Background WavePink WaveYellow Wave

STADIUM HOMES LIMITED (10266361)

STADIUM HOMES LIMITED (10266361) is an active UK company. incorporated on 7 July 2016. with registered office in Waterlooville. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STADIUM HOMES LIMITED has been registered for 9 years. Current directors include RITCHIE, Emma Jane Tryphoena, RITCHIE, Matthew Thomas.

Company Number
10266361
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
24 Picton House Hussar Court, Waterlooville, PO7 7SQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RITCHIE, Emma Jane Tryphoena, RITCHIE, Matthew Thomas
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STADIUM HOMES LIMITED

STADIUM HOMES LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Waterlooville. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STADIUM HOMES LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10266361

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

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 6 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

24 Picton House Hussar Court Waterlooville, PO7 7SQ,

Previous Addresses

Ogdens Farm Abbotswell Road Frogham Fordingbridge Hampshire SP6 2JE United Kingdom
From: 7 July 2016To: 5 December 2016
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Dec 16
Director Joined
Dec 16
New Owner
Jul 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Jul 20
Loan Secured
Jul 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RITCHIE, Emma Jane Tryphoena

Active
Hussar Court, WaterloovillePO7 7SQ
Born November 1990
Director
Appointed 07 Jul 2016

RITCHIE, Matthew Thomas

Active
Solent Way, FarehamPO15 7FN
Born September 1989
Director
Appointed 01 Sept 2016

Persons with significant control

2

Mr Matthew Thomas Ritchie

Active
Solent Way, FarehamPO15 7FN
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016

Mrs Emma Jane Tryphoena Ritchie

Active
Hussar Court, WaterloovillePO7 7SQ
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Incorporation Company
7 July 2016
NEWINCIncorporation