UKBizDB.co.uk

OLD SARUM STADIUM LIMITED

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

This company is commonly known as Old Sarum Stadium Limited. The company was founded 31 years ago and was given the registration number 02794153. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St. Johns Street, Salisbury, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:OLD SARUM STADIUM LIMITED
Company Number:02794153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Alexandra House, St. Johns Street, Salisbury, SP1 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director03 November 2016Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director03 November 2016Active
1 Tempest Road, Beaumont Park, Amesbury, SP4 7UE

Secretary26 February 1993Active
1 Howard Road, Westbury Park, Bristol, BS6 7US

Secretary07 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 1993Active
Back To Front Ford Lane, Ford, Salisbury, SP4 6DJ

Director03 January 1997Active
3 Australian Avenue, Salisbury, SP2 7JS

Director01 January 1996Active
By The Way Rollestone Road, Shrewton, Salisbury, SP3 4HG

Director26 February 1993Active
By The Way Rollestone Road, Shrewton, Salisbury, SP3 4HG

Director01 January 1996Active
1 Tempest Road, Beaumont Park, Amesbury, SP4 7UE

Director26 February 1993Active
Warren Down, Burcombe Lane Wilton, Salisbury, SP2 0ES

Director02 November 1999Active
26 Rectory Place, Weyhill, Andover, SP11 0PZ

Director26 February 1993Active
Burroughs Hill, Duck Lane, Laverstock, Salisbury, SP1 1PU

Director26 February 1993Active
18 Barrow View, Ferndown, BH22 9SY

Director26 February 1993Active
2 Knighton Bridge Cottages, Knighton Road, Broad Chalke, Salisbury, SP5 5EA

Director02 August 2000Active
1 Howard Road, Westbury Park, Bristol, BS6 7US

Director23 May 1998Active
Alexandra House, St. Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Director08 August 2001Active

People with Significant Control

Wilsons Trust Corporation Limited
Notified on:30 September 2020
Status:Active
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Mark Stephens
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Helen Mary Mcenhill
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
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 (7 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Change person director company with change date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Mortgage

Mortgage satisfy charge full.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.