Warning: file_put_contents(c/f86d06248f88df91c738dff931fade59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Human Race Partnership Limited, KT9 1RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUMAN RACE PARTNERSHIP LIMITED

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

This company is commonly known as Human Race Partnership Limited. The company was founded 16 years ago and was given the registration number 06532771. The firm's registered office is in CHESSINGTON. You can find them at Unit 6 The Typhoon Business Centre, Oakcroft Road, Chessington, Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:HUMAN RACE PARTNERSHIP LIMITED
Company Number:06532771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Unit 6 The Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT9 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
253, Quai De La Bataille De Stalingrad, 92137 Issy-Les-Moulineaux, France,

Director29 September 2016Active
253, Quai De La Bataille De Stalingrad, 92137 Issy-Les-Moulineaux, France,

Director29 September 2016Active
Unit 6, The Typhoon Business Centre, Oakcroft Road, Chessington, England, KT9 1RH

Director04 April 2012Active
56, Queens Drive, Surbiton, United Kingdom, KT5 8PW

Secretary28 March 2008Active
Woodwater House, Pynes Hill, Exeter, EX2 5WR

Corporate Secretary12 March 2008Active
Further Pegs, Puers Lane, Jordans, Beaconsfield, United Kingdom, HP9 2TE

Director04 April 2012Active
2 Night Owls, Greenham, Thatcham, RG19 8SB

Director12 March 2008Active
56, Queens Drive, Surbiton, KT5 8PW

Director12 March 2008Active
3, Meadway, Beckenham, BR3 5NX

Director12 March 2008Active
81 Eastwood Road, Bramley, Guildford, GU5 0DX

Director12 March 2008Active
Woodwater House, Pynes Hill, Exeter, EX2 5WR

Corporate Director12 March 2008Active

People with Significant Control

Mrs Marie-Odile Amaury
Notified on:29 September 2016
Status:Active
Date of birth:December 1940
Nationality:French
Address:Unit 6, The Typhoon Business Centre, Chessington, KT9 1RH
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Aurore Amaury
Notified on:29 September 2016
Status:Active
Date of birth:July 1974
Nationality:French
Address:Unit 6, The Typhoon Business Centre, Chessington, KT9 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jean-Etienne Amaury
Notified on:29 September 2016
Status:Active
Date of birth:March 1977
Nationality:French
Address:Unit 6, The Typhoon Business Centre, Chessington, KT9 1RH
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-08Dissolution

Dissolution application strike off company.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-22Accounts

Accounts with accounts type small.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-05-25Auditors

Auditors resignation company.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Mortgage

Mortgage satisfy charge full.

Download
2016-10-11Mortgage

Mortgage satisfy charge full.

Download
2016-10-11Mortgage

Mortgage satisfy charge full.

Download
2016-08-12Mortgage

Mortgage satisfy charge full.

Download
2016-08-09Accounts

Accounts with accounts type small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.