This company is commonly known as Epsom Racecourse Hotel Company Limited. The company was founded 16 years ago and was given the registration number 06271054. The firm's registered office is in LONDON. You can find them at 75 High Holborn, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | EPSOM RACECOURSE HOTEL COMPANY LIMITED |
---|---|---|
Company Number | : | 06271054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 High Holborn, London, WC1V 6LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandown Park Racecourse, Portsmouth Road, Esher, England, KT10 9AJ | Director | 01 November 2022 | Active |
21-27, Lambs Conduit Street, London, England, WC1N 3NL | Director | 23 September 2020 | Active |
21-27, Lambs Conduit Street, London, England, WC1N 3NL | Director | 01 January 2023 | Active |
75, High Holborn, London, WC1V 6LS | Secretary | 02 July 2014 | Active |
5 Country Ways, Lenham, ME17 2JF | Secretary | 06 June 2007 | Active |
51, Penton Avenue, Staines-Upon-Thames, England, TW18 2NA | Secretary | 01 February 2017 | Active |
19 East Lockinge, Wantage, OX12 8QG | Secretary | 01 December 2007 | Active |
Sandown Park Racecourse, Portsmouth Road, Esher, KT10 9AJ | Secretary | 01 April 2010 | Active |
75, High Holborn, London, WC1V 6LS | Director | 02 July 2014 | Active |
The Cottage, Butchers Lane White Waltham, Maidenhead, SL6 3SD | Director | 15 February 2008 | Active |
41, Lansdowne Gardens, London, England, SW8 2EL | Director | 05 May 2016 | Active |
6, Hepburn Mews, Webb's Road, London, United Kingdom, SW11 3RN | Director | 31 March 2009 | Active |
Orchard House, 8 Claremont Park Road, Esher, KT10 9LT | Director | 06 June 2007 | Active |
75, High Holborn, London, England, WC1V 6LS | Director | 26 January 2011 | Active |
21-27 Lamb's Conduit St, London, 21-27 Lamb's Conduit St, London, England, WC1N 3BD | Director | 05 December 2022 | Active |
51, Penton Avenue, Staines-Upon-Thames, England, TW18 2NA | Director | 01 February 2017 | Active |
Epsom Downs Racecourse, Grandstand Road, Epsom, United Kingdom, KT18 5LQ | Director | 20 June 2013 | Active |
41 Ember Lane, Esher, KT10 8EA | Director | 18 September 2007 | Active |
19 East Lockinge, Wantage, OX12 8QG | Director | 01 December 2007 | Active |
75, High Holborn, London, WC1V 6LS | Director | 19 June 2022 | Active |
West Dean Farm, Castle Lane, Dean, Shepton Mallet, BA4 4RY | Director | 06 June 2007 | Active |
Sandown Park Racecourse, Portsmouth Road, Esher, KT10 9AJ | Director | 01 April 2010 | Active |
Weybrook, 51 Station Road, Gomshall, Guildford, GU5 9NP | Director | 06 August 2009 | Active |
75, High Holborn, London, WC1V 6LS | Director | 19 August 2013 | Active |
Jockey Club Racecourses (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 75 High Holborn, High Holborn, London, England, WC1V 6LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.