UKBizDB.co.uk

THE CITY OF SALFORD COMMUNITY STADIUM LIMITED

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

This company is commonly known as The City Of Salford Community Stadium Limited. The company was founded 14 years ago and was given the registration number 07225208. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE CITY OF SALFORD COMMUNITY STADIUM LIMITED
Company Number:07225208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Corporate Secretary02 November 2011Active
Salford City Council Offices, Salford Civic Centre, Chorley Road, Swinton, United Kingdom, M27 5FJ

Director01 June 2020Active
Salford City Council Offices, Salford Civic Centre, Chorley Road, Swinton, United Kingdom, M27 5FJ

Director05 December 2012Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director20 December 2019Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director20 December 2019Active
C/O Cobbetts Llp, 58 Mosley Street, Manchester, United Kingdom, M2 3HZ

Corporate Secretary16 April 2010Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director07 July 2016Active
The Dome, The Trafford Centre, Manchester, M17 8PL

Director07 March 2011Active
Business Management Suite, The Trafford Centre, Manchester, M17 8AA

Director07 June 2010Active
Salford City Council Offices, Salford Civic Centre, Chorley Road, Swinton, United Kingdom, M27 5FJ

Director25 June 2018Active
Salford City Council, Turnpike House, 631 Eccles New Road, Salford, United Kingdom, M50 1SW

Director02 September 2013Active
Salford City Council, Turnpike House, 631 Eccles New Road, Salford, United Kingdom, M50 1SW

Director05 December 2012Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director01 September 2014Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director07 June 2010Active
Salford City Council Offices, Salford Civic Centre, Chorley Road, Swinton, United Kingdom, M27 5FJ

Director02 July 2012Active
Civic Centre, Chorley Road, Swinton, Manchester, M27 5FJ

Director07 June 2010Active
Salford City Council, Turnpike House, 631 Eccles New Road, Salford, United Kingdom, M50 1SW

Director12 September 2013Active
58, Mosley Street, Manchester, United Kingdom, M2 3HZ

Director16 April 2010Active
Salford City Council Offices, Salford Civic Centre, Chorley Road, Swinton, United Kingdom, M27 5FJ

Director02 July 2012Active
Salford City Council Offices, Salford Civic Centre, Chorley Road, Swinton, United Kingdom, M27 5FJ

Director02 July 2012Active
Salford City Council Offices, Salford Civic Centre, Chorley Road, Swinton, United Kingdom, M27 5FJ

Director16 May 2013Active
Salford City Council Offices, Salford Civic Centre, Chorley Road, Swinton, United Kingdom, M27 5FJ

Director02 July 2012Active
Salford Civic Centre, Chorley Road, Salford, M27 5BY

Director07 June 2010Active

People with Significant Control

The Council Of The City Of Salford
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Salford City Council Offices, Salford Civic Centre, Swinton, United Kingdom, M27 5FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Christopher Eves
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Council Of The City Of Salford
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Salford City Council Offices, Salford Civic Centre, Swinton, United Kingdom, M27 5FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change corporate secretary company with change date.

Download
2020-11-03Address

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

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.