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.
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 | : |
|
Registered Address | : | Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Everest Drive, Hoo St Werburgh, Rochester, United Kingdom, ME3 9AW | Secretary | 14 May 2012 | Active |
21a Kensington High Street, London, W8 5NP | Director | 01 August 2007 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 04 July 2019 | Active |
Meadow Down, Rookery Way, Haywards Heath, RH16 | Secretary | - | Active |
Merrimeet, Kerves Lane, Horsham, RH13 6ET | Secretary | 10 September 2004 | Active |
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD | Secretary | 14 February 2007 | Active |
20 Croft Way, Sevenoaks, TN13 2JX | Secretary | 30 September 1996 | Active |
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ | Secretary | 09 September 2002 | Active |
Lower Lynbrook Farm, Newchurch, Burton On Trent, DE13 8RL | Director | 30 August 2002 | Active |
The Knoll, Main Street, Barton Under Needwood, DE13 8AB | Director | 30 August 2002 | Active |
Fontwell House, Fontwell, Near Arundel, BN18 0SX | Director | 11 July 2002 | Active |
Meadow Down, Rookery Way, Haywards Heath, RH16 | Director | - | Active |
Great Danegate, Eridge Green, Tunbridge Wells, TN3 9HU | Director | 20 December 2002 | Active |
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD | Director | 31 January 2008 | Active |
Almarc, Orchard Way, Warninglid, RH17 5ST | Director | 03 January 2003 | Active |
Vine Cottage The Street, Effingham, Leatherhead, KT24 5LQ | Director | - | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 10 September 2004 | Active |
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 | Director | 01 August 2007 | Active |
Orchard Lodge Dewhurst Lane, Wadhurst, TN5 6QE | Director | 06 February 1995 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 30 May 2012 | Active |
Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Director | 30 June 2014 | Active |
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ | Director | 06 September 2002 | Active |
1 Walnut Walk, Victoria Park, Lichfield, WS13 8FA | Director | 06 September 2001 | Active |
Henfold House, Henfold Lane, Beare Green, RH5 4RW | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Change person secretary company with change date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type small. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-03-07 | Auditors | Auditors resignation company. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.