This company is commonly known as The Regal Sunderland Stadium Limited. The company was founded 40 years ago and was given the registration number 01804932. The firm's registered office is in LONDON. You can find them at 4th Floor Millbank Tower, 21-24 Millbank, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | THE REGAL SUNDERLAND STADIUM LIMITED |
---|---|---|
Company Number | : | 01804932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Secretary | 15 May 2023 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 01 June 2018 | Active |
4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, England, SW1P 4QP | Director | 31 July 2017 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Secretary | 12 July 2006 | Active |
Top Farm, High Street, Toseland, PE19 6RX | Secretary | 06 September 2002 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Secretary | 07 September 2016 | Active |
220 Abbots Way, Preston Farm, North Shields, NE29 8LR | Secretary | 31 August 2001 | Active |
10 Eglington Road, Chingford, London, E4 7AN | Secretary | 31 May 2004 | Active |
Greenside House, 50 Station Road Wood Green, London, N22 7TP | Secretary | 26 October 2007 | Active |
Parklands, Houghton Road West, Hetton Le Hole, DH5 9NW | Secretary | - | Active |
Greenside House, 50 Station Road Wood Green, London, N22 7TP | Director | 06 September 2002 | Active |
Wymondley, 13 Spofforth Hill, Wetherby, LS22 6SF | Director | 06 September 2002 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 29 August 2007 | Active |
4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, England, SW1P 4QP | Director | 31 July 2017 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 01 June 2018 | Active |
27 Observatory Road, East Sheen, SW14 7QB | Director | 06 September 2002 | Active |
4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, England, SW1P 4QP | Director | 31 July 2017 | Active |
Greenside House, 50 Station Road, Wood Green, London, N22 7TP | Director | 06 September 2002 | Active |
Greenside House, 50 Station Road, Wood Green, N22 7TP | Director | 31 December 2008 | Active |
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP | Director | 31 December 2014 | Active |
Parklands, Houghton Road West, Hetton Le Hole, DH5 9NW | Director | - | Active |
29 Lanesborough Court, Gosforth, NE3 3BZ | Director | 31 August 2001 | Active |
7 Bramhall Drive, High Generals Wood, Washington, NE38 9DE | Director | - | Active |
Arena Racing Corporation Limited | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor Millbank Tower 21-24, Millbank, London, England, SW1P 4QP |
Nature of control | : |
|
Will Hill Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Appoint person secretary company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-13 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.