UKBizDB.co.uk

RACEDOWN ALPS LIMITED

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

This company is commonly known as Racedown Alps Limited. The company was founded 50 years ago and was given the registration number 01117048. The firm's registered office is in BERKHAMSTED. You can find them at 4 Claridge Court, Lower Kings Road, Berkhamsted, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:RACEDOWN ALPS LIMITED
Company Number:01117048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF

Director02 February 2012Active
4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF

Director02 February 2012Active
4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF

Director01 April 2015Active
4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF

Director01 April 2015Active
40 Kinburn Street, London, SW16 1DW

Secretary-Active
7 Ormeley Road, London, SW12 9QF

Secretary17 August 1994Active
Heronswood House, Berwick St James, Salisbury, SP3 4TX

Secretary30 September 2002Active
39d Christchurch Avenue, London, NW6 7BB

Secretary01 February 1994Active
2 London Wall Buildings, London Wall, London, EC2M 5UX

Secretary24 July 1996Active
Heronswood House, Berwick St James, Salisbury, SP3 4TX

Director-Active
1 Bellamy Street, London, SW12 8BT

Director-Active

People with Significant Control

Mr Charles Frederick Campbell-Johnston
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Edward William Campbell-Johnston
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:4 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AF
Nature of control:
  • Voting rights 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 (7 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Address

Change sail address company with old address new address.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

Move registers to registered office company with new address.

Download
2020-02-11Address

Move registers to registered office company with new address.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Address

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

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Officers

Change person director company with change date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Change person director company with change date.

Download
2017-02-03Officers

Change person director company with change date.

Download
2017-02-03Officers

Change person director company with change date.

Download
2017-02-03Officers

Change person director company with change date.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.