BATH RACECOURSE COMPANY,LIMITED

BATH RACECOURSE COMPANY,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBATH RACECOURSE COMPANY,LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00159562
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BATH RACECOURSE COMPANY,LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is BATH RACECOURSE COMPANY,LIMITED located?

    Registered Office Address
    4th Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BATH RACECOURSE COMPANY,LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BATH RACECOURSE COMPANY,LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for BATH RACECOURSE COMPANY,LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Kieran James Gallagher as a director on Nov 21, 2025

    2 pagesAP01

    Termination of appointment of Keiran James Gallagher as a director on Nov 21, 2025

    1 pagesTM01

    Appointment of Mr Keiran James Gallagher as a director on Nov 21, 2025

    2 pagesAP01

    Termination of appointment of Mark Spincer as a director on Nov 21, 2025

    1 pagesTM01

    Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on Oct 07, 2025

    1 pagesAD01

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Dec 18, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Megan Joy Langridge on Jan 01, 2020

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Oct 04, 2019 with updates

    4 pagesCS01

    Termination of appointment of Kevin Stuart Robertson as a director on Jul 04, 2019

    1 pagesTM01

    Appointment of Mr Mark Spincer as a director on Jul 04, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 04, 2018 with updates

    4 pagesCS01

    Who are the officers of BATH RACECOURSE COMPANY,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Megan Joy
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    Secretary
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    169120440002
    GALLAGHER, Kieran James
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    EnglandBritish343521610001
    NAHUM, Stephane Abraham Joseph
    21a Kensington High Street
    W8 5NP London
    Director
    21a Kensington High Street
    W8 5NP London
    United KingdomFrench99292580036
    KELLY, Anthony Brian
    Merrimeet
    Kerves Lane
    RH13 6ET Horsham
    West Sussex
    Secretary
    Merrimeet
    Kerves Lane
    RH13 6ET Horsham
    West Sussex
    British66203340003
    NELSON, Rachel Anne
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    Secretary
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    British128053130001
    STOKES, Mark Bryan
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    Secretary
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    British74798060005
    TOLLER, Charles Bolton, Captain
    Greenfields
    Little Rissington
    GL54 2NA Cheltenham
    Gloucestershire
    Secretary
    Greenfields
    Little Rissington
    GL54 2NA Cheltenham
    Gloucestershire
    British5462030001
    WILCOX, Sylvia June
    Hopkins Farm Cottage
    Lower Tysoe
    CV35 0BN Warwick
    Warwickshire
    Secretary
    Hopkins Farm Cottage
    Lower Tysoe
    CV35 0BN Warwick
    Warwickshire
    British22687370001
    BARTON, Desmond Harold
    Heather Barn 4 Croft Lane
    Speen
    RG13 1RR Newbury
    Berkshire
    Director
    Heather Barn 4 Croft Lane
    Speen
    RG13 1RR Newbury
    Berkshire
    British18218960001
    CHARLTON, Roger John
    Beckhampton House
    Marlborough
    SN8 1QR Wiltshire
    Director
    Beckhampton House
    Marlborough
    SN8 1QR Wiltshire
    EnglandBritish,40836580001
    CLARKE, Simon William
    Lower Lynbrook Farm
    Newchurch
    DE13 8RL Burton On Trent
    Staffordshire
    Director
    Lower Lynbrook Farm
    Newchurch
    DE13 8RL Burton On Trent
    Staffordshire
    United KingdomBritish19863530002
    CLARKE, Stanley William, Sir
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    Director
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    British9443230001
    FARRANT, Rodger David
    Coldharbour Farm
    Morebath
    EX16 9DD Tiverton
    Devon
    Director
    Coldharbour Farm
    Morebath
    EX16 9DD Tiverton
    Devon
    United KingdomBritish42179090002
    FROGGATT, Richard Lindsay
    The Cottage 8 Cedar Street
    Braunston-In-Rutland
    LE15 8QS Rutland
    Director
    The Cottage 8 Cedar Street
    Braunston-In-Rutland
    LE15 8QS Rutland
    British23325510002
    GALLAGHER, Keiran James
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    EnglandBritish343509180001
    GERARD PEARSE, Jane Louise
    Dam Farm
    The Green Parwich
    DE6 1QL Ashbourne
    Derbyshire
    Director
    Dam Farm
    The Green Parwich
    DE6 1QL Ashbourne
    Derbyshire
    British35757210005
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    GRODZINSKI, Peter Gregory
    9 Hodford Road
    NW11 8NL London
    Director
    9 Hodford Road
    NW11 8NL London
    British12973150002
    HARRINGTON, Julie Anne
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    Director
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    EnglandBritish118654280002
    HORNE, Mark John Fraser
    Whitewater Mill
    Poland Lane
    RG29 1JL Odiham
    Hampshire
    Director
    Whitewater Mill
    Poland Lane
    RG29 1JL Odiham
    Hampshire
    United KingdomBritish5534340005
    JONES, Stephen Rhys
    Meliden House 65 Stanwell Road
    CF64 3LR Penarth
    South Glamorgan
    Director
    Meliden House 65 Stanwell Road
    CF64 3LR Penarth
    South Glamorgan
    WalesBritish52907050003
    KELLY, Anthony Brian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    United KingdomBritish66203340004
    LYCETT-GREEN, Rupert William
    The Mill House
    Uffington
    SN7 7RD Faringdon
    Oxfordshire
    Director
    The Mill House
    Uffington
    SN7 7RD Faringdon
    Oxfordshire
    EnglandBritish8468080003
    MANLEY, Richard Ivor Trewhella
    66 Radipole Road
    SW6 5DL London
    Director
    66 Radipole Road
    SW6 5DL London
    United KingdomBritish21996440001
    MOORSOM, Christopher John Leon
    Brook Cottage
    Blackmoor
    BS40 5HJ Lower Langford
    Avon
    Director
    Brook Cottage
    Blackmoor
    BS40 5HJ Lower Langford
    Avon
    EnglandBritish28736970003
    O'DRISCOLL, Patrick Colin
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    EnglandIrish75571770002
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Director
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    EnglandBritish35518250002
    OSGOOD, Frank William
    Round Oak
    The Racecourse
    RG14 7NZ Newbury
    Berkshire
    Director
    Round Oak
    The Racecourse
    RG14 7NZ Newbury
    Berkshire
    British18218930001
    RATHCREEDAN, Christopher John, Lord
    Stoke Common House
    Purton Stoke
    SN5 9LL Swindon
    Wiltshire
    Director
    Stoke Common House
    Purton Stoke
    SN5 9LL Swindon
    Wiltshire
    EnglandBritish64155830001
    RENTON, Robert Ian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    EnglandBritish133733440001
    ROBERTSON, Kevin Stuart
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    EnglandBritish189098720001
    SPINCER, Mark
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    EnglandBritish153450180001
    STOKES, Mark Bryan
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    Director
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    British74798060005
    STREET, Rodney Grant
    1 Walnut Walk
    Victoria Park
    WS13 8FA Lichfield
    Staffordshire
    Director
    1 Walnut Walk
    Victoria Park
    WS13 8FA Lichfield
    Staffordshire
    EnglandBritish65390550002
    TOLLER, Charles Bolton, Captain
    Greenfields
    Little Rissington
    GL54 2NA Cheltenham
    Gloucestershire
    Director
    Greenfields
    Little Rissington
    GL54 2NA Cheltenham
    Gloucestershire
    British5462030001

    Who are the persons with significant control of BATH RACECOURSE COMPANY,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Apr 06, 2016
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02928971
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0