TOTTENHAM HOTSPUR LIMITED

Register to unlock more data on OkredoRegister

TOTTENHAM HOTSPUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01706358

Incorporation date

14/03/1983

Size

Group

Contacts

Registered address

Registered address

Lilywhite House, 782 High Road, London N17 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2015)
dot icon09/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon23/10/2025
Appointment of Mr Eric Peter Hinson as a director on 2025-10-23
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-10-07
dot icon05/09/2025
Termination of appointment of Daniel Philip Levy as a director on 2025-09-04
dot icon03/06/2025
Appointment of Mr Vinaichandra Guduguntla Venkatesham as a director on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Matthew John Collecott on 2025-06-02
dot icon02/06/2025
Director's details changed for Mrs Donna-Maria Cullen on 2025-06-02
dot icon02/06/2025
Termination of appointment of Donna-Maria Cullen as a director on 2025-05-31
dot icon07/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon14/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon03/04/2023
Satisfaction of charge 017063580059 in full
dot icon03/04/2023
Satisfaction of charge 017063580060 in full
dot icon03/04/2023
Satisfaction of charge 017063580062 in full
dot icon03/04/2023
Satisfaction of charge 017063580063 in full
dot icon15/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon16/12/2022
Change of share class name or designation
dot icon16/12/2022
Sub-division of shares on 2022-12-12
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Solvency Statement dated 12/12/22
dot icon12/12/2022
Statement by Directors
dot icon12/12/2022
Statement of capital on 2022-12-12
dot icon16/10/2022
Cessation of Joseph Charles Lewis as a person with significant control on 2022-10-05
dot icon16/10/2022
Notification of Bryan Antoine Glinton as a person with significant control on 2022-10-05
dot icon16/10/2022
Notification of Katie Louise Booth as a person with significant control on 2022-10-05
dot icon24/02/2015
Registered office address changed from , Bill Nicholson Way, 748 High Road, London, N17 0AP to Lilywhite House 782 High Road London N17 0BX on 2015-02-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sedgwick, John
Director
21/08/1995 - 15/10/2001
16
Viner, Paul
Director
11/07/2002 - 23/10/2003
12
Pleat, David John
Director
17/01/1998 - 31/07/2004
2
Mills, Keith Edward
Director
13/12/2006 - 29/02/2016
30
Watts, Kevan Vincent
Director
14/12/2010 - 10/11/2018
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOTTENHAM HOTSPUR LIMITED

TOTTENHAM HOTSPUR LIMITED is an(a) Active company incorporated on 14/03/1983 with the registered office located at Lilywhite House, 782 High Road, London N17 0BX. There are currently 6 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 TOTTENHAM HOTSPUR LIMITED?

toggle

TOTTENHAM HOTSPUR LIMITED is currently Active. It was registered on 14/03/1983 .

Where is TOTTENHAM HOTSPUR LIMITED located?

toggle

TOTTENHAM HOTSPUR LIMITED is registered at Lilywhite House, 782 High Road, London N17 0BX.

What does TOTTENHAM HOTSPUR LIMITED do?

toggle

TOTTENHAM HOTSPUR LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for TOTTENHAM HOTSPUR LIMITED?

toggle

The latest filing was on 09/04/2026: Group of companies' accounts made up to 2025-06-30.