UKBizDB.co.uk

THE RACECOURSE PITCHES LIMITED

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

This company is commonly known as The Racecourse Pitches Limited. The company was founded 9 years ago and was given the registration number 09136708. The firm's registered office is in LONDON. You can find them at 28 Alderville Road, Fulham, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE RACECOURSE PITCHES LIMITED
Company Number:09136708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:28 Alderville Road, Fulham, London, England, SW6 3RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Crockerton Road, London, United Kingdom, SW17 7HE

Director03 July 2018Active
23, Perriors Close, Waltham Cross, United Kingdom, EN7 6AX

Director01 November 2018Active
28 Alderville Road, Fulham, London, United Kingdom, SW6 3RJ

Director08 December 2014Active
28 Alderville Road, Fulham, London, United Kingdom, SW6 3RJ

Director18 July 2014Active
Flat A, 131 Dawes Road, Fulham, London, United Kingdom, SW6 7EA

Director01 July 2018Active
Flat A, 131 Dawes Road, Fulham, London, United Kingdom, SW6 7EA

Director08 December 2014Active
2 Frewell House, Bourne Estate, Portpool Lane, Holborn, London, United Kingdom, EC1N 7UT

Director08 December 2014Active
Flat 2, Melbay House, 18 Meadow Road, London, United Kingdom, SE1 6BF

Director23 September 2016Active
Flat 2, Melbay House, 18 Meadow Road, London, United Kingdom, SE1 6BF

Director08 December 2014Active
81 Burnthwaite Road, London, United Kingdom, SW6 5BQ

Director08 December 2014Active

People with Significant Control

Mr John Sydney Hooper
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom, SW6 4TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Address

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

Download
2022-06-29Address

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

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Address

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

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Capital

Capital allotment shares.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Capital

Capital allotment shares.

Download
2018-09-12Capital

Capital allotment shares.

Download
2018-09-11Capital

Capital allotment shares.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.