This company is commonly known as Windsor Racing Limited. The company was founded 51 years ago and was given the registration number 01074947. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21-24 Millbank, London, England. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | WINDSOR RACING LIMITED |
---|---|---|
Company Number | : | 01074947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Millbank Tower, 21-24 Millbank, London, Cymru, SW1P 4QP | Secretary | 23 April 2012 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 30 March 2012 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 04 July 2019 | Active |
15 Church Street, Old Isleworth, TW7 6BL | Secretary | 14 March 1991 | Active |
Carpenters Milton Street, Westcott, Dorking, RH4 3PX | Secretary | - | Active |
Carpenters Milton Street, Westcott, Dorking, RH4 3PX | Secretary | 01 June 1994 | Active |
Cheveley Park Stud, Cheveley Park Stud, Cheveley, Newmarket, CB8 9DD | Secretary | 01 January 1995 | Active |
408, Strand, London, WC2R 0NE | Secretary | 01 October 2008 | Active |
5 Coppice Road, Finchfield, Wolverhampton, WV3 8BJ | Secretary | 01 March 2001 | Active |
17 Chaucer Close, Eccleston, Chorley, PR7 5UJ | Secretary | 26 January 2000 | Active |
The Cottage, Little Everdon, Daventry, NN11 3BG | Director | - | Active |
38 Christchurch Street, London, SW3 4AR | Director | - | Active |
Carpenters Milton Street, Westcott, Dorking, RH4 3PX | Director | - | Active |
408, Strand, London, WC2R 0NE | Director | 03 October 2005 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 30 May 2012 | Active |
408, Strand, London, WC2R 0NE | Director | 04 September 2003 | Active |
4th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 30 March 2012 | Active |
Bemersyde Holmefield Avenue, Thornton, Cleveleys, FY5 2QR | Director | 03 April 2000 | Active |
17 Chaucer Close, Eccleston, Chorley, PR7 5UJ | Director | 26 January 2000 | Active |
104 Woodsford Square, London, W14 8DT | Director | 26 January 2000 | Active |
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 01 November 2001 | Active |
Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Director | 30 June 2014 | Active |
Paddock Cottage 1 Mill Lane, Racecourse Road, Lingfield, RH7 6PJ | Director | 01 November 2001 | Active |
20 Marlborough Place, London, NW8 0PA | Director | - | Active |
Arena Leisure Racing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Change person secretary company with change date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Officers | Change person secretary company with change date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-07 | Auditors | Auditors resignation company. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.