Background WavePink WaveYellow Wave

ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED (04987886)

ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED (04987886) is an active UK company. incorporated on 8 December 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED has been registered for 22 years. Current directors include HARRIS OF PECKHAM, Philip Charles, Lord.

Company Number
04987886
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 years
Address
Highbury House, London, N5 1BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRIS OF PECKHAM, Philip Charles, Lord
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED

ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 8 December 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04987886

LTD Company

Age

22 Years

Incorporated 8 December 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

TRUSHELFCO (NO.3012) LIMITED
From: 8 December 2003To: 9 January 2004
Contact
Address

Highbury House 75 Drayton Park London, N5 1BU,

Timeline

5 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Apr 11
Director Left
Nov 18
Director Left
Oct 20
Director Joined
Oct 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WISELY, Stuart William

Active
Highbury House, LondonN5 1BU
Secretary
Appointed 19 Jan 2004

HARRIS OF PECKHAM, Philip Charles, Lord

Active
Highbury House, LondonN5 1BU
Born September 1942
Director
Appointed 31 Aug 2020

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 08 Dec 2003
Resigned 19 Jan 2004

EDELMAN, Keith Graeme

Resigned
"Laurimar" 7 Linksway, NorthwoodHA6 2XA
Born July 1950
Director
Appointed 19 Jan 2004
Resigned 01 May 2008

FISZMAN, Daniel David

Resigned
Apt 2, Les Chenes,, 1162 St Prex
Born January 1945
Director
Appointed 19 Jan 2004
Resigned 13 Apr 2011

FRIAR, Kenneth John

Resigned
Highbury House, LondonN5 1BU
Born August 1934
Director
Appointed 19 Jan 2004
Resigned 31 Aug 2020

GAVIN BROWN, Nicholas Ian

Resigned
19 Ravenstone Street, LondonSW12 9ST
Born January 1975
Director
Appointed 05 Jan 2004
Resigned 19 Jan 2004

GAZIDIS, Ivan Efthinios

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

SLATER, Richard

Resigned
105 Clifton Hill, LondonNW8 0JR
Born August 1948
Director
Appointed 05 Jan 2004
Resigned 19 Jan 2004

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 08 Dec 2003
Resigned 05 Jan 2004

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 08 Dec 2003
Resigned 05 Jan 2004

Persons with significant control

1

75 Drayton Park, LondonN5 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Secretary Company With Change Date
15 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Resolution
19 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Resolution
22 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2010
CC04CC04
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
10 August 2006
403aParticulars of Charge Subject to s859A
Legacy
10 August 2006
287Change of Registered Office
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
88(2)R88(2)R
Legacy
24 January 2004
287Change of Registered Office
Legacy
24 January 2004
225Change of Accounting Reference Date
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 January 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Incorporation Company
8 December 2003
NEWINCIncorporation