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.
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 | : |
|
Registered Address | : | Alexandra House, St. Johns Street, Salisbury, SP1 2SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 03 November 2016 | Active |
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB | Director | 03 November 2016 | Active |
1 Tempest Road, Beaumont Park, Amesbury, SP4 7UE | Secretary | 26 February 1993 | Active |
1 Howard Road, Westbury Park, Bristol, BS6 7US | Secretary | 07 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 February 1993 | Active |
Back To Front Ford Lane, Ford, Salisbury, SP4 6DJ | Director | 03 January 1997 | Active |
3 Australian Avenue, Salisbury, SP2 7JS | Director | 01 January 1996 | Active |
By The Way Rollestone Road, Shrewton, Salisbury, SP3 4HG | Director | 26 February 1993 | Active |
By The Way Rollestone Road, Shrewton, Salisbury, SP3 4HG | Director | 01 January 1996 | Active |
1 Tempest Road, Beaumont Park, Amesbury, SP4 7UE | Director | 26 February 1993 | Active |
Warren Down, Burcombe Lane Wilton, Salisbury, SP2 0ES | Director | 02 November 1999 | Active |
26 Rectory Place, Weyhill, Andover, SP11 0PZ | Director | 26 February 1993 | Active |
Burroughs Hill, Duck Lane, Laverstock, Salisbury, SP1 1PU | Director | 26 February 1993 | Active |
18 Barrow View, Ferndown, BH22 9SY | Director | 26 February 1993 | Active |
2 Knighton Bridge Cottages, Knighton Road, Broad Chalke, Salisbury, SP5 5EA | Director | 02 August 2000 | Active |
1 Howard Road, Westbury Park, Bristol, BS6 7US | Director | 23 May 1998 | Active |
Alexandra House, St. Johns Street, Salisbury, United Kingdom, SP1 2SB | Corporate Director | 08 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.