THE REGAL SUNDERLAND STADIUM LIMITED
Overview
Company Name | THE REGAL SUNDERLAND STADIUM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01804932 |
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 THE REGAL SUNDERLAND STADIUM LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is THE REGAL SUNDERLAND STADIUM LIMITED located?
Registered Office Address | 4th Floor Millbank Tower 21-24 Millbank SW1P 4QP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE REGAL SUNDERLAND STADIUM LIMITED?
Company Name | From | Until |
---|---|---|
BROUGH PARK GREYHOUNDS LIMITED | Mar 19, 1999 | Mar 19, 1999 |
THE REGAL SUNDERLAND STADIUM LIMITED | Apr 30, 1997 | Apr 30, 1997 |
BROUGH PARK GREYHOUNDS LIMITED | Sep 24, 1984 | Sep 24, 1984 |
MAJORAGE LIMITED | Apr 02, 1984 | Apr 02, 1984 |
What are the latest accounts for THE REGAL SUNDERLAND STADIUM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE REGAL SUNDERLAND STADIUM LIMITED?
Last Confirmation Statement Made Up To | Dec 28, 2025 |
---|---|
Next Confirmation Statement Due | Jan 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 28, 2024 |
Overdue | No |
What are the latest filings for THE REGAL SUNDERLAND STADIUM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Megan Joy Hill as a secretary on May 15, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Smith as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Stephane Abraham Joseph Nahum on Dec 18, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||
Termination of appointment of Josef O'donnell as a director on May 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 28, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 19 pages | AA | ||
Termination of appointment of Patrick Colin O'driscoll as a director on Sep 29, 2018 | 1 pages | TM01 | ||
Appointment of Mr Patrick Colin O'driscoll as a director on Jun 01, 2018 | 2 pages | AP01 | ||
Appointment of Mr Stephane Abraham Joseph Nahum as a director on Jun 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Dec 28, 2017 with updates | 5 pages | CS01 | ||
Notification of Arena Racing Corporation Limited as a person with significant control on Jul 31, 2017 | 4 pages | PSC02 | ||
Cessation of Will Hill Limited as a person with significant control on Jul 31, 2017 | 2 pages | PSC07 | ||
Appointment of Mr Paul Smith as a director on Jul 31, 2017 | 3 pages | AP01 | ||
Who are the officers of THE REGAL SUNDERLAND STADIUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Megan Joy | Secretary | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | 309005790001 | |||||||
NAHUM, Stephane Abraham Joseph | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | England | French | Director | 99292580036 | ||||
SPINCER, Mark | Director | 21-24 Millbank Westminster SW1P 4QP London 4th Floor Millbank Tower England | England | British | Group Operations Director | 153450180001 | ||||
ANDERSON, Sarah | Secretary | Greenside House 50 Station Road, Wood Green N22 7TP London | British | 100326820003 | ||||||
BLYTHE-TINKER, Nigel Edwin | Secretary | Top Farm High Street PE19 6RX Toseland Cambs | British | Company Secretary | 63851130001 | |||||
FULLER, Thomas Stamper | Secretary | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | British | 99624870001 | ||||||
HARRIS, Winifred May | Secretary | 220 Abbots Way Preston Farm NE29 8LR North Shields Tyne & Wear | British | 77816640001 | ||||||
MACQUEEN, Andrea Louise | Secretary | 10 Eglington Road Chingford E4 7AN London | British | 98483080001 | ||||||
READ, Dennis | Secretary | Greenside House 50 Station Road Wood Green N22 7TP London | British | 125938390001 | ||||||
WILDE, Anne | Secretary | Parklands Houghton Road West DH5 9NW Hetton Le Hole Durham | British | 41269940001 | ||||||
HARDING, David Charles Ian | Director | Greenside House 50 Station Road Wood Green N22 7TP London | British | Company Director | 92569260004 | |||||
LOWREY, David | Director | Wymondley 13 Spofforth Hill LS22 6SF Wetherby West Yorkshire | British | Company Director | 75468210001 | |||||
MURPHY, Thomas | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | England | British | Lawyer | 124229890001 | ||||
O'DONNELL, Josef | Director | 21-24 Millbank Westminster SW1P 4QP London 4th Floor Millbank Tower England | England | British | Director | 236688760001 | ||||
O'DRISCOLL, Patrick Colin | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | England | Irish | Accountant | 228094370001 | ||||
SINGER, Thomas Daniel | Director | 27 Observatory Road SW14 7QB East Sheen London | British | Company Director | 63386730002 | |||||
SMITH, Paul | Director | 21-24 Millbank Westminster SW1P 4QP London 4th Floor Millbank Tower England | England | British | Group Financial Controller | 230867620001 | ||||
SPEARING, Ian John | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | Director | 34180750003 | |||||
STEELE, Anthony David | Director | Greenside House 50 Station Road N22 7TP Wood Green | United Kingdom | British | Chartered Surveyor | 193930220001 | ||||
THOMAS, Luke Amos | Director | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | United Kingdom | British | Director | 181597010001 | ||||
WILDE, Anne | Director | Parklands Houghton Road West DH5 9NW Hetton Le Hole Durham | British | Director | 41269940001 | |||||
WILDE, Christopher John | Director | 29 Lanesborough Court NE3 3BZ Gosforth Tyne & Wear | British | Director | 113750350001 | |||||
WILDE, Kevin | Director | 7 Bramhall Drive High Generals Wood NE38 9DE Washington Tyne & Wear | British | Director | 40387720002 |
Who are the persons with significant control of THE REGAL SUNDERLAND STADIUM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arena Racing Corporation Limited | Jul 31, 2017 | Millbank SW1P 4QP London 4th Floor Millbank Tower 21-24 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Will Hill Limited | Apr 06, 2016 | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | Yes | ||||||||||
| |||||||||||||
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