NEW CLAPTON STADIUM COMPANY LIMITED
Overview
Company Name | NEW CLAPTON STADIUM COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00827876 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEW CLAPTON STADIUM COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEW CLAPTON STADIUM COMPANY LIMITED located?
Registered Office Address | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEW CLAPTON STADIUM COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 01, 2025 |
Next Accounts Due On | Dec 01, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for NEW CLAPTON STADIUM COMPANY LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for NEW CLAPTON STADIUM COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Feb 29, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 01, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2017 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 03, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 20 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 26, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Daren Clive Lowry as a secretary on Mar 13, 2015 | TM02 | |||||||||||
Appointment of Whitbread Secretaries Limited as a secretary on Mar 13, 2015 | AP04 | |||||||||||
Appointment of Whitbread Directors 2 Limited as a director on Mar 13, 2015 | AP02 | |||||||||||
Appointment of Whitbread Directors 1 Limited as a director on Mar 13, 2015 | AP02 | |||||||||||
Appointment of Daren Clive Lowry as a director on Mar 13, 2015 | AP01 | |||||||||||
Who are the officers of NEW CLAPTON STADIUM COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHITBREAD SECRETARIES LIMITED | Secretary | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire England |
| 197001710001 | ||||||||||
LOWRY, Daren Clive | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British | Company Secretary | 87044470002 | ||||||||
WHITBREAD DIRECTORS 1 LIMITED | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire England |
| 164111250001 | ||||||||||
WHITBREAD DIRECTORS 2 LIMITED | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire England |
| 197001670001 | ||||||||||
DAVIES, Philip William | Secretary | Holborn EC1N 2HT London 33 | British | 151995890002 | ||||||||||
LOWRY, Daren Clive | Secretary | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | British | 183167340001 | ||||||||||
O'KEEFE, Helen Jane | Secretary | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | Company Secretary | 96031250001 | |||||||||
SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||||||
AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Company Director | 72555850002 | ||||||||
BAKER, Jamie John | Director | Houghton Hall Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | England | British | Company Director | 151567380001 | ||||||||
COWEN, Geraint Jamie | Director | Holborn EC1N 2HT London 33 | England | British | Chartered Surveyor | 141040000002 | ||||||||
DEMPSEY, Patrick Joseph Anthony | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | England | British | Managing Director | 100598030001 | ||||||||
DIXON, Ronald Thomas | Director | 253 Moseley Road Levenshulme M19 2LJ Manchester Lancashire | British | Divisional Accountant | 65041940001 | |||||||||
FIELD, Martin John | Director | 42 Lygean Avenue SG12 7AR Ware Hertfordshire | British | Chartered Surveyor | 71986450003 | |||||||||
FORREST, John Joseph | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | England | British | Director | 204618050002 | ||||||||
GALLEY, Robert Charles | Director | 7 Groby Place WA14 4AL Altrincham Cheshire | British | Chartered Surveyor | 33407250002 | |||||||||
LACEY, Michael Francis | Director | 193 Woolton Road Childwall L15 6XW Liverpool | England | British | Chartered Accountant | 61956830001 | ||||||||
LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Company Secretary | 160028560001 | ||||||||
MISTRY, Bhavesh | Director | Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Whitbread Court Bedfordshire | United Kingdom | British And Canadian | Finance Director | 139729660002 | ||||||||
NEVILLE-ROLFE, Lucy Jeanne, Ms. | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | Company Director | 148079740001 | ||||||||
CWS (NO 1) LIMITED | Director | New Century House Corporation Street M60 4ES Manchester | 36139970001 | |||||||||||
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | Holborn EC1N 2HT London 33 |
| 122349710001 |
Who are the persons with significant control of NEW CLAPTON STADIUM COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Premier Inn Hotels Limited | Apr 06, 2016 | Porz Avenue LU5 5XE Dunstable Whitbread Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0