UKBizDB.co.uk

GOODWOOD ROAD RACING COMPANY LIMITED

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

This company is commonly known as Goodwood Road Racing Company Limited. The company was founded 75 years ago and was given the registration number 00466176. The firm's registered office is in CHICHESTER. You can find them at Goodwood House, Goodwood, Chichester, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:GOODWOOD ROAD RACING COMPANY LIMITED
Company Number:00466176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Goodwood House, Goodwood, Chichester, England, PO18 0PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Secretary14 November 2013Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director-Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director14 December 2009Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director01 January 2010Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director01 March 2021Active
Goodwood House, Goodwood, Chichester, England, PO18 0PX

Director07 June 2017Active
Goodwood, Chichester, West Sussex, PO18 0PX

Secretary01 July 2005Active
Winnow Cottage, Aldingbourne Drive Crockerhill, Chichester, PO18 0LQ

Secretary01 May 2003Active
East Lavant Lodge Pooklane, East Lavant, Chichester, PO18 0AW

Secretary06 January 1995Active
Howicks Nonnington Lane, Graffham, Petworth, GU28 0PX

Secretary01 May 1995Active
Foxfield Chichester Road, West Wittering, Chichester, PO20 8QB

Secretary-Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director28 February 2007Active
East Lavant Lodge, East Lavant, Chichester, PO18 0AW

Director03 September 2007Active
Westerton House, Westerton, Chichester, PO18 0PF

Director-Active
Winnow Cottage, Aldingbourne Drive Crockerhill, Chichester, PO18 0LQ

Director01 January 2005Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director18 May 2009Active
Molecomb, Goodwood, Chichester, PO18 0PZ

Director-Active
Cormorants, West Drive Bracklesham Bay, Chichester, PO20 8PF

Director01 January 1995Active
Howicks Nonnington Lane, Graffham, Petworth, GU28 0PX

Director01 January 1997Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director16 June 2008Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director01 July 2007Active
Crosstrees, Pickhurst Road, Chiddingfold, Godalming, GU8 4TS

Director-Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director01 January 2010Active
2 Cobblers Row, Singleton, Chichester, PO18 0HN

Director02 March 2001Active
Gate House, Walderton, Chichester, PO18 9ED

Director01 January 1997Active
Goodwood, Chichester, West Sussex, PO18 0PX

Director14 July 2008Active

People with Significant Control

Goodwood Estate Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Goodwood House, Goodwood, Chichester, England, PO18 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2018-11-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-08-02Accounts

Accounts with accounts type full.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.