Company NameSunderland Fc Development Llp
Company StatusActive
Company NumberOC375782
CategoryLimited Liability Partnership
Incorporation Date1 June 2012(11 years, 10 months ago)

Directors

LLP Member NameMr Ellis Short Iv
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2013(9 months, 4 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilton Garden Inn Sunderland Vaux Brewery Way
Sunderland
SR5 1SU
LLP Designated Member NameMs Janet Lee Feggett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHilton Garden Inn Sunderland Vaux Brewery Way
Sunderland
SR5 1SU
LLP Designated Member NameWear Llc (Corporation)
StatusCurrent
Appointed01 June 2012(same day as company formation)
Correspondence Address2711 N. Haskell Avenue
Suite 1650
Dallas
Texas, 75204
United States
LLP Designated Member NameMr Per-Magnus Andersson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHilton Garden Inn Sunderland Vaux Brewery Way
Sunderland
SR5 1SU
LLP Member NameMs Margaret Theresa Byrne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2013(9 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 105 Wigmore Street
London
W1U 1QY
LLP Member NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilton Garden Inn Sunderland Vaux Brewery Way
Sunderland
SR5 1SU

Location

Registered AddressHilton Garden Inn Sunderland
Vaux Brewery Way
Sunderland
SR5 1SU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£495,250
Cash£345,705
Current Liabilities£192,450

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

11 June 2018Delivered on: 12 June 2018
Persons entitled: Security Benefit Corporation

Classification: A registered charge
Particulars: The leasehold land on the west side of stadium way, sunderland, being the hilton garden inn sunderland with title number TY524215.
Outstanding

Filing History

3 September 2020Group of companies' accounts made up to 31 July 2019 (28 pages)
5 August 2020Location of register of charges has been changed from Black Cat House Stadium of Light Sunderland SR5 1SU England to Hilton Garden Inn Vaux Brewery Way Sunderland SR5 1SU (1 page)
4 August 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 May 2019Satisfaction of charge OC3757820001 in full (4 pages)
2 May 2019Full accounts made up to 31 July 2018 (29 pages)
24 December 2018Notification of Michael Duke Thomson as a person with significant control on 5 November 2018 (4 pages)
4 December 2018Appointment of Ms Janet Lee Feggett as a member on 30 November 2018 (2 pages)
4 December 2018Termination of appointment of Per-Magnus Andersson as a member on 30 November 2018 (1 page)
28 November 2018Cessation of Per-Magnus Andersson as a person with significant control on 5 November 2018 (3 pages)
19 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 June 2018Registration of charge OC3757820001, created on 11 June 2018 (29 pages)
4 June 2018Termination of appointment of Angela Lowes as a member on 16 May 2018 (1 page)
2 May 2018Full accounts made up to 31 July 2017 (16 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 May 2017Full accounts made up to 31 July 2016 (15 pages)
8 May 2017Full accounts made up to 31 July 2016 (15 pages)
19 July 2016Location of register of charges has been changed to Black Cat House Stadium of Light Sunderland SR5 1SU (1 page)
19 July 2016Location of register of charges has been changed to Black Cat House Stadium of Light Sunderland SR5 1SU (1 page)
19 July 2016Register(s) moved to registered inspection location Black Cat House Stadium of Light Sunderland SR5 1SU (1 page)
19 July 2016Register(s) moved to registered inspection location Black Cat House Stadium of Light Sunderland SR5 1SU (1 page)
29 June 2016Annual return made up to 1 June 2016 (4 pages)
29 June 2016Annual return made up to 1 June 2016 (4 pages)
28 April 2016Registered office address changed from Black Cat House Stadium of Light Sunderland SR5 1SU England to Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU on 28 April 2016 (1 page)
28 April 2016Registered office address changed from , Black Cat House Stadium of Light, Sunderland, SR5 1SU, England to Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU on 28 April 2016 (1 page)
29 March 2016Registered office address changed from , 5th Floor 105 Wigmore Street, London, W1U 1QY to Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 5th Floor 105 Wigmore Street London W1U 1QY to Black Cat House Stadium of Light Sunderland SR5 1SU on 29 March 2016 (1 page)
15 March 2016Appointment of Mrs Angela Lowes as a member on 8 March 2016 (2 pages)
15 March 2016Appointment of Mrs Angela Lowes as a member on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a member on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a member on 8 March 2016 (1 page)
13 February 2016Full accounts made up to 31 July 2015 (13 pages)
13 February 2016Full accounts made up to 31 July 2015 (13 pages)
9 June 2015Annual return made up to 1 June 2015 (4 pages)
9 June 2015Annual return made up to 1 June 2015 (4 pages)
9 June 2015Annual return made up to 1 June 2015 (4 pages)
17 April 2015Full accounts made up to 31 July 2014 (13 pages)
17 April 2015Full accounts made up to 31 July 2014 (13 pages)
9 June 2014Registered office address changed from 32 Curzon Street London W1J 7WS on 9 June 2014 (1 page)
9 June 2014Registered office address changed from , 32 Curzon Street, London, W1J 7WS on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 32 Curzon Street London W1J 7WS on 9 June 2014 (1 page)
4 June 2014Annual return made up to 1 June 2014 (4 pages)
4 June 2014Annual return made up to 1 June 2014 (4 pages)
4 June 2014Annual return made up to 1 June 2014 (4 pages)
3 March 2014Full accounts made up to 31 July 2013 (13 pages)
3 March 2014Full accounts made up to 31 July 2013 (13 pages)
4 June 2013Annual return made up to 1 June 2013 (4 pages)
4 June 2013Annual return made up to 1 June 2013 (4 pages)
4 June 2013Annual return made up to 1 June 2013 (4 pages)
29 May 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
29 May 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
3 April 2013Registered office address changed from , the Sunderland Stadium of Light, Sunderland, SR5 1SU, United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the Sunderland Stadium of Light Sunderland SR5 1SU United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the Sunderland Stadium of Light Sunderland SR5 1SU United Kingdom on 3 April 2013 (1 page)
27 March 2013Registered office address changed from 32 Curzon Street London W1J 7WS on 27 March 2013 (1 page)
27 March 2013Registered office address changed from , 32 Curzon Street, London, W1J 7WS on 27 March 2013 (1 page)
26 March 2013Appointment of Mr Ellis Short Iv as a member (2 pages)
26 March 2013Appointment of Mr Ellis Short Iv as a member (2 pages)
26 March 2013Appointment of Ms Margaret Byrne as a member (2 pages)
26 March 2013Appointment of Ms Margaret Byrne as a member (2 pages)
6 July 2012Location of register of charges has been changed (2 pages)
6 July 2012Location of register of charges has been changed (2 pages)
1 June 2012Incorporation of a limited liability partnership (9 pages)
1 June 2012Incorporation of a limited liability partnership (9 pages)