The Regal Sunderland Stadium Limited LONDON


Founded in 1984, The Regal Sunderland Stadium, classified under reg no. 01804932 is an active company. Currently registered at 4th Floor Millbank Tower SW1P 4QP, London the company has been in the business for 40 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since September 5, 2001 The Regal Sunderland Stadium Limited is no longer carrying the name Brough Park Greyhounds.

At present there are 2 directors in the the company, namely Stephane N. and Mark S.. In addition one secretary - Megan H. - is with the firm. At present 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.

The Regal Sunderland Stadium Limited Address / Contact

Office Address 4th Floor Millbank Tower
Office Address2 21-24 Millbank
Town London
Post code SW1P 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01804932
Date of Incorporation Mon, 2nd Apr 1984
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Megan H.

Position: Secretary

Appointed: 15 May 2023

Stephane N.

Position: Director

Appointed: 01 June 2018

Mark S.

Position: Director

Appointed: 31 July 2017

Anne W.

Position: Secretary

Resigned: 31 August 2001

Patrick O.

Position: Director

Appointed: 01 June 2018

Resigned: 29 September 2018

Josef O.

Position: Director

Appointed: 31 July 2017

Resigned: 31 May 2019

Paul S.

Position: Director

Appointed: 31 July 2017

Resigned: 30 September 2021

Thomas F.

Position: Secretary

Appointed: 07 September 2016

Resigned: 31 July 2017

Luke T.

Position: Director

Appointed: 31 December 2014

Resigned: 31 July 2017

Anthony S.

Position: Director

Appointed: 31 December 2008

Resigned: 31 July 2017

Dennis R.

Position: Secretary

Appointed: 26 October 2007

Resigned: 07 September 2016

Thomas M.

Position: Director

Appointed: 29 August 2007

Resigned: 31 December 2014

Sarah A.

Position: Secretary

Appointed: 12 July 2006

Resigned: 26 October 2007

Andrea M.

Position: Secretary

Appointed: 31 May 2004

Resigned: 12 July 2006

David H.

Position: Director

Appointed: 06 September 2002

Resigned: 29 August 2007

David L.

Position: Director

Appointed: 06 September 2002

Resigned: 05 April 2006

Ian S.

Position: Director

Appointed: 06 September 2002

Resigned: 31 December 2008

Thomas S.

Position: Director

Appointed: 06 September 2002

Resigned: 06 November 2006

Nigel B.

Position: Secretary

Appointed: 06 September 2002

Resigned: 31 May 2004

Winifred H.

Position: Secretary

Appointed: 31 August 2001

Resigned: 06 September 2002

Christopher W.

Position: Director

Appointed: 31 August 2001

Resigned: 06 September 2002

Kevin W.

Position: Director

Appointed: 31 December 1991

Resigned: 09 January 2007

Anne W.

Position: Director

Appointed: 31 December 1991

Resigned: 06 September 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Arena Racing Corporation Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Will Hill Limited that entered Wood Green, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arena Racing Corporation Limited

4th Floor Millbank Tower 21-24 Millbank, London, SW1P 4QP, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England
Registration number 07997040
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Will Hill Limited

Greenside House 50 Station Road, Wood Green, London, N22 7TP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3447836
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brough Park Greyhounds September 5, 2001
The Regal Sunderland Stadium March 19, 1999
Brough Park Greyhounds April 30, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, January 2024
Free Download (21 pages)

Company search

Advertisements