This company is commonly known as Stadium (newport) Limited. The company was founded 24 years ago and was given the registration number 03772449. The firm's registered office is in BROUGH. You can find them at Welton Grange, Welton, Brough, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STADIUM (NEWPORT) LIMITED |
---|---|---|
Company Number | : | 03772449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Welton Grange, Welton, Brough, East Yorkshire, HU15 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Secretary | 18 February 2022 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 06 October 2023 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 18 February 2022 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | 13 May 1999 | Active |
Woodhouse Grange, Westfield Road,, Eppleworth Road,, Raywell,, Cottingham, United Kingdom, HU16 5ZA | Secretary | 18 May 1999 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Secretary | 26 September 2012 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 12 December 2013 | Active |
Woodhouse Grange, Westfield Road,, Eppleworth Road,, Raywell,, Cottingham, United Kingdom, HU16 5ZA | Director | 18 May 1999 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 18 February 2022 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 07 July 2005 | Active |
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX | Director | 27 September 2004 | Active |
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX | Director | 13 July 2004 | Active |
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX | Director | 16 December 2003 | Active |
HU10 | Director | 18 May 1999 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 10 April 2000 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 28 July 1999 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 26 September 2012 | Active |
3 Orchard Close, Pontefract, WF8 3NL | Director | 18 July 2007 | Active |
9 Hartley Park Avenue, Pontefract, WF8 4AW | Director | 13 October 2004 | Active |
9 Hartley Park Avenue, Pontefract, WF8 4AW | Director | 24 May 2004 | Active |
10 Bull Pasture, South Cave, Brough, HU15 2HT | Director | 13 October 2004 | Active |
10 Bull Pasture, South Cave, Brough, HU15 2HT | Director | 28 July 1999 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 13 May 1999 | Active |
Lsvaf Ii Emu Investments Limited | ||
Notified on | : | 18 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 5, Ifc, St Helier, Jersey, JE1 1ST |
Nature of control | : |
|
Stadium Parkgate (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Welton Grange, Cowgate, Brough, England, HU15 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Officers | Change corporate secretary company with change date. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-02 | Change of name | Certificate change of name company. | Download |
2022-02-25 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-13 | Incorporation | Memorandum articles. | Download |
2022-01-12 | Capital | Capital alter shares consolidation. | Download |
2022-01-10 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-10 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.