UKBizDB.co.uk

DEVON & EXETER STEEPLECHASES

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

This company is commonly known as Devon & Exeter Steeplechases. The company was founded 67 years ago and was given the registration number 00575247. The firm's registered office is in GLOS. You can find them at Prestbury Park, Cheltenham, Glos, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DEVON & EXETER STEEPLECHASES
Company Number:00575247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1956
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Prestbury Park, Cheltenham, Glos, GL50 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prestbury Park, Cheltenham, Glos, GL50 4SH

Secretary12 January 2024Active
Prestbury Park, Cheltenham, Glos, GL50 4SH

Secretary26 November 2020Active
Little Quantock, Crowcombe, Taunton, TA4 4AP

Secretary31 May 2006Active
7 St Dunstans Close, Worcester, WR5 2AJ

Secretary23 March 2007Active
Cherry Hi Rectory Road, Ogwell, Newton Abbot, TQ12 6AH

Secretary-Active
Shute Cottage, Kellaton, Kingsbridge, TQ7 2ES

Director-Active
Pillhead House, Bideford, EX39 4NF

Director29 May 2003Active
Pillhead House, Bideford, EX39 4NF

Director17 March 1997Active
43 Saint Davids Hill, Exeter, EX4 4DJ

Director-Active
Prestbury Park, Cheltenham, Glos, GL50 4SH

Director26 November 2020Active
Little Quantock, Crowcombe, Taunton, TA4 4AP

Director30 November 1999Active
30 St Leonards Road, Exeter, EX2 4LA

Director17 March 1997Active
3 Raleigh Court, Budleigh, Salterton, EX9 6HR

Director-Active
Ford House, Silverton, Exeter, EX5 4DQ

Director-Active
Charn Hill Cottage, Charlton Horethorne, Sherborne, DT9 4NZ

Director01 September 2007Active
Heanton Satchville, Merton, Okehampton, EX20 3QE

Director-Active
Fairway, Exeter, EX2 7JZ

Director23 March 2007Active
Church Green, Bickleigh, Exeter, EX16 8RH

Director03 March 2000Active
Prestbury Park, Cheltenham, Glos, GL50 4SH

Director01 June 2012Active
Powderham Castle, Exeter, EX6 8JQ

Director-Active
Shillands House, Upton Pyne Hill, Exeter, EX5 5FB

Director-Active
Squabmoor, Exmouth, EX8 5EA

Director-Active
West View Farm Buildings, Holcombe Lane, Ottery St Mary, EX11 1PH

Director01 January 2010Active
Larkbeare House, Whimple, Exeter, EX5 2RZ

Director-Active
Prestbury Park, Cheltenham, Glos, GL50 4SH

Director01 December 2010Active
Pingle House, Priors Hardwick, Southam, CV47 7SL

Director23 March 2007Active
Powderham Castle, Kenton, Exeter, EX6 8JQ

Director-Active
Broadclyst House, Broadclyst, Exeter, EX5 3EW

Director02 June 1992Active
Kenyon Lett House, Ridley College, P O Box 3013, Ontario, Canada, L2R 7C3

Director03 March 2000Active
Coleton Lodge, Chulmleigh, EX18 7JS

Director-Active
The Old Rectory, Buckerell, Honiton, EX14 0EJ

Director01 January 1997Active
Pitt Farm Tedburn Road, Whitestone, Exeter, EX4 2HF

Director-Active
Mothecombe, Holbeton, Plymouth, PL8 1LA

Director-Active
Rockbeare Manor, Rockbeare, Exeter, EX5 2LU

Director-Active
The Old School, Bolventor, Launceston, PL15 7TS

Director01 July 2008Active

People with Significant Control

Mr Roy Steven Barker
Notified on:26 November 2020
Status:Active
Date of birth:October 1973
Nationality:British
Address:Prestbury Park, Glos, GL50 4SH
Nature of control:
  • Significant influence or control
Mrs Sheila Mary Handley
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Prestbury Park, Glos, GL50 4SH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Appoint person secretary company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2023-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination secretary company with name termination date.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Officers

Appoint person secretary company with name date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-04Officers

Termination director company with name.

Download
2012-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-02Officers

Appoint person director company with name.

Download
2011-11-09Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.