Background WavePink WaveYellow Wave

PETERBOROUGH SPORTS STADIUM LIMITED (00365131)

PETERBOROUGH SPORTS STADIUM LIMITED (00365131) is an active UK company. incorporated on 31 January 1941. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PETERBOROUGH SPORTS STADIUM LIMITED has been registered for 85 years. Current directors include GEORGE, Michael Alexander, GEORGE, Michael Eric, MARKHAM, Toby John and 1 others.

Company Number
00365131
Status
active
Type
ltd
Incorporated
31 January 1941
Age
85 years
Address
10 Old Houghton Road, Huntingdon, PE29 1YB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEORGE, Michael Alexander, GEORGE, Michael Eric, MARKHAM, Toby John, STUMP, Jonathan Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH SPORTS STADIUM LIMITED

PETERBOROUGH SPORTS STADIUM LIMITED is an active company incorporated on 31 January 1941 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PETERBOROUGH SPORTS STADIUM LIMITED was registered 85 years ago.(SIC: 68209)

Status

active

Active since 85 years ago

Company No

00365131

LTD Company

Age

85 Years

Incorporated 31 January 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

R.PERKINS AND SONS LIMITED
From: 31 January 1941To: 31 March 1991
Contact
Address

10 Old Houghton Road Hartford Huntingdon, PE29 1YB,

Previous Addresses

10 Old Houghton Road Hartford Huntingdon PE29 1YB England
From: 17 February 2026To: 17 February 2026
Apollo House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR England
From: 26 March 2021To: 17 February 2026
The Greyhound Stadium First Drove Fengate Peterborough Cambridgeshire PE1 5BJ
From: 24 February 2010To: 26 March 2021
Peterborough Greyhound Stadium First Drove Fengate Peterborough Cambridgeshire PE1 5BJ
From: 31 January 1941To: 24 February 2010
Timeline

17 key events • 1941 - 2025

Funding Officers Ownership
Company Founded
Jan 41
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GEORGE, Michael Alexander

Active
Old Houghton Road, HuntingdonPE29 1YB
Born May 1984
Director
Appointed 26 Mar 2021

GEORGE, Michael Eric

Active
Old Houghton Road, HuntingdonPE29 1YB
Born November 1956
Director
Appointed 26 Mar 2021

MARKHAM, Toby John

Active
Old Houghton Road, HuntingdonPE29 1YB
Born May 1966
Director
Appointed 26 Mar 2021

STUMP, Jonathan Paul

Active
Old Houghton Road, HuntingdonPE29 1YB
Born January 1964
Director
Appointed 26 Mar 2021

PERKINS, Catherine Margaret

Resigned
Elm Cottage, PeterboroughPE8 6TF
Secretary
Appointed N/A
Resigned 26 Mar 2021

PERKINS, Catherine Margaret

Resigned
Elm Cottage, PeterboroughPE8 6TF
Born February 1939
Director
Appointed 20 Aug 1997
Resigned 26 Mar 2021

PERKINS, David Neil

Resigned
Elm Cottage, PeterboroughPE8 6TF
Born March 1938
Director
Appointed N/A
Resigned 26 Mar 2021

PERKINS, Kathleen Margaret

Resigned
Riverside Gardens, PeterboroughPE3 6GE
Born August 1938
Director
Appointed 20 Aug 1997
Resigned 26 Mar 2021

PERKINS, Rex Eady

Resigned
4 Thorpe Avenue, PeterboroughPE3 6LA
Born September 1930
Director
Appointed N/A
Resigned 23 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
Minerva Business Park, PeterboroughPE2 6QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021

Mr Richard William Perkins

Ceased
Minerva Business Park, PeterboroughPE2 6QR
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2021

Mr Robert Daniel Perkins

Ceased
Minerva Business Park, PeterboroughPE2 6QR
Born January 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

152

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Resolution
14 April 2021
RESOLUTIONSResolutions
Memorandum Articles
14 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
29 March 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 March 2021
RP04AP01RP04AP01
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Auditors Resignation Company
8 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
9 June 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
9 June 2015
CC04CC04
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Made Up Date
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Legacy
1 February 2011
MG02MG02
Legacy
1 February 2011
MG02MG02
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
18 February 2009
190190
Legacy
18 February 2009
353353
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
26 March 2008
353353
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
25 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
15 May 1992
363aAnnual Return
Legacy
7 May 1992
287Change of Registered Office
Legacy
24 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
17 June 1991
88(3)88(3)
Legacy
17 June 1991
88(2)O88(2)O
Legacy
31 May 1991
88(2)P88(2)P
Legacy
30 May 1991
287Change of Registered Office
Legacy
29 April 1991
395Particulars of Mortgage or Charge
Resolution
10 April 1991
RESOLUTIONSResolutions
Legacy
10 April 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
5 February 1991
225(1)225(1)
Legacy
8 October 1990
363363
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
21 July 1988
363363
Legacy
24 March 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Accounts With Accounts Type Small
19 May 1986
AAAnnual Accounts
Legacy
19 May 1986
363363
Miscellaneous
31 January 1941
MISCMISC
Incorporation Company
31 January 1941
NEWINCIncorporation