UKBizDB.co.uk

ATTHERACES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Attheraces Holdings Limited. The company was founded 23 years ago and was given the registration number 04153457. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21- 24 Millbank, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ATTHERACES HOLDINGS LIMITED
Company Number:04153457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Millbank Tower, 21- 24 Millbank, London, England, SW1P 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbank Tower, 21- 24 Millbank, London, England, SW1P 4QP

Secretary25 October 2001Active
Sky Central, Grant Way, Isleworth, England, TW7 5QD

Director07 March 2017Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director03 September 2015Active
Ripon Racecourse, Boroughbridge Road, Ripon, England, HG4 1UG

Director20 November 2013Active
Millbank Tower, 4th Floor, 21-24 Millbank, London, United Kingdom, SW1P 4PQ

Director31 March 2012Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director26 June 2023Active
Plumpton Racecourse, Plumpton Racecourse, Plumpton, United Kingdom, BN7 3AL

Director27 February 2024Active
Sky Central, Grant Way, Isleworth, England, TW7 5QD

Director30 January 2020Active
Grant Way, Isleworth, TW7 5QD

Director01 July 2010Active
53 Stortford Road, Hoddesdon, EN11 0AL

Secretary05 February 2001Active
17 Chaucer Close, Eccleston, Chorley, PR7 5UJ

Secretary27 March 2001Active
7a Lyndhurst Terrace, London, NW3 5QA

Secretary02 May 2001Active
Ascot Racecourse, High Street, Ascot, United Kingdom, SL5 7JX

Director10 July 2007Active
200 Westbourne Grove, London, W11 2RH

Director09 January 2003Active
Plumpton Racecourse, Plumpton, Lewes, England, BN7 3AL

Director27 April 2016Active
22 Chesil Court, Chelsea Manor Street, London, SW3 5QP

Director02 May 2001Active
Fryerning House, Ingatestone, CM4 0PF

Director26 July 2001Active
17, Centaurs Business Centre, Grant Way, Isleworth, United Kingdom, TW7 5QD

Director08 May 2006Active
150 Sutton Court Road, London, W4 3HT

Director03 May 2001Active
408, Strand, London, United Kingdom, WC2R 0NE

Director13 December 2005Active
72 Fulham Park Gardens, London, SW6 4LQ

Director09 May 2001Active
East Barn, Church Road, Farnham Royal, SL2 3AW

Director09 May 2001Active
Plumpton Racecourse, Plumpton, Lewes, England, BN7 3AL

Director14 July 2015Active
26 Shepherds Down, Arlesford, SO24 9PP

Director27 March 2001Active
76 Iffley Road, London, W6 0PF

Director30 July 2002Active
Flat 6 Mores Garden, 90 Cheyne Walk, London, SW3 5BB

Director24 April 2003Active
Milbank Tower, 3rd Floor, 21-24 Milbank, London, United Kingdom, SW1P 4QP

Director24 July 2008Active
Centaurs Business Centre, Grant Way, Isleworth, United Kingdom, TW7 5QD

Director24 January 2008Active
7 Lantern Way, West Drayton, UB7 9BU

Director05 February 2001Active
19 Barlings Road, Harpenden, AL5 2AL

Director07 July 2005Active
Plumpton Racecourse, Plumpton, Lewes, England, BN7 3AL

Director07 October 2014Active
17 Chaucer Close, Eccleston, Chorley, PR7 5UJ

Director27 March 2001Active
104 Woodsford Square, London, W14 8DT

Director18 May 2001Active
408, Strand, London, United Kingdom, WC2R 0NE

Director08 May 2006Active
51 Pope's Avenue, Twickenham, TW2 5TN

Director08 October 2004Active

People with Significant Control

Sky Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sky Central, Grant Way, Isleworth, England, TW7 5QD
Nature of control:
  • Ownership of shares 50 to 75 percent
Arena Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millbank Tower, Millbank, London, England, SW1P 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Change account reference date company current extended.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-03-08Incorporation

Memorandum articles.

Download
2017-03-08Resolution

Resolution.

Download
2017-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.