UKBizDB.co.uk

RACING HOMES

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:20b Park Lane, Newmarket, Suffolk, CB8 8QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20b Park Lane, Newmarket, Suffolk, CB8 8QD

Director13 June 2019Active
20b Park Lane, Newmarket, Suffolk, CB8 8QD

Director28 October 2015Active
20b Park Lane, Newmarket, Suffolk, CB8 8QD

Director05 July 2018Active
20b Park Lane, Newmarket, Suffolk, CB8 8QD

Director05 May 2015Active
20b Park Lane, Newmarket, Suffolk, CB8 8QD

Director19 June 2023Active
20b Park Lane, Newmarket, Suffolk, CB8 8QD

Secretary30 January 2008Active
20b Park Lane, Newmarket, Suffolk, CB8 8QD

Secretary01 January 2013Active
Nene House, Sopwith Way, Drayton Fields Industrial Estate, Daventry, England, NN11 8PB

Director16 February 2012Active
Lambourne Barn, Dropmore Road, Burnham, SL1 8NF

Director30 January 2008Active
Old, Hall Farm, Dunstall, Burton-On-Trent, DE13 8BE

Director24 June 2010Active
5, Lathbury Road, Oxford, OX2 7AT

Director25 June 2009Active
Ely House, 37 Dover Street, London, W1S 4NJ

Director30 January 2008Active
Castle Stables, Arundel, BN18 9AB

Director30 January 2008Active
129 New Kings Road, Fulham, London, SW6 4SL

Director30 January 2008Active
Manor Farmhouse, Kington Magna, SP8 5EG

Director30 January 2008Active
Pegasus Stables, Snailwell Road, Newmarket, CB8 7DJ

Director30 January 2008Active
Robin Mcalpine House, Park Lane, Newmarket, England, CB8 8QD

Director01 October 2013Active
Heronbank, 8 Coventry Road, Stoneleigh, CV8 3BZ

Director14 October 2008Active
Langford, Downs Farm, Langford, Lechlade, United Kingdom, GL7 3QL

Director24 June 2010Active
7 Albert Palace Mansions, Lurline Gardens, London, SW11 4DG

Director30 January 2008Active
Wood Farm Ecclerigg, Windermere, LA23 1LG

Director30 January 2008Active
Dallerie, Crieff, Scotland, PH7 4HR

Director30 January 2008Active
Hall Farm, Chapel Lane, Stonesby, Melton Mowbray, England, LE14 4PY

Director20 May 2013Active
Hillsdown Court, 15 Totteridge Common Totteridge, London, N20 8LR

Director30 January 2008Active
Burrough House, Burrough On The Hill, LE14 2JQ

Director30 January 2008Active

People with Significant Control

Racing Welfare
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20b, Park Lane, Newmarket, England, CB8 8QD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Persons with significant control

Change to a person with significant control.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Change of name

Certificate change of name company.

Download
2020-10-20Change of name

Change of name exemption.

Download
2020-10-20Change of name

Change of name notice.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.