UKBizDB.co.uk

NEWBURY RACECOURSE PLC

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Racecourse, Newbury, Berks, RG14 7NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Racecourse, Newbury, Berks, RG14 7NZ

Secretary01 May 2020Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director19 November 2010Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director06 December 2018Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director19 November 2010Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director21 January 2000Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director14 April 2020Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director23 October 1998Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director04 June 2015Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director23 October 1998Active
14, Finlay Street, London, England, SW6 6HD

Director01 January 2018Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director09 May 2023Active
The Racecourse, Newbury, Berks, RG14 7NZ

Secretary01 February 2002Active
Pembury 41 Stroud Green, Newbury, RG14 7NU

Secretary05 January 1999Active
Hatchet House, Hatherden, Andover, SP11 9DX

Secretary-Active
The Racecourse, Newbury, Berks, RG14 7NZ

Secretary26 February 2014Active
14 Walnut Court, St Marys Gate, London, W8 5UB

Director23 October 1998Active
18 River House, The Terrace Barnes, London, SW13 0NR

Director25 May 2007Active
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

Director16 July 2007Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director23 September 2002Active
The Manor, Coln St Dennut, Cheltenham, GL54 3JU

Director25 May 2007Active
Roundaway Cottage, Tangley, Andover, SP11 0SL

Director05 January 1999Active
Wick Lodge, Hoe Benham, Newbury, RG20 8EX

Director05 May 1998Active
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

Director04 August 2003Active
Chieveley Manor Church Lane, Chieveley, Newbury, RG20 8UT

Director14 February 1994Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director26 February 2014Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director25 February 1999Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director13 December 2013Active
The Racecourse, Newbury, Berks, RG14 7NZ

Director21 July 2008Active
The Old Rectory, Farnborough, Wantage, OX12 8NX

Director-Active
Greenfields, Little Rissington, Cheltenham, GL54 2NA

Director-Active

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
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-12Address

Change sail address company with old address new address.

Download
2023-12-12Address

Change sail address company with old address new address.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type group.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type group.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type group.

Download
2021-05-28Address

Move registers to sail company with new address.

Download
2021-05-28Address

Change sail address company with old address new address.

Download
2021-05-28Address

Move registers to sail company with new address.

Download
2021-05-28Address

Change sail address company with new address.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person secretary company with name date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.