FONTWELL PARK STEEPLECHASE LIMITED (THE)
Overview
| Company Name | FONTWELL PARK STEEPLECHASE LIMITED (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00193627 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FONTWELL PARK STEEPLECHASE LIMITED (THE)?
| Company Name | From | Until |
|---|---|---|
| FONTWELL PARK STEEPLECHASE P L C(THE) | Nov 07, 1923 | Nov 07, 1923 |
| FONTWELL PARK STEEPLECHASE PLC (THE) | Nov 07, 1923 | Nov 07, 1923 |
What are the latest accounts for FONTWELL PARK STEEPLECHASE LIMITED (THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FONTWELL PARK STEEPLECHASE LIMITED (THE)?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for FONTWELL PARK STEEPLECHASE LIMITED (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Kieran James Gallagher as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Keiran James Gallagher as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Keiran James Gallagher as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Spincer as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephane Abraham Joseph Nahum on Dec 18, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ms Megan Joy Langridge on Jan 01, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Oct 21, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 22 pages | AA | ||
Termination of appointment of Kevin Stuart Robertson as a director on Jul 04, 2019 | 1 pages | TM01 | ||
Appointment of Mr Mark Spincer as a director on Jul 04, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 21, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||
Who are the officers of FONTWELL PARK STEEPLECHASE LIMITED (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Megan Joy | Secretary | Everest Drive Hoo St Werburgh ME3 9AW Rochester 42 Kent United Kingdom | 169114610002 | |||||||
| GALLAGHER, Kieran James | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | England | British | 343521610001 | |||||
| NAHUM, Stephane Abraham Joseph | Director | 21a Kensington High Street W8 5NP London | United Kingdom | French | 99292580036 | |||||
| GRIGGS, Clifford Ernest | Secretary | Meadow Down Rookery Way RH16 Haywards Heath West Sussex | British | 14204190001 | ||||||
| KELLY, Anthony Brian | Secretary | Merrimeet Kerves Lane RH13 6ET Horsham West Sussex | British | 66203340003 | ||||||
| NELSON, Rachel Anne | Secretary | 12c Lancaster Park Needwood Burton On Trent DE13 9PD Staffs | British | 128053130001 | ||||||
| O'CONNELL, Daniel Gerard | Secretary | 20 Croft Way TN13 2JX Sevenoaks Kent | Irish | 37434170003 | ||||||
| STOKES, Mark Bryan | Secretary | Ridge Farm 172 Harvestfields Way Roughley B75 5TJ Sutton Coldfield West Midlands | British | 74798060005 | ||||||
| CLARKE, Simon William | Director | Lower Lynbrook Farm Newchurch DE13 8RL Burton On Trent Staffordshire | United Kingdom | British | 19863530002 | |||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||
| GALLAGHER, Keiran James | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | England | British | 343509180001 | |||||
| GARRATT, Jonathan Michael Harvey | Director | Fontwell House Fontwell BN18 0SX Near Arundel West Sussex | British | 83688820001 | ||||||
| GRIGGS, Clifford Ernest | Director | Meadow Down Rookery Way RH16 Haywards Heath West Sussex | British | 14204190001 | ||||||
| HALL, Christopher Sandford | Director | Great Danegate Eridge Green TN3 9HU Tunbridge Wells Kent | England | British | 13563430001 | |||||
| HARRINGTON, Julie Anne | Director | 12c Lancaster Park Needwood Burton On Trent DE13 9PD Staffs | England | British | 118654280002 | |||||
| HOAD, Robert Paul | Director | Almarc Orchard Way RH17 5ST Warninglid West Sussex | British | 113217160001 | ||||||
| HUBBARD, Derek | Director | Vine Cottage The Street Effingham KT24 5LQ Leatherhead Surrey | British | 14204200001 | ||||||
| KELLY, Anthony Brian | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | United Kingdom | British | 66203340004 | |||||
| KERMAN, Anthony David | Director | 5 Saint Jamess Square SW1Y 4JU London | United Kingdom | British | 72531870002 | |||||
| KERMAN, Isidore | Director | 79 New Cavendish Street W1M 8AQ London | British | 35542530002 | ||||||
| O'DRISCOLL, Patrick Colin | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | England | Irish | 75571770002 | |||||
| PRATT, Adrian John Charles | Director | Orchard Lodge Dewhurst Lane TN5 6QE Wadhurst East Sussex | United Kingdom | British | 141615280001 | |||||
| RENTON, Robert Ian | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | England | British | 133733440001 | |||||
| ROBERTSON, Kevin Stuart | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England | England | British | 189098720001 | |||||
| SPINCER, Mark | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | England | British | 153450180001 | |||||
| STOKES, Mark Bryan | Director | Ridge Farm 172 Harvestfields Way Roughley B75 5TJ Sutton Coldfield West Midlands | British | 74798060005 | ||||||
| STREET, Rodney Grant | Director | 1 Walnut Walk Victoria Park WS13 8FA Lichfield Staffordshire | England | British | 65390550002 | |||||
| WATES, Andrew Trace Allan | Director | Henfold House Henfold Lane RH5 4RW Beare Green Surrey | England | British | 151631820001 |
Who are the persons with significant control of FONTWELL PARK STEEPLECHASE LIMITED (THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Races Limited | Apr 06, 2016 | 21-24 Millbank SW1P 4QP London Millbank Tower England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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