Background WavePink WaveYellow Wave

STOKE CITY (PROPERTY) LIMITED (03200051)

STOKE CITY (PROPERTY) LIMITED (03200051) is an active UK company. incorporated on 17 May 1996. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STOKE CITY (PROPERTY) LIMITED has been registered for 29 years. Current directors include COATES, John Fitzgerald, COATES, Peter, SMITH, Richard Kingsley.

Company Number
03200051
Status
active
Type
ltd
Incorporated
17 May 1996
Age
29 years
Address
Bet365 Stadium Stanley Matthews Way, Stoke-On-Trent, ST4 4EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COATES, John Fitzgerald, COATES, Peter, SMITH, Richard Kingsley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKE CITY (PROPERTY) LIMITED

STOKE CITY (PROPERTY) LIMITED is an active company incorporated on 17 May 1996 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STOKE CITY (PROPERTY) LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03200051

LTD Company

Age

29 Years

Incorporated 17 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

STOKE-ON-TRENT COMMUNITY STADIUM DEVELOPMENT COMPANY LIMITED
From: 4 September 1996To: 10 January 2008
KEELEX 213 LIMITED
From: 17 May 1996To: 4 September 1996
Contact
Address

Bet365 Stadium Stanley Matthews Way Stoke-On-Trent, ST4 4EG,

Previous Addresses

Bet365 Stadium Stanley Matthews Way Stoke-on-Trent ST4 4EG England
From: 13 June 2016To: 13 June 2016
Britannia Stadium Stanley Matthews Way Stoke on Trent Staffordshire ST4 4EG
From: 17 May 1996To: 13 June 2016
Timeline

10 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
May 96
Director Joined
Aug 10
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Owner Exit
Feb 22
Director Left
Feb 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HEATH, David Thomas

Active
Stanley Matthews Way, Stoke-On-TrentST4 4EG
Secretary
Appointed 23 May 2025

COATES, John Fitzgerald

Active
Media Way, HanleyST1 5SZ
Born January 1970
Director
Appointed 21 Dec 2007

COATES, Peter

Active
Media Way, HanleyST1 5SZ
Born January 1938
Director
Appointed 05 Sept 2006

SMITH, Richard Kingsley

Active
Stanley Matthews Way, StokeST4 4EG
Born May 1966
Director
Appointed 18 May 2010

GOODMAN, Martin

Resigned
Stanley Matthews Way, StokeST4 4EG
Secretary
Appointed 31 Oct 2011
Resigned 10 Feb 2017

GREEN, Antony Charles

Resigned
192b Thornhill Road, Sutton ColdfieldB74 2EP
Secretary
Appointed 18 Jun 1998
Resigned 20 Apr 2000

MOXEY, Jeremy Derek

Resigned
Orchard House 9 The Mount, CongletonCW12 4FD
Secretary
Appointed 06 Nov 1996
Resigned 18 Jun 1998

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Secretary
Appointed 20 Apr 2000
Resigned 21 Dec 2007

PELLING, John David

Resigned
Stanley Matthews Way, Stoke-On-TrentST4 4EG
Secretary
Appointed 11 Feb 2017
Resigned 23 May 2025

SILK, Karen

Resigned
7 Hawk Close, Stoke On TrentST3 7GB
Secretary
Appointed 21 Dec 2007
Resigned 14 Oct 2011

KEELEX CORPORATE SERVICES LIMITED

Resigned
28 Dam Street, LichfieldWS13 6AA
Corporate secretary
Appointed 17 May 1996
Resigned 06 Nov 1996

ADALSTEINSSON, Elfa

Resigned
Fiskimid Exporting Co;, 121 ReykjavikFOREIGN
Born June 1971
Director
Appointed 17 Jan 2000
Resigned 31 Dec 2000

COATES, Peter

Resigned
Brook Farm Newcastle Road, SandbachCW11 2TG
Born January 1938
Director
Appointed 06 Nov 1996
Resigned 17 Jan 2000

DAVIES, Geoffrey Bernard

Resigned
10 Rowan Grove, Stoke On TrentST3 2BD
Born March 1935
Director
Appointed 21 Jun 2002
Resigned 17 Jun 2004

FULLER, Jonathan Tom Telford

Resigned
The Coach House, WestonST18 0HU
Born March 1962
Director
Appointed 20 Jul 2000
Resigned 04 Jan 2005

GISLASON, Gunnar

Resigned
Mata Ehf, 124 ReykjavikFOREIGN
Born November 1965
Director
Appointed 17 Jan 2000
Resigned 09 Jan 2007

GLOSSOP, Charles Compton Anthony

Resigned
White Gables 18 Whittington Road, WorcesterWR5 2JU
Born November 1941
Director
Appointed 06 Sept 1996
Resigned 25 Jul 2007

HUMPHREYS, Keith Ashley

Resigned
Ramsdell Hall, Stoke On TrentST7 3JJ
Born February 1954
Director
Appointed 06 Nov 1996
Resigned 17 Jan 2000

IBBS, Roger Michael

Resigned
185 Hanley Road, Stoke On TrentST1 6BG
Born January 1948
Director
Appointed 21 Jun 2002
Resigned 19 Jun 2003

MOXEY, Jeremy Derek

Resigned
Orchard House 9 The Mount, CongletonCW12 4FD
Born April 1963
Director
Appointed 06 Nov 1996
Resigned 12 Jun 2000

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Born June 1956
Director
Appointed 25 Jul 2007
Resigned 21 Dec 2007

OLIVER, William Alder

Resigned
Westfields Court, Moreton MorrellCV35 9DB
Born June 1956
Director
Appointed 19 Feb 2004
Resigned 25 Jul 2007

SALIH, Michael, Councillor

Resigned
21 Peascroft Road, Stoke On TrentST6 8HQ
Born June 1948
Director
Appointed 19 Jun 2003
Resigned 09 Jan 2007

SALIH, Michael, Councillor

Resigned
21 Peascroft Road, Stoke On TrentST6 8HQ
Born June 1948
Director
Appointed 15 Jul 1999
Resigned 21 Jun 2002

SCHOLES, Anthony John

Resigned
Stanley Matthews Way, Stoke-On-TrentST4 4EG
Born March 1965
Director
Appointed 04 Jan 2005
Resigned 12 Jan 2022

SMITH, Edward, Councillor

Resigned
23 Haywood Street, Stoke On TrentST4 2RB
Born December 1931
Director
Appointed 06 Nov 1996
Resigned 07 May 1999

STOCKLEY, Barry George

Resigned
43 Merevale Avenue, Stoke On TrentST2 9PD
Born October 1947
Director
Appointed 05 Sept 2006
Resigned 21 Dec 2007

STOCKLEY, Barry George

Resigned
43 Merevale Avenue, Stoke On TrentST2 9PD
Born October 1947
Director
Appointed 06 Nov 1996
Resigned 21 Jun 2002

THORISSON, Stefan Geir

Resigned
Kurland 28, 108 Reykjavik
Born September 1962
Director
Appointed 01 Mar 2001
Resigned 09 Jan 2007

WARD, Brian

Resigned
60 Maythorne Road, Stoke On TrentST3 3AE
Born March 1948
Director
Appointed 01 Jul 2004
Resigned 09 Jan 2007

KEELEX FORMATIONS LIMITED

Resigned
28 Dam Street, LichfieldWS13 6AA
Corporate director
Appointed 17 May 1996
Resigned 06 Nov 1996

Persons with significant control

5

4 Active
1 Ceased

Mr Anthony John Scholes

Ceased
Stanley Matthews Way, Stoke-On-TrentST4 4EG
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2022

Mr John Fitzgerald Coates

Active
Media Way, Stoke-On-TrentST1 5SZ
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Coates

Active
Media Way, Stoke-On-TrentST1 5SZ
Born January 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Stoke City Holdings Limited

Active
Media Way, Stoke-On-TrentST1 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Richard Kingsley Smith

Active
Stanley Matthews Way, Stoke-On-TrentST4 4EG
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Legacy
19 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Certificate Change Of Name Company
10 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Legacy
5 May 2006
363aAnnual Return
Legacy
25 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
20 October 2005
287Change of Registered Office
Legacy
2 July 2005
288cChange of Particulars
Legacy
2 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363aAnnual Return
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
21 October 2002
288cChange of Particulars
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363aAnnual Return
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
4 June 2001
363aAnnual Return
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
15 September 2000
288cChange of Particulars
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
27 October 1999
225Change of Accounting Reference Date
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
363aAnnual Return
Legacy
3 April 1998
88(2)R88(2)R
Legacy
25 February 1998
287Change of Registered Office
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
5 September 1997
88(2)R88(2)R
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
29 June 1997
88(2)R88(2)R
Legacy
13 June 1997
88(2)R88(2)R
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
88(2)R88(2)R
Legacy
1 April 1997
225Change of Accounting Reference Date
Legacy
18 March 1997
88(2)R88(2)R
Legacy
26 February 1997
88(2)R88(2)R
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
26 January 1997
155(6)a155(6)a
Legacy
16 December 1996
88(2)R88(2)R
Legacy
11 December 1996
287Change of Registered Office
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
88(2)R88(2)R
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
123Notice of Increase in Nominal Capital
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Resolution
6 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1996
NEWINCIncorporation