Company NamePark Community Arena Ltd
Company StatusActive
Company Number09691426
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Previous NamePark Community Developments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Yuri George Matischen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 4 Park Square, Newton Chambers Road
Thorncliffe Park, Chapletown
Sheffield
S35 2PH
Director NameMrs Sarah Backovic
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(2 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 4 Park Square, Newton Chambers Road
Thorncliffe Park, Chapletown
Sheffield
S35 2PH
Director NameMs Karen Child
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(2 years after company formation)
Appointment Duration6 years, 9 months
RolePhilanthropist
Country of ResidenceEngland
Correspondence Address4 4 Park Square, Newton Chambers Road
Thorncliffe Park, Chapletown
Sheffield
S35 2PH
Director NameMr John Lee Timms
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(2 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thorncliffe Park Estate
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Atiba Jivo Lyons
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish,American
StatusCurrent
Appointed17 July 2017(2 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 4 Park Square, Newton Chambers Road
Thorncliffe Park, Chapletown
Sheffield
S35 2PH
Director NameMr David Robert Lilley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Developer
Country of ResidenceEngland
Correspondence Address4 4 Park Square, Newton Chambers Road
Thorncliffe Park, Chapletown
Sheffield
S35 2PH
Director NameMs Sarah Frances Backovic
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorncliffe Park Estate
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMs Karen Child
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorncliffe Park Estate
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Atiba Jivo Lyons
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCoach
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorncliffe Park Estate
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr John Lee Timms
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thorncliffe Park Estate
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Gerrard Montgomery
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 4 Park Square, Newton Chambers Road
Thorncliffe Park, Chapletown
Sheffield
S35 2PH

Location

Registered AddressPark Community Arena Ltd
Worksop Road
Sheffield
S9 3TL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

15 November 2021Delivered on: 15 November 2021
Persons entitled: Finance for Enterprise Limited (Co. No. 01925556)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding

Filing History

7 December 2020Registered office address changed from 4 Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH United Kingdom to 4 4 Park Square, Newton Chambers Road Thorncliffe Park, Chapletown Sheffield S35 2PH on 7 December 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 May 2019Director's details changed for My John Lee Timms on 29 May 2019 (2 pages)
24 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
18 January 2018Notification of a person with significant control statement (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
27 November 2017Resolutions
  • RES13 ‐ 54. application of profits; 500f the profits of the company shall be expended by the company exclusively for supporting community and social activities and projects in the sheffield city area and will not be available for distribution to members. 22/09/2017
(21 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 July 2017Appointment of My John Lee Timms as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Ms Karen Child as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Ms Karen Child as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Mr Atiba Lyons as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of My John Lee Timms as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Mr Atiba Lyons as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Mrs Sarah Backovic as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Mrs Sarah Backovic as a director on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 August 2015Company name changed park community developments LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
5 August 2015Company name changed park community developments LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
4 August 2015Termination of appointment of Sarah Frances Backovic as a director on 20 July 2015 (1 page)
4 August 2015Termination of appointment of Sarah Frances Backovic as a director on 20 July 2015 (1 page)
4 August 2015Termination of appointment of John Lee Timms as a director on 20 July 2015 (1 page)
4 August 2015Termination of appointment of Karen Child as a director on 20 July 2015 (1 page)
4 August 2015Termination of appointment of Karen Child as a director on 20 July 2015 (1 page)
4 August 2015Termination of appointment of Atiba Jivo Lyons as a director on 20 July 2015 (1 page)
4 August 2015Termination of appointment of John Lee Timms as a director on 20 July 2015 (1 page)
4 August 2015Termination of appointment of Atiba Jivo Lyons as a director on 20 July 2015 (1 page)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)