This company is commonly known as St James' Park Newcastle Limited. The company was founded 25 years ago and was given the registration number 03796850. The firm's registered office is in PLACE, NEWCASTLE UPON TYNE. You can find them at Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ST JAMES' PARK NEWCASTLE LIMITED |
---|---|---|
Company Number | : | 03796850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, Tyne & Wear, NE1 4ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, NE1 4ST | Director | 07 October 2021 | Active |
Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, NE1 4ST | Director | 07 October 2021 | Active |
Rothley Middleshield Cottage, Longwitton, Morpeth, NE61 4JY | Secretary | 17 September 2000 | Active |
Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, NE1 4ST | Secretary | 25 September 2007 | Active |
32 Graham Park Road, Newcastle Upon Tyne, NE3 4BH | Secretary | 25 August 1999 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 28 June 1999 | Active |
Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, NE1 4ST | Director | 02 June 2009 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 28 June 1999 | Active |
154a Western Way, Darras Hall, Pontelant, NE20 9LY | Director | 25 August 1999 | Active |
Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, NE1 4ST | Director | 19 June 2013 | Active |
Garden House, The Avenue, Wynyard, TS22 5SH | Director | 25 April 2000 | Active |
Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, NE1 4ST | Director | 14 May 2008 | Active |
65 Fleet Street, London, EC4Y 1HS | Director | 26 June 2007 | Active |
Sandy Croft, Jesmond Park West, Newcastle Upon Tyne, NE7 7BU | Director | 20 October 2002 | Active |
44 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ | Director | 25 April 2000 | Active |
6546 Weardale Avenue, South Bents, Sunderland, SR6 8AU | Director | 02 July 2007 | Active |
32 Graham Park Road, Newcastle Upon Tyne, NE3 4BH | Director | 25 August 1999 | Active |
37 Glendale Close, Chapel Park, Newcastle Upon Tyne, NE5 1SD | Director | 14 May 2008 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 28 June 1999 | Active |
Newcastle United Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St James Park, Newcastle Upon Tyne, United Kingdom, NE1 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-16 | Officers | Change person director company with change date. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.