This company is commonly known as Racing Homes. The company was founded 16 years ago and was given the registration number 06489067. The firm's registered office is in SUFFOLK. You can find them at 20b Park Lane, Newmarket, Suffolk, . This company's SIC code is 55900 - Other accommodation.
Name | : | RACING HOMES |
---|---|---|
Company Number | : | 06489067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20b Park Lane, Newmarket, Suffolk, CB8 8QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20b Park Lane, Newmarket, Suffolk, CB8 8QD | Director | 13 June 2019 | Active |
20b Park Lane, Newmarket, Suffolk, CB8 8QD | Director | 28 October 2015 | Active |
20b Park Lane, Newmarket, Suffolk, CB8 8QD | Director | 05 July 2018 | Active |
20b Park Lane, Newmarket, Suffolk, CB8 8QD | Director | 05 May 2015 | Active |
20b Park Lane, Newmarket, Suffolk, CB8 8QD | Director | 19 June 2023 | Active |
20b Park Lane, Newmarket, Suffolk, CB8 8QD | Secretary | 30 January 2008 | Active |
20b Park Lane, Newmarket, Suffolk, CB8 8QD | Secretary | 01 January 2013 | Active |
Nene House, Sopwith Way, Drayton Fields Industrial Estate, Daventry, England, NN11 8PB | Director | 16 February 2012 | Active |
Lambourne Barn, Dropmore Road, Burnham, SL1 8NF | Director | 30 January 2008 | Active |
Old, Hall Farm, Dunstall, Burton-On-Trent, DE13 8BE | Director | 24 June 2010 | Active |
5, Lathbury Road, Oxford, OX2 7AT | Director | 25 June 2009 | Active |
Ely House, 37 Dover Street, London, W1S 4NJ | Director | 30 January 2008 | Active |
Castle Stables, Arundel, BN18 9AB | Director | 30 January 2008 | Active |
129 New Kings Road, Fulham, London, SW6 4SL | Director | 30 January 2008 | Active |
Manor Farmhouse, Kington Magna, SP8 5EG | Director | 30 January 2008 | Active |
Pegasus Stables, Snailwell Road, Newmarket, CB8 7DJ | Director | 30 January 2008 | Active |
Robin Mcalpine House, Park Lane, Newmarket, England, CB8 8QD | Director | 01 October 2013 | Active |
Heronbank, 8 Coventry Road, Stoneleigh, CV8 3BZ | Director | 14 October 2008 | Active |
Langford, Downs Farm, Langford, Lechlade, United Kingdom, GL7 3QL | Director | 24 June 2010 | Active |
7 Albert Palace Mansions, Lurline Gardens, London, SW11 4DG | Director | 30 January 2008 | Active |
Wood Farm Ecclerigg, Windermere, LA23 1LG | Director | 30 January 2008 | Active |
Dallerie, Crieff, Scotland, PH7 4HR | Director | 30 January 2008 | Active |
Hall Farm, Chapel Lane, Stonesby, Melton Mowbray, England, LE14 4PY | Director | 20 May 2013 | Active |
Hillsdown Court, 15 Totteridge Common Totteridge, London, N20 8LR | Director | 30 January 2008 | Active |
Burrough House, Burrough On The Hill, LE14 2JQ | Director | 30 January 2008 | Active |
Racing Welfare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20b, Park Lane, Newmarket, England, CB8 8QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type small. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Change of name | Certificate change of name company. | Download |
2020-10-20 | Change of name | Change of name exemption. | Download |
2020-10-20 | Change of name | Change of name notice. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-18 | Accounts | Accounts with accounts type small. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.