UKBizDB.co.uk

PETERBOROUGH SPORTS STADIUM LIMITED

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

This company is commonly known as Peterborough Sports Stadium Limited. The company was founded 83 years ago and was given the registration number 00365131. The firm's registered office is in PETERBOROUGH. You can find them at The Greyhound Stadium First Drove, Fengate, Peterborough, Cambridgeshire. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:PETERBOROUGH SPORTS STADIUM LIMITED
Company Number:00365131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1941
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:The Greyhound Stadium First Drove, Fengate, Peterborough, Cambridgeshire, PE1 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apollo House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR

Director26 March 2021Active
Apollo House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR

Director26 March 2021Active
Apollo House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR

Director26 March 2021Active
Apollo House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR

Director26 March 2021Active
Elm Cottage, Spinney Close Warmington, Peterborough, PE8 6TF

Secretary-Active
Elm Cottage, Spinney Close Warmington, Peterborough, PE8 6TF

Director20 August 1997Active
Elm Cottage, Spinney Close Warmington, Peterborough, PE8 6TF

Director-Active
30, Riverside Gardens, Peterborough, PE3 6GE

Director20 August 1997Active
4 Thorpe Avenue, Peterborough, PE3 6LA

Director-Active

People with Significant Control

Fengate Land Holdings Limited
Notified on:26 March 2021
Status:Active
Country of residence:England
Address:Apollo House, Isis Way, Minerva Business Park, Peterborough, England, PE2 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard William Perkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Apollo House, Minerva Business Park, Peterborough, England, PE2 6QR
Nature of control:
  • Significant influence or control
Mr Robert Daniel Perkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Apollo House, Minerva Business Park, Peterborough, England, PE2 6QR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-14Incorporation

Memorandum articles.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Officers

Second filing of director appointment with name.

Download
2021-03-29Officers

Second filing of director appointment with name.

Download
2021-03-26Capital

Capital allotment shares.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.