UKBizDB.co.uk

STADIUM (NEWPORT) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Welton Grange, Welton, Brough, East Yorkshire, HU15 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary18 February 2022Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director06 October 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director18 February 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary13 May 1999Active
Woodhouse Grange, Westfield Road,, Eppleworth Road,, Raywell,, Cottingham, United Kingdom, HU16 5ZA

Secretary18 May 1999Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Secretary26 September 2012Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director12 December 2013Active
Woodhouse Grange, Westfield Road,, Eppleworth Road,, Raywell,, Cottingham, United Kingdom, HU16 5ZA

Director18 May 1999Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director18 February 2022Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director07 July 2005Active
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX

Director27 September 2004Active
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX

Director13 July 2004Active
15 Wensley Avenue, Chapel Allerton, Leeds, LS7 3QX

Director16 December 2003Active
HU10

Director18 May 1999Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director10 April 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Director28 July 1999Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director26 September 2012Active
3 Orchard Close, Pontefract, WF8 3NL

Director18 July 2007Active
9 Hartley Park Avenue, Pontefract, WF8 4AW

Director13 October 2004Active
9 Hartley Park Avenue, Pontefract, WF8 4AW

Director24 May 2004Active
10 Bull Pasture, South Cave, Brough, HU15 2HT

Director13 October 2004Active
10 Bull Pasture, South Cave, Brough, HU15 2HT

Director28 July 1999Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director13 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Change corporate secretary company with change date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Change of name

Certificate change of name company.

Download
2022-02-25Officers

Appoint corporate secretary company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-12Capital

Capital alter shares consolidation.

Download
2022-01-10Capital

Capital statement capital company with date currency figure.

Download
2022-01-10Capital

Legacy.

Download

Copyright © 2024. All rights reserved.