FONTWELL PARK STEEPLECHASE LIMITED (THE)

FONTWELL PARK STEEPLECHASE LIMITED (THE)

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

    Company NameFONTWELL PARK STEEPLECHASE LIMITED (THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00193627
    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 FONTWELL PARK STEEPLECHASE LIMITED (THE)?

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

    Where is FONTWELL PARK STEEPLECHASE LIMITED (THE) located?

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

    What were the previous names of FONTWELL PARK STEEPLECHASE LIMITED (THE)?

    Previous Company Names
    Company NameFromUntil
    FONTWELL PARK STEEPLECHASE P L C(THE)Nov 07, 1923Nov 07, 1923
    FONTWELL PARK STEEPLECHASE PLC (THE)Nov 07, 1923Nov 07, 1923

    What are the latest accounts for FONTWELL PARK STEEPLECHASE LIMITED (THE)?

    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 FONTWELL PARK STEEPLECHASE LIMITED (THE)?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for FONTWELL PARK STEEPLECHASE LIMITED (THE)?

    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

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

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

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Oct 21, 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 21, 2020 with no updates

    3 pagesCS01

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

    1 pagesCH03

    Confirmation statement made on Oct 21, 2019 with updates

    4 pagesCS01

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

    22 pagesAA

    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

    Confirmation statement made on Oct 21, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Who are the officers of FONTWELL PARK STEEPLECHASE LIMITED (THE)?

    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
    169114610002
    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
    GRIGGS, Clifford Ernest
    Meadow Down
    Rookery Way
    RH16 Haywards Heath
    West Sussex
    Secretary
    Meadow Down
    Rookery Way
    RH16 Haywards Heath
    West Sussex
    British14204190001
    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
    O'CONNELL, Daniel Gerard
    20 Croft Way
    TN13 2JX Sevenoaks
    Kent
    Secretary
    20 Croft Way
    TN13 2JX Sevenoaks
    Kent
    Irish37434170003
    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
    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
    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
    GARRATT, Jonathan Michael Harvey
    Fontwell House
    Fontwell
    BN18 0SX Near Arundel
    West Sussex
    Director
    Fontwell House
    Fontwell
    BN18 0SX Near Arundel
    West Sussex
    British83688820001
    GRIGGS, Clifford Ernest
    Meadow Down
    Rookery Way
    RH16 Haywards Heath
    West Sussex
    Director
    Meadow Down
    Rookery Way
    RH16 Haywards Heath
    West Sussex
    British14204190001
    HALL, Christopher Sandford
    Great Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    Director
    Great Danegate
    Eridge Green
    TN3 9HU Tunbridge Wells
    Kent
    EnglandBritish13563430001
    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
    HOAD, Robert Paul
    Almarc
    Orchard Way
    RH17 5ST Warninglid
    West Sussex
    Director
    Almarc
    Orchard Way
    RH17 5ST Warninglid
    West Sussex
    British113217160001
    HUBBARD, Derek
    Vine Cottage The Street
    Effingham
    KT24 5LQ Leatherhead
    Surrey
    Director
    Vine Cottage The Street
    Effingham
    KT24 5LQ Leatherhead
    Surrey
    British14204200001
    KELLY, Anthony Brian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    United KingdomBritish66203340004
    KERMAN, Anthony David
    5 Saint Jamess Square
    SW1Y 4JU London
    Director
    5 Saint Jamess Square
    SW1Y 4JU London
    United KingdomBritish72531870002
    KERMAN, Isidore
    79 New Cavendish Street
    W1M 8AQ London
    Director
    79 New Cavendish Street
    W1M 8AQ London
    British35542530002
    O'DRISCOLL, Patrick Colin
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    EnglandIrish75571770002
    PRATT, Adrian John Charles
    Orchard Lodge Dewhurst Lane
    TN5 6QE Wadhurst
    East Sussex
    Director
    Orchard Lodge Dewhurst Lane
    TN5 6QE Wadhurst
    East Sussex
    United KingdomBritish141615280001
    RENTON, Robert Ian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    EnglandBritish133733440001
    ROBERTSON, Kevin Stuart
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    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
    WATES, Andrew Trace Allan
    Henfold House
    Henfold Lane
    RH5 4RW Beare Green
    Surrey
    Director
    Henfold House
    Henfold Lane
    RH5 4RW Beare Green
    Surrey
    EnglandBritish151631820001

    Who are the persons with significant control of FONTWELL PARK STEEPLECHASE LIMITED (THE)?

    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