Background WavePink WaveYellow Wave

STADIUM STREET PROPERTY LIMITED (09562425)

STADIUM STREET PROPERTY LIMITED (09562425) is an active UK company. incorporated on 27 April 2015. with registered office in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STADIUM STREET PROPERTY LIMITED has been registered for 10 years. Current directors include CLEMENTS, Elliot.

Company Number
09562425
Status
active
Type
ltd
Incorporated
27 April 2015
Age
10 years
Address
16 Kier Park, Ascot, SL5 7DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLEMENTS, Elliot
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM STREET PROPERTY LIMITED

STADIUM STREET PROPERTY LIMITED is an active company incorporated on 27 April 2015 with the registered office located in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STADIUM STREET PROPERTY LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09562425

LTD Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

HAMILTON MARCH (UK) LTD
From: 27 April 2015To: 19 April 2022
Contact
Address

16 Kier Park Ascot, SL5 7DS,

Previous Addresses

9 st Thomas Street London SE1 9RY
From: 26 May 2017To: 28 October 2021
49 Berkeley Square London W1J 5AZ
From: 31 January 2017To: 26 May 2017
6-8 Sackville Street London W1S 3DG United Kingdom
From: 27 April 2015To: 31 January 2017
Timeline

12 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Feb 19
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
May 20
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLEMENTS, Elliot

Active
Kier Park, AscotSL5 7DS
Born June 1997
Director
Appointed 29 Mar 2017

CLEMENTS, Charles William

Resigned
St Thomas Street, LondonSE1 9RY
Born February 1968
Director
Appointed 14 Feb 2019
Resigned 19 May 2020

CLEMENTS, Fiona

Resigned
Sackville Street, LondonW1S 3DG
Born January 1976
Director
Appointed 27 Apr 2015
Resigned 11 Apr 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Elliot Christopher Mcgregor Clements

Active
Kier Park, AscotSL5 7DS
Born June 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019

Mr William John Andrews

Ceased
St Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 01 Dec 2019

Mr Charles William Clements

Ceased
St Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 01 Dec 2019

Ebpft Unlimited

Ceased
502 - 504 Dudley Road, WolverhamptonWV2 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2017
Ceased 06 Sept 2019

Pfaat Unlimited

Ceased
502 - 504 Dudley Road, WolverhamptonWV2 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2017
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2017
AR01AR01
Accounts With Accounts Type Micro Entity
9 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Incorporation Company
27 April 2015
NEWINCIncorporation