Warning: file_put_contents(c/fad7951d29a99aba93b19b5cd42f9cb8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Grenville Bloodstock Limited, SP1 1BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRENVILLE BLOODSTOCK LIMITED

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

This company is commonly known as Grenville Bloodstock Limited. The company was founded 10 years ago and was given the registration number 09191977. The firm's registered office is in SALISBURY. You can find them at Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire. This company's SIC code is 93191 - Activities of racehorse owners.

Company Information

Name:GRENVILLE BLOODSTOCK LIMITED
Company Number:09191977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93191 - Activities of racehorse owners

Office Address & Contact

Registered Address:Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire, SP1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston Mullins, Chapel Road, Ford, Aylesbury, England, HP17 8XG

Director13 March 2017Active
21, Nightingale Square, Balham, London, United Kingdom, SW12 8QJ

Director28 August 2014Active
Star Cottage, Welham Road, Norton, Malton, United Kingdom, YO17 9DU

Director28 August 2014Active

People with Significant Control

Mr Martin Wightman Lightbody
Notified on:30 July 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:5, Kirklee Terrace, Glasgow, United Kingdom, G12 0TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Barrow
Notified on:30 July 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Yew Tree House, Jordans, Bucks, United Kingdom, HP9 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Richard Hope
Notified on:10 March 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Aston Mullins, Chapel Road, Aylesbury, England, HP17 8XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Paul Camacho
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:21, Nightingale Square, London, England, SW12 8QJ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.