HUNTINGDON STEEPLECHASES LIMITED
Overview
| Company Name | HUNTINGDON STEEPLECHASES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02698668 |
| 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 HUNTINGDON STEEPLECHASES LIMITED?
- Activities of racehorse owners (93191) / Arts, entertainment and recreation
Where is HUNTINGDON STEEPLECHASES LIMITED located?
| Registered Office Address | Westfield House The Links CB8 0TG Newmarket Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUNTINGDON STEEPLECHASES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERIM COMPANY LIMITED | May 29, 1992 | May 29, 1992 |
| TRUSHELFCO (NO.1794) LIMITED | Mar 19, 1992 | Mar 19, 1992 |
What are the latest accounts for HUNTINGDON STEEPLECHASES 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 HUNTINGDON STEEPLECHASES LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for HUNTINGDON STEEPLECHASES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Amy Louise Starkey as a director on Oct 06, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart John Clark as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nevin John Truesdale as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Sarah Louise Drabwell as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Randel Tate as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sarah Louise Drabwell as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Stephanie Jane Elisabeth Chester as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mrs Sarah Louise Drabwell as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Louise Drabwell as a secretary on Dec 31, 2020 | 2 pages | AP03 | ||
Termination of appointment of Paul Richard Fisher as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HUNTINGDON STEEPLECHASES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHESTER, Stephanie Jane Elisabeth | Director | Portsmouth Road KT10 9AJ Esher Sandown Park Racecourse England | England | British | 304098940001 | |||||
| CLARK, Stuart John | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | 274854770001 | |||||
| DRABWELL, Sarah Louise | Secretary | Westfield House The Links CB8 0TG Newmarket Suffolk | 287856320001 | |||||||
| GOULD, Andrew Nicholas Macdonald | Secretary | 8 Prairie Street SW8 3PU London | British | 14854790001 | ||||||
| TATE, Gary Randel | Secretary | Laundry Cottage Great Saxham IP29 5JW Bury St Edmunds Suffolk | British | 27658170002 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BANKS, Michael Charles | Director | Manor Farm Waresley SG19 3BX Sandy Bedfordshire | England | British | 2418970001 | |||||
| BANKS, Michael Charles | Director | Manor Farm Waresley SG19 3BX Sandy Bedfordshire | England | British | 2418970001 | |||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
| CREAN, Andrew Maurice | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | United Kingdom | British | 162833590001 | |||||
| DAWSON, Tina Mary | Director | Kimberley Upper Benefield PE8 5AN Oundle Northamptonshire | United Kingdom | British | 104812590001 | |||||
| DRABWELL, Sarah Louise | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | 224983910001 | |||||
| FISHER, Paul Richard | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | 170879890001 | |||||
| HODGKINSON, Sophie | Director | Brampton PE28 4NL Huntingdon Huntingdon Racecourse | United Kingdom | British | 134453820001 | |||||
| HORNER, Ann Dorsey | Director | Upper Honeydon House Bushmead Road Colmworth MK44 2LJ Bedford Bedfordshire | United Kingdom | American | 72758480001 | |||||
| JOHNSON, Michael Arthur | Director | Buntingford SG9 0AA Buntingford Alswick Hall Hertfordshire Great Britain | England | English | 27304910002 | |||||
| NEWTON, Joseph Robert | Director | Hall Farm Stonesby LE14 4PY Melton Mowbray Leicestershire | United Kingdom | British | 103829820001 | |||||
| NIXON, Timothy Francis Feterstonhaugh | Director | The Old Vicarage High Street, Pampisford CB2 4AG Cambridge Cambridgeshire | British | 70987530001 | ||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
| RICHMOND-WATSON, Daniel Thomas | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | 157567750001 | |||||
| SHEPPARD, Michael Gurney | Director | Ashwell Bury Ashwell SG7 5LX Baldock Hertfordshire | British | 2332690001 | ||||||
| SPORBORG, Christopher Henry | Director | Brooms Farm Upwick Green Albury SG11 2JX Ware Hertfordshire | United Kingdom | British | 33747850002 | |||||
| SPORBORG, Christopher Henry | Director | Brooms Farm Upwick Green Albury SG11 2JX Ware Hertfordshire | United Kingdom | British | 33747850002 | |||||
| SPORBORG, William Henry | Director | Crows Farm Malting End Wickhambrook CB8 8QA Newmarket Suffolk | England | British | 109453200001 | |||||
| STARKEY, Amy Louise | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | 172151450001 | |||||
| STARKEY, Amy Louise | Director | The Racecourse Thrapston Road, Brampton PE28 4NL Huntingdon Cambridgeshire | British | 108788760001 | ||||||
| TAIANO, Paul George | Director | Banda Barn Cold Harbour Ashwell SG7 5NF Baldock Hertfordshire | United Kingdom | British | 109710700001 | |||||
| TATE, Gary Randel | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | 27658170002 | |||||
| TRUESDALE, Nevin John | Director | Westfield House The Links CB8 0TG Newmarket Suffolk | England | British | 148667340003 |
Who are the persons with significant control of HUNTINGDON STEEPLECHASES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jockey Club Racecourses Limited | Apr 06, 2016 | High Holborn WC1V 6LS London 75 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