This company is commonly known as Newbury Racecourse Plc. The company was founded 120 years ago and was given the registration number 00080774. The firm's registered office is in BERKS. You can find them at The Racecourse, Newbury, Berks, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | NEWBURY RACECOURSE PLC |
---|---|---|
Company Number | : | 00080774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1904 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Racecourse, Newbury, Berks, RG14 7NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Racecourse, Newbury, Berks, RG14 7NZ | Secretary | 01 May 2020 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 19 November 2010 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 06 December 2018 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 19 November 2010 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 21 January 2000 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 14 April 2020 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 23 October 1998 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 04 June 2015 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 23 October 1998 | Active |
14, Finlay Street, London, England, SW6 6HD | Director | 01 January 2018 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 09 May 2023 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Secretary | 01 February 2002 | Active |
Pembury 41 Stroud Green, Newbury, RG14 7NU | Secretary | 05 January 1999 | Active |
Hatchet House, Hatherden, Andover, SP11 9DX | Secretary | - | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Secretary | 26 February 2014 | Active |
14 Walnut Court, St Marys Gate, London, W8 5UB | Director | 23 October 1998 | Active |
18 River House, The Terrace Barnes, London, SW13 0NR | Director | 25 May 2007 | Active |
Wells Head House Winchester Road, Kingsclere, Newbury, RG15 8PX | Director | - | Active |
Milford Lake House, Burghclere, Newbury, RG15 9EL | Director | - | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 16 July 2007 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 23 September 2002 | Active |
The Manor, Coln St Dennut, Cheltenham, GL54 3JU | Director | 25 May 2007 | Active |
Roundaway Cottage, Tangley, Andover, SP11 0SL | Director | 05 January 1999 | Active |
Wick Lodge, Hoe Benham, Newbury, RG20 8EX | Director | 05 May 1998 | Active |
Hatchet House, Hatherden, Andover, SP11 9DX | Director | - | Active |
Spring Pond, Laverstoke, Whitchurch, RG28 7PD | Director | - | Active |
1 Caroline Place, London, W2 4AW | Director | - | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 04 August 2003 | Active |
Chieveley Manor Church Lane, Chieveley, Newbury, RG20 8UT | Director | 14 February 1994 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 26 February 2014 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 25 February 1999 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 13 December 2013 | Active |
The Racecourse, Newbury, Berks, RG14 7NZ | Director | 21 July 2008 | Active |
The Old Rectory, Farnborough, Wantage, OX12 8NX | Director | - | Active |
Greenfields, Little Rissington, Cheltenham, GL54 2NA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Address | Change sail address company with old address new address. | Download |
2023-12-12 | Address | Change sail address company with old address new address. | Download |
2023-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type group. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type group. | Download |
2022-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type group. | Download |
2021-05-28 | Address | Move registers to sail company with new address. | Download |
2021-05-28 | Address | Change sail address company with old address new address. | Download |
2021-05-28 | Address | Move registers to sail company with new address. | Download |
2021-05-28 | Address | Change sail address company with new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type group. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Appoint person secretary company with name date. | Download |
2020-05-04 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.