Background WavePink WaveYellow Wave

NOTTINGHAM GREYHOUND STADIUM LIMITED (02342222)

NOTTINGHAM GREYHOUND STADIUM LIMITED (02342222) is an active UK company. incorporated on 1 February 1989. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. NOTTINGHAM GREYHOUND STADIUM LIMITED has been registered for 37 years. Current directors include KINGSTON, Mark Andrew, NAHUM, Stephane Abraham Joseph.

Company Number
02342222
Status
active
Type
ltd
Incorporated
1 February 1989
Age
37 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KINGSTON, Mark Andrew, NAHUM, Stephane Abraham Joseph
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM GREYHOUND STADIUM LIMITED

NOTTINGHAM GREYHOUND STADIUM LIMITED is an active company incorporated on 1 February 1989 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. NOTTINGHAM GREYHOUND STADIUM LIMITED was registered 37 years ago.(SIC: 93110)

Status

active

Active since 37 years ago

Company No

02342222

LTD Company

Age

37 Years

Incorporated 1 February 1989

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WICKMERE LIMITED
From: 1 February 1989To: 21 December 1990
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

3rd Floor Millbank Tower 21-24 Millbank London England SW1P 4QP England
From: 24 March 2020To: 14 January 2021
, Nottingham Greyhound Stadium, Colwick Park, Nottingham, NG2 4BE
From: 1 February 1989To: 24 March 2020
Timeline

20 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Loan Secured
Jul 13
Loan Cleared
Oct 15
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Dec 20
Director Left
May 21
Director Joined
May 21
Director Left
May 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HILL, Megan Joy

Active
Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 23 Mar 2020

KINGSTON, Mark Andrew

Active
Millbank Tower, LondonSW1P 4QP
Born June 1963
Director
Appointed 21 Nov 2025

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 05 May 2021

CORDEN, Rachel Emma

Resigned
Nottingham Greyhound Stadium, NottinghamNG2 4BE
Secretary
Appointed 16 Nov 2019
Resigned 23 Mar 2020

WHITTINGHAM, Lesley

Resigned
St Andrews View, DerbyDE21 4EW
Secretary
Appointed N/A
Resigned 16 Nov 2019

CORDEN, Nathan Terence

Resigned
Colwick Road, NottinghamNG2 4BE
Born August 1973
Director
Appointed 01 Jul 1995
Resigned 21 Feb 2020

CORDEN, Rachel Emma

Resigned
Colwick Park, NottinghamNG2 4BE
Born April 1969
Director
Appointed 04 Apr 1997
Resigned 15 May 2023

CRUDDACE, Martin John

Resigned
21-24 Millbank, LondonSW1P 4QP
Born July 1964
Director
Appointed 21 Feb 2020
Resigned 24 Sept 2020

HUNT, Bradley David

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1973
Director
Appointed 24 Sept 2020
Resigned 05 May 2021

LITTLEWOOD, Albert

Resigned
South View Close, SheffieldS6 6SY
Born July 1931
Director
Appointed N/A
Resigned 21 Feb 2020

ROBERTSON, Kevin Stuart

Resigned
Millbank Tower, LondonSW1P 4QP
Born November 1969
Director
Appointed 21 Feb 2020
Resigned 24 Sept 2020

SPINCER, Mark

Resigned
Millbank Tower, LondonSW1P 4QP
Born October 1969
Director
Appointed 24 Sept 2020
Resigned 21 Nov 2025

WHITTINGHAM, Lesley

Resigned
2 Braintree Close, DerbyDE21 4DR
Born October 1951
Director
Appointed N/A
Resigned 04 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Millbank Tower, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2020
Colwick Road, NottinghamNG2 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
15 October 2025
MR05Certification of Charge
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2020
AP03Appointment of Secretary
Auditors Resignation Company
27 February 2020
AUDAUD
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Move Registers To Sail Company
19 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 February 2010
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
19 February 2010
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
4 March 2009
288cChange of Particulars
Legacy
4 March 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
28 May 2008
403aParticulars of Charge Subject to s859A
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Small
21 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Memorandum Articles
24 October 2005
MEM/ARTSMEM/ARTS
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
24 October 2000
288cChange of Particulars
Legacy
24 October 2000
288cChange of Particulars
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Auditors Resignation Company
18 August 1996
AUDAUD
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
26 May 1993
363aAnnual Return
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Resolution
27 February 1992
RESOLUTIONSResolutions
Resolution
27 February 1992
RESOLUTIONSResolutions
Resolution
27 February 1992
RESOLUTIONSResolutions
Legacy
27 February 1992
363b363b
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Legacy
13 May 1991
288288
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Certificate Change Of Name Company
20 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1990
225(1)225(1)
Legacy
28 March 1990
403aParticulars of Charge Subject to s859A
Legacy
7 June 1989
224224
Legacy
2 June 1989
287Change of Registered Office
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Legacy
9 February 1989
288288
Incorporation Company
1 February 1989
NEWINCIncorporation