STADIUM STREET PROPERTY LIMITED

STADIUM STREET PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTADIUM STREET PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09562425
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STADIUM STREET PROPERTY LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is STADIUM STREET PROPERTY LIMITED located?

    Registered Office Address
    16 Kier Park
    SL5 7DS Ascot
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STADIUM STREET PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMILTON MARCH (UK) LTDApr 27, 2015Apr 27, 2015

    What are the latest accounts for STADIUM STREET PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for STADIUM STREET PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueNo

    What are the latest filings for STADIUM STREET PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 29, 2024

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Aug 31, 2023 to Feb 29, 2024

    1 pagesAA01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    5 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    6 pagesAA

    Certificate of change of name

    Company name changed hamilton march (uk) LTD\certificate issued on 19/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 19, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2022

    RES15

    Director's details changed for Mr Elliot Clements on Nov 17, 2021

    2 pagesCH01

    Registered office address changed from 9 st Thomas Street London SE1 9RY to 16 Kier Park Ascot SL5 7DS on Oct 28, 2021

    1 pagesAD01

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    6 pagesAA

    Total exemption full accounts made up to Aug 31, 2019

    5 pagesAA

    Termination of appointment of Charles William Clements as a director on May 19, 2020

    1 pagesTM01

    Confirmation statement made on May 11, 2020 with updates

    4 pagesCS01

    Notification of Elliot Christopher Mcgregor Clements as a person with significant control on Dec 01, 2019

    2 pagesPSC01

    Cessation of Charles William Clements as a person with significant control on Dec 01, 2019

    1 pagesPSC07

    Cessation of William John Andrews as a person with significant control on Dec 01, 2019

    1 pagesPSC07

    Confirmation statement made on Jan 23, 2020 with updates

    4 pagesCS01

    Notification of William John Andrews as a person with significant control on Sep 06, 2019

    2 pagesPSC01

    Notification of Charles William Clements as a person with significant control on Sep 06, 2019

    2 pagesPSC01

    Cessation of Pfaat Unlimited as a person with significant control on Sep 06, 2019

    1 pagesPSC07

    Cessation of Ebpft Unlimited as a person with significant control on Sep 06, 2019

    1 pagesPSC07

    Who are the officers of STADIUM STREET PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMENTS, Elliot
    Kier Park
    SL5 7DS Ascot
    16
    England
    Director
    Kier Park
    SL5 7DS Ascot
    16
    England
    EnglandBritishCommercial Director228117610002
    CLEMENTS, Charles William
    St Thomas Street
    SE1 9RY London
    9
    Director
    St Thomas Street
    SE1 9RY London
    9
    EnglandBritishConsultant231456410001
    CLEMENTS, Fiona
    Sackville Street
    W1S 3DG London
    6-8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    6-8
    United Kingdom
    United KingdomBritishConsultant197135910001

    Who are the persons with significant control of STADIUM STREET PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Elliot Christopher Mcgregor Clements
    Kier Park
    SL5 7DS Ascot
    16
    England
    Dec 01, 2019
    Kier Park
    SL5 7DS Ascot
    16
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr William John Andrews
    St Thomas Street
    SE1 9RY London
    9
    Sep 06, 2019
    St Thomas Street
    SE1 9RY London
    9
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Charles William Clements
    St Thomas Street
    SE1 9RY London
    9
    Sep 06, 2019
    St Thomas Street
    SE1 9RY London
    9
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ebpft Unlimited
    502 - 504 Dudley Road
    WV2 3AA Wolverhampton
    Hazara House
    England
    Apr 27, 2017
    502 - 504 Dudley Road
    WV2 3AA Wolverhampton
    Hazara House
    England
    Yes
    Legal FormAn Unlimited Company Having A Share Capital
    Legal AuthorityThe Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Pfaat Unlimited
    502 - 504 Dudley Road
    WV2 3AA Wolverhampton
    Hazara House
    England
    Apr 27, 2017
    502 - 504 Dudley Road
    WV2 3AA Wolverhampton
    Hazara House
    England
    Yes
    Legal FormAn Unlimited Company Having A Share Capital
    Legal AuthorityThe Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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