UKBizDB.co.uk

FONTWELL PARK STEEPLECHASE LIMITED (THE)

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

This company is commonly known as Fontwell Park Steeplechase Limited (the). The company was founded 100 years ago and was given the registration number 00193627. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21-24 Millbank, London, England. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:FONTWELL PARK STEEPLECHASE LIMITED (THE)
Company Number:00193627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1923
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
42, Everest Drive, Hoo St Werburgh, Rochester, United Kingdom, ME3 9AW

Secretary14 May 2012Active
21a Kensington High Street, London, W8 5NP

Director01 August 2007Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director04 July 2019Active
Meadow Down, Rookery Way, Haywards Heath, RH16

Secretary-Active
Merrimeet, Kerves Lane, Horsham, RH13 6ET

Secretary10 September 2004Active
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD

Secretary14 February 2007Active
20 Croft Way, Sevenoaks, TN13 2JX

Secretary30 September 1996Active
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ

Secretary09 September 2002Active
Lower Lynbrook Farm, Newchurch, Burton On Trent, DE13 8RL

Director30 August 2002Active
The Knoll, Main Street, Barton Under Needwood, DE13 8AB

Director30 August 2002Active
Fontwell House, Fontwell, Near Arundel, BN18 0SX

Director11 July 2002Active
Meadow Down, Rookery Way, Haywards Heath, RH16

Director-Active
Great Danegate, Eridge Green, Tunbridge Wells, TN3 9HU

Director20 December 2002Active
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD

Director31 January 2008Active
Almarc, Orchard Way, Warninglid, RH17 5ST

Director03 January 2003Active
Vine Cottage The Street, Effingham, Leatherhead, KT24 5LQ

Director-Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director10 September 2004Active
5 Saint Jamess Square, London, SW1Y 4JU

Director-Active
79 New Cavendish Street, London, W1M 8AQ

Director-Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director01 August 2007Active
Orchard Lodge Dewhurst Lane, Wadhurst, TN5 6QE

Director06 February 1995Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director30 May 2012Active
Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director30 June 2014Active
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ

Director06 September 2002Active
1 Walnut Walk, Victoria Park, Lichfield, WS13 8FA

Director06 September 2001Active
Henfold House, Henfold Lane, Beare Green, RH5 4RW

Director-Active

People with Significant Control

Northern Races Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Change person secretary company with change date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-03-07Auditors

Auditors resignation company.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.