This company is commonly known as Arabian Racing Organisation Limited. The company was founded 24 years ago and was given the registration number 03902941. The firm's registered office is in BERKSHIRE. You can find them at The Racecourse, Newbury, Berkshire, . This company's SIC code is 93191 - Activities of racehorse owners.
Name | : | ARABIAN RACING ORGANISATION LIMITED |
---|---|---|
Company Number | : | 03902941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Racecourse, Newbury, Berkshire, RG14 7NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Secretary | 01 March 2023 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 01 March 2023 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 01 March 2023 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 01 March 2023 | Active |
The Old Stonehouse, Sproxton, Melton Mowbray, LE14 4QS | Secretary | 25 October 2007 | Active |
Kelanne House, Hoe Gate, Hambledon, PO7 4RD | Secretary | 30 December 1999 | Active |
2, 2 Harbour Villas, Tichfield Lane Wickham, Fareham, England, PO17 5NZ | Secretary | 01 March 2018 | Active |
Rookesbury Court, Church Road, Newtown, Fareham, PO17 6LE | Secretary | 01 January 2007 | Active |
Rookesbury Court, Church Road, Newtown, Fareham, PO17 6LE | Secretary | 01 January 2002 | Active |
Well Close House, Hunton, Bedale, DL8 1QN | Director | 01 September 2000 | Active |
9 Timson Court, Gould Close, Newbury, England, RG14 5QL | Director | 07 February 2015 | Active |
Barton Cottage, Challick Lane, Wiveliscombe, TA4 2SZ | Director | 01 January 2001 | Active |
Holden Farm, Cheriton, Alresford, SO24 0NX | Director | 03 December 2002 | Active |
The Racecourse, Newbury, Berkshire, RG14 7NZ | Director | 17 February 2012 | Active |
Conkwell Grange, Limpley Stoke, Bath, BA3 6HD | Director | 30 December 1999 | Active |
Leases Barn, Braiseworth Road, Braiseworth, Eye, England, IP23 7DS | Director | 01 September 2017 | Active |
Keepers Cottage, The Haven, Billingshurst, England, RH14 9BG | Director | 01 January 2001 | Active |
Old Lodge Farm, Dormansland, RH7 6PD | Director | 15 November 2007 | Active |
5, Deerleap Lane, Rowlands Castle, Portsmouth, United Kingdom, PO9 6FD | Director | 01 January 2019 | Active |
The Old Stonehouse, Sproxton, Melton Mowbray, LE14 4QS | Director | 01 August 2007 | Active |
15a Morley Road, East Twickenham, London, TW1 2HG | Director | 23 April 2004 | Active |
Roundaway Cottage, Tangley, Andover, SP11 0SL | Director | 10 July 2008 | Active |
Elmswell Park House, Elmswell Park Stud, Tostock, Bury St. Edmunds, IP30 9ES | Director | 25 February 2005 | Active |
57, Staffords Place, Horley, England, RH6 9GX | Director | 01 May 2017 | Active |
Fiddington Farm, Easterton Sands, Easterton, Devizes, England, SN10 4PY | Director | 30 December 1999 | Active |
2 Harbour Villas, Titchfield Lane, Wickham, Fareham, England, PO17 5NZ | Director | 25 October 2021 | Active |
Arena Leisure Racing Limited | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Incorporation | Memorandum articles. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-04-26 | Change of constitution | Statement of companys objects. | Download |
2023-03-15 | Resolution | Resolution. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-03-06 | Officers | Appoint person secretary company with name date. | Download |
2023-01-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.