Warning: file_put_contents(c/4f5425ac66236f89dc3064e217f6725e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Romford Stadium Limited, EC4M 9AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROMFORD STADIUM LIMITED

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

This company is commonly known as Romford Stadium Limited. The company was founded 88 years ago and was given the registration number 00307446. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ROMFORD STADIUM LIMITED
Company Number:00307446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Corporate Secretary21 November 2019Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director31 October 2022Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director31 December 2019Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director18 July 2017Active
Etwall Hayes, Etwall, Derby, DE65 6NR

Secretary-Active
Goathill Farm Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ

Secretary22 April 1998Active
3 Nutfields, Ightham, Sevenoaks, TN15 9EA

Secretary05 February 1999Active
3 Nutfields, Ightham, Sevenoaks, TN15 9EA

Secretary03 June 1996Active
71, Queensway, 71 Queensway, London, England, W2 4QH

Corporate Secretary31 January 2000Active
The Old Vicarage, Orchard Place, Westbury, NN13 5JT

Director31 December 1997Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director31 December 2021Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director03 October 2011Active
54 Crescent Road, Kingston Upon Thames, KT2 7RF

Director31 December 1997Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director18 July 2017Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Director06 December 2004Active
71, Queensway, London, England, W2 4QH

Director01 September 2010Active
Etwall Hayes, Etwall, Derby, DE65 6NR

Director-Active
Glebe House, Vicarage Drive, Barking, IG11 7NS

Director10 July 2009Active
2 Thrift Wood, Bicknacre, Chelmsford, CM3 4HT

Director13 September 2002Active
2 Thrift Wood, Bicknacre, Chelmsford, CM3 4HT

Director16 May 1997Active
71, Queensway, 71 Queensway, London, England, W2 4QH

Director10 July 2009Active
10 Clematis Gardens, Woodford Green, IG8 0BU

Director20 August 2002Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Director18 July 2017Active
New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT

Director13 April 2011Active
7 Chase Side Place, Enfield, EN2 6QA

Director16 May 1997Active
The Brills, Brook End, Weston Turville, HP22 5RF

Director31 December 1997Active
Ilex Cottage 65 West Street, Welford, Northampton, NN6 6HU

Director31 December 1997Active
1a Palace Gate, Kensington, London, W8 5LS

Director31 December 1997Active
162 Woodland Drive, Hove, BN3 6DE

Director-Active
Hintlesham, 55 Penn Road, Beaconsfield, HP9 2LW

Director31 December 1997Active
New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT

Director13 April 2011Active
Green Shadows, Tupwood Lane, Caterham, CR3 6DD

Director31 December 1997Active
3 Nutfields, Ightham, Sevenoaks, TN15 9EA

Director03 June 1996Active
10 Corney Reach Way, Chiswick, London, W4 2TU

Director31 December 1997Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Corporate Director19 June 2000Active

People with Significant Control

Coral Stadia Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, One Stratford Place, Westfield Stratford City, London, United Kingdom, E20 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.