Chelsea Stadium Limited EDINBURGH


Founded in 1992, Chelsea Stadium, classified under reg no. SC138894 is an active company. Currently registered at 101 Rose Street South Lane EH2 3JG, Edinburgh the company has been in the business for thirty two years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 1998-01-12 Chelsea Stadium Limited is no longer carrying the name Stardust Investments.

The company has 2 directors, namely Christopher I., Sean J.. Of them, Sean J. has been with the company the longest, being appointed on 30 March 2020 and Christopher I. has been with the company for the least time - from 22 January 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chelsea Stadium Limited Address / Contact

Office Address 101 Rose Street South Lane
Town Edinburgh
Post code EH2 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138894
Date of Incorporation Wed, 17th Jun 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Christopher I.

Position: Director

Appointed: 22 January 2021

Sean J.

Position: Director

Appointed: 30 March 2020

Richard C.

Position: Director

Appointed: 10 June 2018

Resigned: 22 January 2021

Charles R.

Position: Director

Appointed: 23 September 2013

Resigned: 30 March 2020

Charles R.

Position: Secretary

Appointed: 23 September 2013

Resigned: 30 March 2020

Richard G.

Position: Director

Appointed: 05 November 2011

Resigned: 01 June 2018

Robert S.

Position: Secretary

Appointed: 01 September 2005

Resigned: 23 September 2013

Robert S.

Position: Director

Appointed: 01 September 2005

Resigned: 23 September 2013

Richard K.

Position: Director

Appointed: 13 May 2004

Resigned: 27 October 2011

Michael R.

Position: Director

Appointed: 17 December 1997

Resigned: 18 May 2004

Richard T.

Position: Secretary

Appointed: 17 December 1997

Resigned: 01 September 2005

Richard T.

Position: Director

Appointed: 17 December 1997

Resigned: 01 September 2005

Mark K.

Position: Secretary

Appointed: 29 July 1997

Resigned: 17 December 1997

Mark K.

Position: Director

Appointed: 27 January 1997

Resigned: 17 December 1997

Margaret N.

Position: Director

Appointed: 27 January 1997

Resigned: 17 December 1997

Graeme S.

Position: Secretary

Appointed: 01 November 1996

Resigned: 29 July 1997

Matthew H.

Position: Director

Appointed: 11 May 1995

Resigned: 22 October 1996

John W.

Position: Director

Appointed: 11 May 1995

Resigned: 29 July 1997

John W.

Position: Secretary

Appointed: 11 May 1995

Resigned: 01 November 1996

Robert B.

Position: Director

Appointed: 13 September 1994

Resigned: 11 May 1995

David C.

Position: Director

Appointed: 21 December 1993

Resigned: 11 May 1995

Derek S.

Position: Director

Appointed: 24 May 1993

Resigned: 11 May 1995

Ernest S.

Position: Director

Appointed: 24 May 1993

Resigned: 11 May 1995

John M.

Position: Director

Appointed: 20 August 1992

Resigned: 24 May 1993

Alan M.

Position: Secretary

Appointed: 20 August 1992

Resigned: 11 May 1995

Miller M.

Position: Director

Appointed: 20 August 1992

Resigned: 24 May 1993

Robert B.

Position: Director

Appointed: 20 August 1992

Resigned: 21 December 1993

Kennedy F.

Position: Director

Appointed: 20 August 1992

Resigned: 13 September 1994

Grahame W.

Position: Director

Appointed: 20 August 1992

Resigned: 11 May 1995

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1992

Resigned: 20 August 1992

Maureen C.

Position: Nominee Director

Appointed: 17 June 1992

Resigned: 20 August 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Chelsea Pitch Owners Plc from Maidenhead, England. This PSC is categorised as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Chelsea Pitch Owners Plc

Hannaways, Trios House Reform Road, Maidenhead, SL6 8BY, England

Legal authority Companies Acts
Legal form Plc
Country registered England
Place registered England
Registration number 2800546
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stardust Investments January 12, 1998
West Register (properties) June 13, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements