MANTON PARK RACING LIMITED
Overview
| Company Name | MANTON PARK RACING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01092075 |
| 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 MANTON PARK RACING LIMITED?
- Raising of horses and other equines (01430) / Agriculture, Forestry and Fishing
- Activities of racehorse owners (93191) / Arts, entertainment and recreation
Where is MANTON PARK RACING LIMITED located?
| Registered Office Address | Ailesbury Court High Street SN8 1AA Marlborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANTON PARK RACING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANTON ESTATE RACING LIMITED | Mar 02, 2018 | Mar 02, 2018 |
| SEFTON LODGE (THOROUGHBRED RACING) LIMITED | May 09, 2016 | May 09, 2016 |
| LADYSWOOD FARM LTD | Feb 02, 2011 | Feb 02, 2011 |
| LADYSWOOD STUD LIMITED | Sep 28, 2007 | Sep 28, 2007 |
| MARLBOROUGH EQUITY LIMITED | Dec 29, 1997 | Dec 29, 1997 |
| LAKE & ELLIOT INDUSTRIES LIMITED | Aug 19, 1987 | Aug 19, 1987 |
| COLN VALLEY INVESTMENTS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| LIMBOURG (BUILDERS) LIMITED | Jan 24, 1973 | Jan 24, 1973 |
What are the latest accounts for MANTON PARK RACING LIMITED?
| 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 MANTON PARK RACING LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for MANTON PARK RACING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Estate Office Manton Park Manton Marlborough Wiltshire SN8 4HB England to Ailesbury Court High Street Marlborough SN8 1AA on Sep 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Notification of Hadleigh Pvt Limited as a person with significant control on Dec 21, 2022 | 2 pages | PSC02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from Manton Estate Office Manton Marlborough SN8 4HB England to Estate Office Manton Park Manton Marlborough Wiltshire SN8 4HB on May 14, 2021 | 1 pages | AD01 | ||
Who are the officers of MANTON PARK RACING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEADE, Christopher Martyn | Director | High Street SN8 1AA Marlborough Ailesbury Court England | United Kingdom | British | 185239520001 | |||||
| MEADE, Frederick Martyn | Director | High Street SN8 1AA Marlborough Ailesbury Court England | United Kingdom | British | 241798820001 | |||||
| BUSH, Nicolette Jemima | Secretary | Brook Farm Cottage West Kington SN14 7JQ Chippenham Wiltshire | British | 91446630002 | ||||||
| COLE, Michelle | Secretary | 12 Alveston Close Westlea SN5 7DE Swindon Wiltshire | British | 110891690001 | ||||||
| GARNER, Peter David | Secretary | Harvest House High Street GL7 5JP Meysey Hampton Cirencester Gloucestershire | British | 39835850001 | ||||||
| HARVIE-WATT, James, Sir | Secretary | 15 Somerset Square Addison Road W14 8EE London | British | 41400001 | ||||||
| HOGAN, Anne Claire | Secretary | Manton SN8 4HB Marlborough Manton Estate Office Wiltshire England | 251608900001 | |||||||
| MANN, Michelle Loraine | Secretary | 12 Coombe Close Blaise Dell Henbury BS10 7XG Bristol | British | 73352790001 | ||||||
| MICKLEBURGH, Brinsley | Secretary | Asmari 16 Third Avenue CO13 9EG Frinton On Sea Essex | British | 65970640001 | ||||||
| OWEN SMITH, Sarah Jane Elizabeth | Secretary | 3 Staples Hill Freshford BA3 6EL Bath Wiltshire | British | 50352820001 | ||||||
| SNOOK, Susan Jane | Secretary | 47 Pheasant Way GL7 1BJ Cirencester Glos | British | 33627910001 | ||||||
| WALTERS, Geoffrey | Secretary | 2 Serjeants Inn EC4Y 1LT London | British | 57298350002 | ||||||
| BOVEY, Barry William Vincent | Director | Chadmore House Willersey WR12 7PH Broadway Worcestershire | England | British | 2117390001 | |||||
| CADDY, David Henry Arnold Courtenay | Director | Manton SN8 4HB Marlborough Manton Estate Office Wiltshire England | England | British | 99471640001 | |||||
| GARNER, Peter David | Director | Harvest House High Street GL7 5JP Meysey Hampton Cirencester Gloucestershire | British | 39835850001 | ||||||
| HARVIE-WATT, James, Sir | Director | 15 Somerset Square Addison Road W14 8EE London | United Kingdom | British | 41400001 | |||||
| MEADE, Christopher Martyn | Director | Hays Mews W1J 5QA London 40 | Untied Kingdom | British | 72314540001 | |||||
| MEADE, Jane Caroline | Director | Ladyswood Sherston SN16 0JL Malmesbury Wiltshire | England | British | 25529960001 | |||||
| MICKLEBURGH, Brinsley | Director | Asmari 16 Third Avenue CO13 9EG Frinton On Sea Essex | United Kingdom | British | 65970640001 | |||||
| WEBB, Stephen John Anthony | Director | The Beanhouse Cradley WR13 5NP Malvern Worcestershire | British | 8447280001 |
Who are the persons with significant control of MANTON PARK RACING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hadleigh Pvt Limited | Dec 21, 2022 | Charles Street W1J 5EN London 49 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Martyn Meade | Mar 01, 2017 | High Street SN8 1AA Marlborough Ailesbury Court England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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