Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOKE CITY (PROPERTY) LIMITED
Company Information for

STOKE CITY (PROPERTY) LIMITED

BET365 STADIUM, STANLEY MATTHEWS WAY, STOKE-ON-TRENT, ST4 4EG,
Company Registration Number
03200051
Private Limited Company
Active

Company Overview

About Stoke City (property) Ltd
STOKE CITY (PROPERTY) LIMITED was founded on 1996-05-17 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Stoke City (property) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STOKE CITY (PROPERTY) LIMITED
 
Legal Registered Office
BET365 STADIUM
STANLEY MATTHEWS WAY
STOKE-ON-TRENT
ST4 4EG
Other companies in ST4
 
Previous Names
STOKE-ON-TRENT COMMUNITY STADIUM DEVELOPMENT COMPANY LIMITED10/01/2008
Filing Information
Company Number 03200051
Company ID Number 03200051
Date formed 1996-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 00:32:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STOKE CITY (PROPERTY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID PELLING
Company Secretary 2017-02-11
JOHN FITZGERALD COATES
Director 2007-12-21
PETER COATES
Director 2006-09-05
ANTHONY JOHN SCHOLES
Director 2005-01-04
RICHARD KINGSLEY SMITH
Director 2010-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GOODMAN
Company Secretary 2011-10-31 2017-02-10
KAREN SILK
Company Secretary 2007-12-21 2011-10-14
WILLIAM ALDER OLIVER
Company Secretary 2000-04-20 2007-12-21
WILLIAM ALDER OLIVER
Director 2007-07-25 2007-12-21
BARRY GEORGE STOCKLEY
Director 2006-09-05 2007-12-21
CHARLES COMPTON ANTHONY GLOSSOP
Director 1996-09-06 2007-07-25
WILLIAM ALDER OLIVER
Director 2004-02-19 2007-07-25
GUNNAR GISLASON
Director 2000-01-17 2007-01-09
MICHAEL SALIH
Director 2003-06-19 2007-01-09
STEFAN GEIR THORISSON
Director 2001-03-01 2007-01-09
BRIAN WARD
Director 2004-07-01 2007-01-09
JONATHAN TOM TELFORD FULLER
Director 2000-07-20 2005-01-04
GEOFFREY BERNARD DAVIES
Director 2002-06-21 2004-06-17
ROGER MICHAEL IBBS
Director 2002-06-21 2003-06-19
MICHAEL SALIH
Director 1999-07-15 2002-06-21
BARRY GEORGE STOCKLEY
Director 1996-11-06 2002-06-21
ELFA ADALSTEINSSON
Director 2000-01-17 2000-12-31
JEREMY DEREK MOXEY
Director 1996-11-06 2000-06-12
ANTONY CHARLES GREEN
Company Secretary 1998-06-18 2000-04-20
PETER COATES
Director 1996-11-06 2000-01-17
KEITH ASHLEY HUMPHREYS
Director 1996-11-06 2000-01-17
EDWARD SMITH
Director 1996-11-06 1999-05-07
JEREMY DEREK MOXEY
Company Secretary 1996-11-06 1998-06-18
KEELEX CORPORATE SERVICES LIMITED
Company Secretary 1996-05-17 1996-11-06
KEELEX FORMATIONS LIMITED
Director 1996-05-17 1996-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FITZGERALD COATES STOKE CITY FOOTBALL CLUB LIMITED Director 2015-07-02 CURRENT 1908-10-14 Active
JOHN FITZGERALD COATES DENISE COATES FOUNDATION Director 2012-08-24 CURRENT 2012-08-24 Active
JOHN FITZGERALD COATES STOKE CITY HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
JOHN FITZGERALD COATES BET365 GROUP LIMITED Director 2001-09-25 CURRENT 2001-06-26 Active
JOHN FITZGERALD COATES HILLSIDE (NEW MEDIA HOLDINGS) LIMITED Director 2001-04-27 CURRENT 2000-12-27 Active
JOHN FITZGERALD COATES HILLSIDE (LEISURE) LIMITED Director 1996-09-20 CURRENT 1996-07-01 Active
PETER COATES STOKE CITY FOOTBALL CLUB LIMITED Director 1991-08-31 CURRENT 1908-10-14 Active
ANTHONY JOHN SCHOLES STOKE CITY COMMUNITY TRUST Director 2004-12-20 CURRENT 2003-08-22 Active
RICHARD KINGSLEY SMITH STOKE CITY FOOTBALL CLUB LIMITED Director 2010-05-18 CURRENT 1908-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30FULL ACCOUNTS MADE UP TO 31/05/23
2023-06-28CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-02-04APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SCHOLES
2022-02-04CESSATION OF ANTHONY JOHN SCHOLES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04PSC07CESSATION OF ANTHONY JOHN SCHOLES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SCHOLES
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-04-27AA01Current accounting period extended from 31/03/21 TO 31/05/21
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 4000000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-06-08CH01Director's details changed for Mr John Fitzgerald Coates on 2017-06-07
2017-02-23AP03Appointment of Mr John David Pelling as company secretary on 2017-02-11
2017-02-23TM02Termination of appointment of Martin Goodman on 2017-02-10
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FITZGERALD COATES / 04/08/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COATES / 04/08/2016
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN GOODMAN on 2016-06-01
2016-07-11CH01Director's details changed for Richard Kingsley Smith on 2016-06-01
2016-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN GOODMAN on 2016-06-01
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM BET365 STADIUM STANLEY MATTHEWS WAY STOKE-ON-TRENT ST4 4EG ENGLAND
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM BRITANNIA STADIUM STANLEY MATTHEWS WAY STOKE ON TRENT STAFFORDSHIRE ST4 4EG
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 4000000
2016-06-01AR0128/05/16 ANNUAL RETURN FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4000000
2015-06-02AR0128/05/15 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 4000000
2014-06-16AR0128/05/14 ANNUAL RETURN FULL LIST
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-11AR0128/05/13 FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SCHOLES / 01/04/2012
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SCHOLES / 01/04/2010
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-11RP04SECOND FILING WITH MUD 28/05/12 FOR FORM AR01
2012-07-11ANNOTATIONClarification
2012-06-25AR0128/05/12 FULL LIST
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-04AP03SECRETARY APPOINTED MARTIN GOODMAN
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY KAREN SILK
2011-06-23AR0128/05/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-13AP01DIRECTOR APPOINTED RICHARD KINGSLEY SMITH
2010-06-22AR0128/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SCHOLES / 01/01/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-19363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / PETER COATES / 01/05/2009
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCHOLES / 01/05/2009
2009-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-10-07363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM OLIVER
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR BARRY STOCKLEY
2008-03-13288aDIRECTOR APPOINTED JOHN FITZGERALD COATES
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: SIR STANLEY CLARK HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF
2008-01-10CERTNMCOMPANY NAME CHANGED STOKE-ON-TRENT COMMUNITY STADIUM DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 10/01/08
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288bDIRECTOR RESIGNED
2007-06-07363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-06-01363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-05-05363aRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2006-04-25225ACC. REF. DATE SHORTENED FROM 30/05/06 TO 31/03/06
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/05/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE
2005-07-02288cDIRECTOR'S PARTICULARS CHANGED
2005-07-02288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STOKE CITY (PROPERTY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOKE CITY (PROPERTY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-01 Satisfied THE BRITISH LINEN BANK LIMITED
LEGAL CHARGE 1997-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-01-20 Satisfied THE BRITISH LINEN BANK LIMITED
LEGAL CHARGE 1997-01-20 Satisfied THE BRITISH LINEN BANK LIMITED
ASSIGNMENT OF DEVELOPMENT AGREEMENT AND AGREEMENT FOR LEASE 1997-01-20 Satisfied THE BRITISH LINEN BANK LIMITED
Intangible Assets
Patents
We have not found any records of STOKE CITY (PROPERTY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOKE CITY (PROPERTY) LIMITED
Trademarks
We have not found any records of STOKE CITY (PROPERTY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOKE CITY (PROPERTY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STOKE CITY (PROPERTY) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STOKE CITY (PROPERTY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOKE CITY (PROPERTY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOKE CITY (PROPERTY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode ST4 4EG