SUNDERLAND LIMITED -
Company Profile | Company Filings |
Overview
SUNDERLAND LIMITED is a Private Limited Company from and has the status: Active.
SUNDERLAND LIMITED was incorporated 28 years ago on 23/04/1996 and has the registered number: 03189630. The accounts status is GROUP and accounts are next due on 30/04/2024.
SUNDERLAND LIMITED was incorporated 28 years ago on 23/04/1996 and has the registered number: 03189630. The accounts status is GROUP and accounts are next due on 30/04/2024.
SUNDERLAND LIMITED -
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
THE SUNDERLAND STADIUM OF LIGHT
SR5 1SU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KYRIL ROBERT LEONID LOUIS-DREYFUS | Dec 1997 | Swiss | Director | 2021-02-19 | CURRENT |
PATRICK JULIEN TREUER | Nov 1973 | Swiss | Director | 2021-02-19 | CURRENT |
MR IGOR LEVIN | Jul 1969 | American | Director | 2021-02-19 | CURRENT |
JOHN RYAN | Jul 1966 | Irish | Director | 2006-10-20 UNTIL 2009-05-27 | RESIGNED |
DENNIS MCCOY | Dec 1955 | Irish | Director | 2007-06-11 UNTIL 2008-08-08 | RESIGNED |
MR HUGH ROBERTS | Feb 1949 | British | Director | 2001-01-29 UNTIL 2002-07-31 | RESIGNED |
KENNETH JAMES SLATER | Jul 1969 | British | Director | 2004-08-05 UNTIL 2004-08-20 | RESIGNED |
MR BRYAN KAYE SANDERSON | Oct 1940 | British | Director | 1997-07-22 UNTIL 2006-07-28 | RESIGNED |
MR ELLIS SHORT IV | Oct 1960 | Director | 2011-01-31 UNTIL 2018-05-22 | RESIGNED | |
MR JUAN SARTORI | Feb 1981 | Uruguayan | Director | 2018-08-04 UNTIL 2021-02-19 | RESIGNED |
MR HUGH ROBERTS | Feb 1949 | British | Director | 2002-10-17 UNTIL 2003-05-31 | RESIGNED |
MR NIALL QUINN | Oct 1966 | Irish | Director | 2006-07-28 UNTIL 2012-02-20 | RESIGNED |
SIR ROBERT SYDNEY MURRAY | Aug 1946 | British | Director | 1996-09-04 UNTIL 2006-07-28 | RESIGNED |
MR CHARLES HARRY FINLAYSON METHVEN | Jun 1976 | British | Director | 2018-05-26 UNTIL 2019-12-12 | RESIGNED |
HON SIR RICHARD STOREY | Jan 1937 | Director | 1996-12-09 UNTIL 2004-08-05 | RESIGNED | |
PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 1996-04-23 UNTIL 1996-09-04 | RESIGNED | ||
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1996-04-23 UNTIL 1996-09-04 | RESIGNED | ||
PETER IAN WALKER | Aug 1971 | British | Secretary | 2000-07-06 UNTIL 2004-08-05 | RESIGNED |
PETER IAN WALKER | Aug 1971 | British | Secretary | 2005-05-06 UNTIL 2007-04-18 | RESIGNED |
DAVID COULSON STONEHOUSE | Apr 1955 | British | Secretary | 1996-09-04 UNTIL 2000-03-24 | RESIGNED |
AMANDA JANE PURDON | Dec 1965 | Secretary | 2004-08-05 UNTIL 2005-05-06 | RESIGNED | |
MRS ANGELA LOWES | Secretary | 2016-03-08 UNTIL 2021-03-02 | RESIGNED | ||
MARGARET BYRNE | Irish | Secretary | 2007-04-18 UNTIL 2016-03-08 | RESIGNED | |
PATRICK BEIRNE | Mar 1954 | Irish | Director | 2008-08-08 UNTIL 2009-05-27 | RESIGNED |
MR JOHN HAYS | Jul 1949 | British | Director | 2006-08-28 UNTIL 2009-08-28 | RESIGNED |
MR NEIL JAMES FOX | Apr 1969 | British | Director | 2018-09-01 UNTIL 2020-12-31 | RESIGNED |
MR STEWART JAMES DONALD | Dec 1974 | British | Director | 2018-05-26 UNTIL 2021-02-19 | RESIGNED |
MR ANTHONY JOSEPH DAVISON | Feb 1974 | British | Director | 2018-09-01 UNTIL 2019-11-07 | RESIGNED |
CHARLES CHAWKE | Jun 1949 | Irish | Director | 2008-08-08 UNTIL 2009-07-06 | RESIGNED |
MR DAVID CHRISTOPHER CHANCE | Apr 1957 | British | Director | 1998-10-12 UNTIL 2006-07-28 | RESIGNED |
PAUL KEOGH | Aug 1957 | Irish | Director | 2007-08-24 UNTIL 2009-01-06 | RESIGNED |
MS LESLEY ANNE CALLAGHAN | Dec 1969 | British | Director | 2004-08-05 UNTIL 2011-01-31 | RESIGNED |
MS MARGARET THERESA BYRNE | Dec 1979 | Irish | Director | 2012-02-20 UNTIL 2016-03-08 | RESIGNED |
DAVID COULSON STONEHOUSE | Apr 1955 | British | Director | 1996-09-04 UNTIL 2000-03-24 | RESIGNED |
BILL BARRETT | Dec 1945 | Irish | Director | 2006-10-20 UNTIL 2008-08-08 | RESIGNED |
MR MARTIN EDWARD BAIN | Jul 1968 | Scottish | Director | 2016-07-01 UNTIL 2018-05-22 | RESIGNED |
MR PER-MAGNUS ANDERSSON | Apr 1965 | Swedish | Director | 2011-01-31 UNTIL 2018-05-22 | RESIGNED |
MS MARGARET THERESA BYRNE | Dec 1979 | Irish | Director | 2008-12-11 UNTIL 2011-01-31 | RESIGNED |
MRS ANGELA LOWES | Nov 1973 | British | Director | 2016-03-08 UNTIL 2021-03-02 | RESIGNED |
MR JOHN MATTHEW FICKLING | Feb 1951 | British | Director | 1996-09-04 UNTIL 2006-07-28 | RESIGNED |
OWEN RAPHAEL MCGARTOLL | Oct 1948 | Irish | Director | 2008-10-21 UNTIL 2009-05-27 | RESIGNED |
PETER IAN WALKER | Aug 1971 | British | Director | 2004-08-05 UNTIL 2009-01-10 | RESIGNED |
MR STEPHEN JOHN WALTON | Feb 1954 | British | Director | 2009-03-20 UNTIL 2011-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Madrox Partners Limited | 2018-05-22 - 2021-02-18 | Sunderland Tyne And Wear | Ownership of shares 75 to 100 percent | |
Madrox Partners Limited | 2018-05-02 - 2018-05-02 | Tyne And Wear | Ownership of shares 75 to 100 percent | |
Mr Ellis Short Iv | 2016-04-06 - 2018-05-22 | 10/1960 | Sunderland Tyne & Wear |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Per-Magnus Andersson | 2016-04-06 - 2018-05-22 | 4/1965 | Dallas Texas |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sunderland Limited - Limited company accounts 20.1 | 2021-05-01 | 31-07-2020 | £7 Cash £91,152 equity |
Sunderland Limited - Limited company accounts 20.1 | 2020-08-01 | 31-07-2019 | £7 Cash £240,407 equity |
Sunderland Limited - Limited company accounts 18.2 | 2019-04-30 | 31-07-2018 | £7 Cash £238,423 equity |