STADIUM STREET PROPERTY LIMITED
Overview
Company Name | STADIUM STREET PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09562425 |
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 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 Address | No |
What were the previous names of STADIUM STREET PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
HAMILTON MARCH (UK) LTD | Apr 27, 2015 | Apr 27, 2015 |
What are the latest accounts for STADIUM STREET PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for STADIUM STREET PROPERTY LIMITED?
Last Confirmation Statement Made Up To | May 11, 2025 |
---|---|
Next Confirmation Statement Due | May 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2024 |
Overdue | No |
What are the latest filings for STADIUM STREET PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Feb 29, 2024 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Aug 31, 2023 to Feb 29, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed hamilton march (uk) LTD\certificate issued on 19/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Elliot Clements on Nov 17, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 9 st Thomas Street London SE1 9RY to 16 Kier Park Ascot SL5 7DS on Oct 28, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of Charles William Clements as a director on May 19, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Elliot Christopher Mcgregor Clements as a person with significant control on Dec 01, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Charles William Clements as a person with significant control on Dec 01, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of William John Andrews as a person with significant control on Dec 01, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of William John Andrews as a person with significant control on Sep 06, 2019 | 2 pages | PSC01 | ||||||||||
Notification of Charles William Clements as a person with significant control on Sep 06, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Pfaat Unlimited as a person with significant control on Sep 06, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Ebpft Unlimited as a person with significant control on Sep 06, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of STADIUM STREET PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLEMENTS, Elliot | Director | Kier Park SL5 7DS Ascot 16 England | England | British | Commercial Director | 228117610002 | ||||
CLEMENTS, Charles William | Director | St Thomas Street SE1 9RY London 9 | England | British | Consultant | 231456410001 | ||||
CLEMENTS, Fiona | Director | Sackville Street W1S 3DG London 6-8 United Kingdom | United Kingdom | British | Consultant | 197135910001 |
Who are the persons with significant control of STADIUM STREET PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Elliot Christopher Mcgregor Clements | Dec 01, 2019 | Kier Park SL5 7DS Ascot 16 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr William John Andrews | Sep 06, 2019 | St Thomas Street SE1 9RY London 9 | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Charles William Clements | Sep 06, 2019 | St Thomas Street SE1 9RY London 9 | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Ebpft Unlimited | Apr 27, 2017 | 502 - 504 Dudley Road WV2 3AA Wolverhampton Hazara House England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Pfaat Unlimited | Apr 27, 2017 | 502 - 504 Dudley Road WV2 3AA Wolverhampton Hazara House England | 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