Background WavePink WaveYellow Wave

ARSENAL STADIUM MANAGEMENT COMPANY LIMITED (04680715)

ARSENAL STADIUM MANAGEMENT COMPANY LIMITED (04680715) is an active UK company. incorporated on 27 February 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ARSENAL STADIUM MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include HARRIS OF PECKHAM, Philip Charles, Lord Harris Of Peckham.

Company Number
04680715
Status
active
Type
ltd
Incorporated
27 February 2003
Age
23 years
Address
Highbury House, London, N5 1BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HARRIS OF PECKHAM, Philip Charles, Lord Harris Of Peckham
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARSENAL STADIUM MANAGEMENT COMPANY LIMITED

ARSENAL STADIUM MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ARSENAL STADIUM MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 93110)

Status

active

Active since 23 years ago

Company No

04680715

LTD Company

Age

23 Years

Incorporated 27 February 2003

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 27 February 2026 (1 month ago)
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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Highbury House 75 Drayton Park London, N5 1BU,

Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Apr 11
Director Left
Nov 18
Director Joined
Aug 20
Director Left
Oct 20
Loan Secured
May 21
Director Joined
Jul 21
Loan Cleared
Oct 22
Loan Secured
Jan 24
Director Left
Sept 25
Loan Secured
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WISELY, Stuart William

Active
Highbury House, LondonN5 1BU
Secretary
Appointed 27 Feb 2003

HARRIS OF PECKHAM, Philip Charles, Lord Harris Of Peckham

Active
Highbury House, LondonN5 1BU
Born September 1942
Director
Appointed 02 Jul 2020

EDELMAN, Keith Graeme

Resigned
"Laurimar" 7 Linksway, NorthwoodHA6 2XA
Born July 1950
Director
Appointed 27 Feb 2003
Resigned 01 May 2008

FISZMAN, Daniel David

Resigned
Apt2, Les Chenes,, St Prex
Born January 1945
Director
Appointed 27 Feb 2003
Resigned 13 Apr 2011

FRIAR, Kenneth John

Resigned
Highbury House, LondonN5 1BU
Born August 1934
Director
Appointed 27 Feb 2003
Resigned 31 Aug 2020

GAZIDIS, Ivan Efthinios

Resigned
Highbury House, LondonN5 1BU
Born September 1964
Director
Appointed 01 Jan 2009
Resigned 31 Oct 2018

LEWIS, Timothy Julian

Resigned
Highbury House, LondonN5 1BU
Born November 1962
Director
Appointed 30 Jun 2021
Resigned 18 Sept 2025

Persons with significant control

1

Drayton Park, LondonN5 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Change To A Person With Significant Control
28 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Statement Of Companys Objects
3 March 2011
CC04CC04
Resolution
3 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Resolution
19 January 2011
RESOLUTIONSResolutions
Resolution
22 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Legacy
10 August 2006
403aParticulars of Charge Subject to s859A
Legacy
10 August 2006
287Change of Registered Office
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
395Particulars of Mortgage or Charge
Memorandum Articles
5 March 2004
MEM/ARTSMEM/ARTS
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
17 December 2003
225Change of Accounting Reference Date
Incorporation Company
27 February 2003
NEWINCIncorporation