenue, Ware, SG12 7AR

Director10 October 2003Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Director27 September 2013Active
7 Groby Place, Altrincham, WA14 4AL

Director20 April 1993Active
193 Woolton Road, Childwall, Liverpool, L15 6XW

Director22 December 1998Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director31 May 2005Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

Director27 September 2013Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director15 March 2004Active
New Century House, Corporation Street, Manchester, M60 4ES

Corporate Director-Active
33, Holborn, London, EC1N 2HT

Corporate Director07 December 2009Active

People with Significant Control

Premier Inn Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type dormant.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Officers

Termination secretary company with name termination date.

Download
2015-04-22Officers

Appoint corporate secretary company with name date.

Download
2015-04-22Officers

Appoint corporate director company with name date.

Download
2015-04-22Officers

Appoint corporate director company with name date.

Download
2015-04-22Officers

Appoint person director company with name date.

Download
2015-04-22Officers

Termination director company with name termination date.

Download
2015-04-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.