HEREFORD RACECOURSE COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

HEREFORD RACECOURSE COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
HEREFORD RACECOURSE COMPANY LIMITED was incorporated 79 years ago on 31/01/1945 and has the registered number: 00392872. The accounts status is FULL and accounts are next due on 30/09/2024.

HEREFORD RACECOURSE COMPANY LIMITED - LONDON

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MILLBANK TOWER
LONDON
ENGLAND
SW1P 4QP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHANE ABRAHAM JOSEPH NAHUM Dec 1975 French Director 2007-08-01 CURRENT
MS MEGAN JOY HILL Secretary 2012-05-14 CURRENT
MR MARK SPINCER Oct 1969 British Director 2019-07-04 CURRENT
ROBIN PRICE Dec 1947 British Director RESIGNED
MAJOR PHILIP GEORGE VERDIN May 1917 British Director RESIGNED
MICHAEL TURBUTT Sep 1938 British Director RESIGNED
CLEMENT ALLAN TUDGE Aug 1927 British Director 1997-05-15 UNTIL 1998-05-25 RESIGNED
MR ANTHONY BRIAN KELLY May 1966 British Director 2004-09-10 UNTIL 2015-07-23 RESIGNED
MARK BRYAN STOKES Jan 1965 British Director 2001-06-20 UNTIL 2004-09-03 RESIGNED
MR PETER MICHAEL SCUDAMORE May 1958 British Director 1993-05-01 UNTIL 2001-02-23 RESIGNED
RODNEY GRANT STREET Apr 1966 British Director 2001-06-20 UNTIL 2008-06-30 RESIGNED
MR COLIN GEORGE RUMSEY Apr 1940 British Director 1999-05-20 UNTIL 2000-05-31 RESIGNED
MR KEVIN STUART ROBERTSON Nov 1969 British Director 2014-06-30 UNTIL 2019-07-04 RESIGNED
MR ROBERT IAN RENTON Nov 1958 British Director 2012-05-30 UNTIL 2012-08-31 RESIGNED
MR STEPHEN JOHN ANTHONY WEBB Dec 1943 British Director 1997-03-15 UNTIL 2001-02-23 RESIGNED
MR ROGER JAMES PHILLIPS Apr 1959 British Director 2005-09-19 UNTIL 2007-03-26 RESIGNED
MR PATRICK COLIN O'DRISCOLL May 1975 Irish Director 2007-08-01 UNTIL 2018-09-29 RESIGNED
CHRISTOPHER JOHN LEON MOORSOM May 1943 British Director 2003-07-10 UNTIL 2004-12-31 RESIGNED
JOHN FRENCH RYAN Aug 1912 British Director RESIGNED
MR JOHN WILLIAMS Apr 1946 British Secretary RESIGNED
MARK BRYAN STOKES Jan 1965 British Secretary 2001-06-30 UNTIL 2004-09-03 RESIGNED
RACHEL ANNE NELSON British Secretary 2007-02-14 UNTIL 2012-05-14 RESIGNED
MR ANTHONY BRIAN KELLY May 1966 British Secretary 2004-09-10 UNTIL 2007-02-14 RESIGNED
MR JOHN WILLIAMS Apr 1946 British Director RESIGNED
SIR PIERS HENRY GEORGE BENGOUGH May 1929 British Director RESIGNED
PETER GREGORY GRODZINSKI Apr 1947 British Director 2004-01-20 UNTIL 2004-12-31 RESIGNED
MR DAVID JOHN FLEET Mar 1944 British Director 1998-05-01 UNTIL 1999-05-20 RESIGNED
SIR THOMAS RAYMOND DUNNE Oct 1933 British Director RESIGNED
CHARLES PATRICK CONROY DAVIES Apr 1952 British Director 1992-05-20 UNTIL 1993-05-19 RESIGNED
MR TERENCE CLIFFORD COURT Jan 1940 British Director 2000-03-10 UNTIL 2001-02-23 RESIGNED
GEORGE HYDE Mar 1936 British Director 1995-05-17 UNTIL 1997-05-15 RESIGNED
SIR JOHN HENRY GEERS COTTERELL BARONET May 1935 British Director RESIGNED
SIR STANLEY WILLIAM CLARKE Jun 1933 British Director 2001-03-08 UNTIL 2004-09-19 RESIGNED
MR SIMON WILLIAM CLARKE Jul 1965 British Director 2001-03-08 UNTIL 2007-06-22 RESIGNED
MRS CATHERINE DORIS GUNDY Oct 1925 British Director 1994-05-18 UNTIL 1995-05-17 RESIGNED
MR LESLIE MERVYN HENSON ANDREWS Aug 1944 British Director 1996-05-15 UNTIL 1997-05-15 RESIGNED
MR LESLIE MERVYN HENSON ANDREWS Aug 1944 British Director 2000-05-31 UNTIL 2003-07-11 RESIGNED
ROBERT EDWARD GEOFFREY ALFORD Sep 1925 British Director 1993-05-19 UNTIL 1994-05-18 RESIGNED
MS JULIE ANNE HARRINGTON Apr 1969 British Director 2008-01-31 UNTIL 2012-03-16 RESIGNED
MR HENRY BENJAMIN BEAUFOY CLOWES Nov 1956 British Director 2000-06-05 UNTIL 2001-02-23 RESIGNED
STEPHEN RHYS JONES Dec 1960 British Director 2004-01-20 UNTIL 2004-12-31 RESIGNED
GEORGE HYDE Mar 1936 British Director 2004-01-20 UNTIL 2005-09-14 RESIGNED
HIS HONOR JUDGE WILLIAM DAVID MATTHEWS Nov 1940 British Director RESIGNED
MR JOHN WILLIAMS Apr 1946 British Director 2001-03-08 UNTIL 2004-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Northern Races Limited 2016-04-06 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH RACECOURSE COMPANY,LIMITED LONDON Active FULL 93110 - Operation of sports facilities
LUDLOW RACE CLUB LIMITED(THE) LUDLOW Active TOTAL EXEMPTION FULL 93199 - Other sports activities
ARENA LEISURE LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
CHEPSTOW RACES LIMITED LONDON Active FULL 93110 - Operation of sports facilities
BOOSTMARKET LIMITED LONDON ENGLAND Dissolved... FULL 41100 - Development of building projects
SIDNEY PHILLIPS LIMITED HEREFORD Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
AMWICH LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ABBEYPORT LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BRIGHTON RACECOURSE COMPANY LIMITED LONDON Active FULL 93110 - Operation of sports facilities
GOLDEN VALLEY INNS LIMITED HEREFORD ENGLAND Active DORMANT 99999 - Dormant Company
CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
ARABIAN RACING ORGANISATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 93191 - Activities of racehorse owners
CHEPSTOW MARKETS LIMITED LONDON Active TOTAL EXEMPTION FULL 47890 - Retail sale via stalls and markets of other goods
5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CENTIMEX SYSTEMS LIMITED HEREFORD Active DORMANT 74990 - Non-trading company
CAPELIS SOLAR IQ LTD HEREFORD Dissolved... DORMANT 35110 - Production of electricity
YATTON RENEWABLES LIMITED DROITWICH Active DORMANT 82990 - Other business support service activities n.e.c.
UTILITY HELPLINE LTD HEREFORD UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
NOMINA NO. 034 LLP LONDON ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINGFIELD PARK LIMITED LONDON Active FULL 93110 - Operation of sports facilities
LONDON HELIPORT AVIATION LIMITED LONDON Active FULL 51102 - Non-scheduled passenger air transport
JUST VISAS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LONDON RELOCATION CONSULTANCY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
KEELAN RESIDENTIAL LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
KENBO WALTON RESIDENTIAL LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
RB MARINE HOLDINGS (UK) LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
PREMIUM SERVITIUM GRADUATES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85600 - Educational support services
LIMES CLOSE (WILBURTON) MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
APOSTILLE SOLUTIONS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85600 - Educational support services