Background WavePink WaveYellow Wave

PARK COMMUNITY ARENA LTD (09691426)

PARK COMMUNITY ARENA LTD (09691426) is an active UK company. incorporated on 17 July 2015. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PARK COMMUNITY ARENA LTD has been registered for 10 years. Current directors include BACKOVIC, Sarah Frances, CHILD, Karen, LILLEY, David Robert and 4 others.

Company Number
09691426
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
Park Community Arena Ltd, Sheffield, S9 3TL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BACKOVIC, Sarah Frances, CHILD, Karen, LILLEY, David Robert, LYONS, Atiba Jivo, MATISCHEN, Yuri George, MONTGOMERY, Nicholas, TIMMS, John Lee
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK COMMUNITY ARENA LTD

PARK COMMUNITY ARENA LTD is an active company incorporated on 17 July 2015 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PARK COMMUNITY ARENA LTD was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

09691426

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

PARK COMMUNITY DEVELOPMENTS LIMITED
From: 17 July 2015To: 5 August 2015
Contact
Address

Park Community Arena Ltd Worksop Road Sheffield, S9 3TL,

Previous Addresses

4 Park Square Newton Chambers Road Chapeltown Sheffield S35 2PH England
From: 23 June 2023To: 31 August 2023
4 4 Park Square, Newton Chambers Road Thorncliffe Park, Chapletown Sheffield S35 2PH England
From: 7 December 2020To: 23 June 2023
4 Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH United Kingdom
From: 17 July 2015To: 7 December 2020
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Nov 21
Loan Cleared
Jun 22
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BACKOVIC, Sarah Frances

Active
Worksop Road, SheffieldS9 3TL
Born October 1969
Director
Appointed 17 Jul 2017

CHILD, Karen

Active
Worksop Road, SheffieldS9 3TL
Born August 1973
Director
Appointed 17 Jul 2017

LILLEY, David Robert

Active
Worksop Road, SheffieldS9 3TL
Born April 1967
Director
Appointed 11 Jun 2021

LYONS, Atiba Jivo

Active
Worksop Road, SheffieldS9 3TL
Born July 1982
Director
Appointed 17 Jul 2017

MATISCHEN, Yuri George

Active
Worksop Road, SheffieldS9 3TL
Born November 1960
Director
Appointed 17 Jul 2015

MONTGOMERY, Nicholas

Active
Worksop Road, SheffieldS9 3TL
Born December 1962
Director
Appointed 20 Jul 2024

TIMMS, John Lee

Active
Thorncliffe Park Estate, SheffieldS35 2PH
Born November 1971
Director
Appointed 17 Jul 2017

BACKOVIC, Sarah Frances

Resigned
Thorncliffe Park Estate, SheffieldS35 2PH
Born October 1969
Director
Appointed 17 Jul 2015
Resigned 20 Jul 2015

CHILD, Karen

Resigned
Thorncliffe Park Estate, SheffieldS35 2PH
Born August 1973
Director
Appointed 17 Jul 2015
Resigned 20 Jul 2015

LYONS, Atiba Jivo

Resigned
Thorncliffe Park Estate, SheffieldS35 2PH
Born July 1982
Director
Appointed 17 Jul 2015
Resigned 20 Jul 2015

MONTGOMERY, Gerrard

Resigned
4 Park Square, Newton Chambers Road, SheffieldS35 2PH
Born June 1943
Director
Appointed 17 Jul 2015
Resigned 11 Jun 2021

TIMMS, John Lee

Resigned
Thorncliffe Park Estate, SheffieldS35 2PH
Born November 1971
Director
Appointed 17 Jul 2015
Resigned 20 Jul 2015
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Resolution
27 November 2017
RESOLUTIONSResolutions
Resolution
2 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
5 August 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Incorporation Company
17 July 2015
NEWINCIncorporation