CHELSEA STADIUM LIMITED

Register to unlock more data on OkredoRegister

CHELSEA STADIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC138894

Incorporation date

17/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1992)
dot icon08/04/2026
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2026-04-08
dot icon22/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon08/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon23/08/2023
Director's details changed for Mr Christopher John Shute Isitt on 2023-08-23
dot icon26/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/02/2021
Termination of appointment of Richard Graham Catherwood Smith as a director on 2021-01-22
dot icon25/02/2021
Appointment of Mr Christopher John Shute Isitt as a director on 2021-01-22
dot icon26/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon30/03/2020
Appointment of Sean William Jones as a director on 2020-03-30
dot icon30/03/2020
Termination of appointment of Charles George Rose as a secretary on 2020-03-30
dot icon30/03/2020
Termination of appointment of Charles George Rose as a director on 2020-03-30
dot icon13/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon25/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon23/06/2018
Appointment of Richard Graham Catherwood Smith as a director on 2018-06-10
dot icon21/06/2018
Registered office address changed from 90 st. Vincent Street Glasgow Scotland G2 5UB to 101 Rose Street South Lane Edinburgh EH2 3JG on 2018-06-21
dot icon21/06/2018
Termination of appointment of Richard John Glanvill as a director on 2018-06-01
dot icon26/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon30/11/2016
Full accounts made up to 2016-07-31
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon16/06/2015
Full accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon14/01/2014
Full accounts made up to 2013-07-31
dot icon26/11/2013
Appointment of Mr Charles George Rose as a director
dot icon26/11/2013
Termination of appointment of Robert Sewell as a director
dot icon26/11/2013
Appointment of Mr Charles George Rose as a secretary
dot icon26/11/2013
Termination of appointment of Robert Sewell as a secretary
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon01/02/2013
Accounts for a small company made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon20/06/2012
Appointment of Mr Richard John Glanvill as a director
dot icon08/02/2012
Full accounts made up to 2011-07-31
dot icon25/11/2011
Previous accounting period extended from 2011-06-30 to 2011-07-31
dot icon04/11/2011
Termination of appointment of Richard King as a director
dot icon10/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon10/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon27/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mr Robert John Sewell on 2011-06-17
dot icon27/06/2011
Director's details changed for Mr Richard Damian King on 2011-06-17
dot icon27/06/2011
Secretary's details changed for Mr Robert John Sewell on 2011-06-17
dot icon18/01/2011
Full accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Robert John Sewell on 2010-06-17
dot icon06/01/2010
Full accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 17/06/09; full list of members
dot icon30/07/2009
Director's change of particulars / richard king / 01/01/2009
dot icon22/12/2008
Full accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 17/06/08; full list of members
dot icon12/11/2007
Full accounts made up to 2007-06-30
dot icon28/09/2007
Return made up to 17/06/07; full list of members
dot icon28/09/2007
Location of debenture register
dot icon28/09/2007
Location of register of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: 90 st vincent street glasgow G2 5UB
dot icon01/11/2006
Full accounts made up to 2006-06-30
dot icon22/08/2006
Return made up to 17/06/06; full list of members
dot icon22/12/2005
Full accounts made up to 2005-06-30
dot icon20/10/2005
Secretary resigned;director resigned
dot icon20/10/2005
New secretary appointed;new director appointed
dot icon13/09/2005
Return made up to 17/06/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-06-30
dot icon14/09/2004
Director resigned
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Return made up to 17/06/04; full list of members
dot icon24/05/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon11/01/2004
Full accounts made up to 2003-06-30
dot icon05/09/2003
Return made up to 17/06/03; full list of members
dot icon22/12/2002
Full accounts made up to 2002-06-30
dot icon21/06/2002
Return made up to 17/06/02; full list of members
dot icon12/11/2001
Full accounts made up to 2001-06-30
dot icon23/07/2001
Return made up to 17/06/01; full list of members
dot icon08/11/2000
Full accounts made up to 2000-06-30
dot icon02/08/2000
Full accounts made up to 1999-06-30
dot icon05/07/2000
Return made up to 17/06/00; full list of members
dot icon06/06/2000
Full accounts made up to 1998-09-30
dot icon25/05/2000
Director's particulars changed
dot icon10/04/2000
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon26/01/2000
Full accounts made up to 1997-09-30
dot icon29/07/1999
Return made up to 17/06/99; full list of members
dot icon29/07/1999
New secretary appointed
dot icon02/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon01/03/1999
Secretary resigned;director resigned
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Director resigned
dot icon05/05/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
Secretary resigned;director resigned
dot icon20/03/1998
Director resigned
dot icon20/03/1998
Director resigned
dot icon09/01/1998
Certificate of change of name
dot icon08/12/1997
Dec mort/charge *
dot icon08/12/1997
Dec mort/charge *
dot icon08/12/1997
Dec mort/charge *
dot icon21/08/1997
New secretary appointed
dot icon21/08/1997
Secretary resigned
dot icon17/07/1997
Return made up to 17/06/97; full list of members
dot icon09/07/1997
Full accounts made up to 1996-09-30
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon27/11/1996
Director resigned
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
New secretary appointed
dot icon26/06/1996
Return made up to 17/06/96; full list of members
dot icon09/05/1996
Full accounts made up to 1995-09-30
dot icon11/07/1995
Return made up to 17/06/95; full list of members
dot icon12/06/1995
Certificate of change of name
dot icon08/06/1995
Declaration of assistance for shares acquisition
dot icon08/06/1995
Resolutions
dot icon01/06/1995
Director resigned
dot icon01/06/1995
Director resigned
dot icon01/06/1995
Director resigned
dot icon01/06/1995
Director resigned
dot icon23/05/1995
Partic of mort/charge *
dot icon23/05/1995
Partic of mort/charge *
dot icon23/05/1995
Partic of mort/charge *
dot icon23/05/1995
Partic of mort/charge *
dot icon23/05/1995
Partic of mort/charge *
dot icon17/05/1995
Registered office changed on 17/05/95 from: 42 st andrew square edinburgh EH2 2YE
dot icon17/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1995
Director resigned;new director appointed
dot icon17/05/1995
Auditor's resignation
dot icon15/05/1995
Partic of mort/charge *
dot icon23/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director's particulars changed
dot icon16/09/1994
Director resigned;new director appointed
dot icon23/06/1994
Return made up to 17/06/94; no change of members
dot icon21/04/1994
Director's particulars changed
dot icon22/02/1994
Full accounts made up to 1993-09-30
dot icon19/01/1994
Director resigned;new director appointed
dot icon27/09/1993
Memorandum and Articles of Association
dot icon27/09/1993
Resolutions
dot icon21/06/1993
Return made up to 17/06/93; full list of members
dot icon09/06/1993
Director resigned;new director appointed
dot icon09/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Memorandum and Articles of Association
dot icon02/06/1993
Resolutions
dot icon06/10/1992
Certificate of change of name
dot icon30/09/1992
Resolutions
dot icon22/09/1992
New director appointed
dot icon04/09/1992
New secretary appointed
dot icon04/09/1992
Secretary resigned
dot icon04/09/1992
Accounting reference date notified as 30/09
dot icon04/09/1992
Registered office changed on 04/09/92 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon04/09/1992
New director appointed
dot icon04/09/1992
New director appointed
dot icon04/09/1992
New director appointed
dot icon04/09/1992
New director appointed
dot icon04/09/1992
Director resigned
dot icon04/09/1992
Director resigned
dot icon17/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isitt, Christopher John Shute
Director
22/01/2021 - Present
10
Jones, Sean William
Director
30/03/2020 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHELSEA STADIUM LIMITED

CHELSEA STADIUM LIMITED is an(a) Active company incorporated on 17/06/1992 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA STADIUM LIMITED?

toggle

CHELSEA STADIUM LIMITED is currently Active. It was registered on 17/06/1992 .

Where is CHELSEA STADIUM LIMITED located?

toggle

CHELSEA STADIUM LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does CHELSEA STADIUM LIMITED do?

toggle

CHELSEA STADIUM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHELSEA STADIUM LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2026-04-08.