RACING HOMES

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

    Company NameRACING HOMES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06489067
    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 RACING HOMES?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is RACING HOMES located?

    Registered Office Address
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of RACING HOMES?

    Previous Company Names
    Company NameFromUntil
    THE STABLE LADS WELFARE TRUST HOUSING ASSOCIATION LIMITEDJan 30, 2008Jan 30, 2008

    What are the latest accounts for RACING HOMES?

    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 RACING HOMES?

    Last Confirmation Statement Made Up ToJan 30, 2027
    Next Confirmation Statement DueFeb 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2026
    OverdueNo

    What are the latest filings for RACING HOMES?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

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

    47 pagesAA

    Appointment of Mrs Eileen Margaret Jordan as a director on Jun 09, 2025

    2 pagesAP01

    Appointment of Mr Patrick Joseph Goulding as a director on Jun 09, 2025

    2 pagesAP01

    Termination of appointment of Patrick James Russell as a director on Jun 09, 2025

    1 pagesTM01

    Termination of appointment of Craig Anthony Glasper as a director on Jun 09, 2025

    1 pagesTM01

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Satisfaction of charge 064890670002 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2023

    46 pagesAA

    Appointment of Nicholas William Ayrton Bannister as a director on Jun 26, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 16, 2026Replaced Replacement AP01 was registered 16/03/2026 as the original contained an error

    Change of details for Racing Welfare as a person with significant control on May 16, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    44 pagesAA

    Appointment of Simon Stockley as a director on Jun 19, 2023

    2 pagesAP01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    44 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

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

    47 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed the stable lads welfare trust housing association LIMITED\certificate issued on 20/10/20
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 15, 2020

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Who are the officers of RACING HOMES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANNISTER, Nicholas William Ayrton
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Director
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    EnglandBritish124120030004
    BARLOW, John William Marshall
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Director
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    United KingdomBritish48767230002
    GOULDING, Patrick Joseph
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Director
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    EnglandIrish329773350001
    HOPE, Simon Richard
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Director
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    EnglandBritish252009530001
    JORDAN, Eileen Margaret
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Director
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    EnglandBritish188190200002
    STOCKLEY, Simon
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Director
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    EnglandBritish310499310001
    BURTON, Cedric James, Brigadier
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Secretary
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    British96508450005
    GRAHAM, Lesley
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Secretary
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    175743960001
    ASTON, Lynn
    c/o Daventry & District Housing
    Sopwith Way
    Drayton Fields Industrial Estate
    NN11 8PB Daventry
    Nene House
    Northamptonshire
    England
    Director
    c/o Daventry & District Housing
    Sopwith Way
    Drayton Fields Industrial Estate
    NN11 8PB Daventry
    Nene House
    Northamptonshire
    England
    United KingdomBritish124670850002
    CATTERMOLE, Michael Iain
    Lambourne Barn
    Dropmore Road
    SL1 8NF Burnham
    Buckinghamshire
    Director
    Lambourne Barn
    Dropmore Road
    SL1 8NF Burnham
    Buckinghamshire
    United KingdomBritish94581380001
    CLARKE, Simon William
    Hall Farm
    Dunstall
    DE13 8BE Burton-On-Trent
    Old
    Staffordshire
    Director
    Hall Farm
    Dunstall
    DE13 8BE Burton-On-Trent
    Old
    Staffordshire
    EnglandBritish153092120001
    COWAN, Samuel, General Sir
    Lathbury Road
    OX2 7AT Oxford
    5
    Director
    Lathbury Road
    OX2 7AT Oxford
    5
    Great BritainBritish138264960001
    DAVIES, Mark Edward Trehearne
    Ely House
    37 Dover Street
    W1S 4NJ London
    Director
    Ely House
    37 Dover Street
    W1S 4NJ London
    United KingdomBritish82536300002
    DUNLOP, John Leeper
    Castle Stables
    BN18 9AB Arundel
    West Sussex
    Director
    Castle Stables
    BN18 9AB Arundel
    West Sussex
    United KingdomBritish15509750001
    DUNWOODY, Thomas Richard
    129 New Kings Road
    Fulham
    SW6 4SL London
    Director
    129 New Kings Road
    Fulham
    SW6 4SL London
    EnglandBritish118122010001
    ELWES, Nigel Robert
    Manor Farmhouse
    SP8 5EG Kington Magna
    Dorset
    Director
    Manor Farmhouse
    SP8 5EG Kington Magna
    Dorset
    United KingdomBritish36261600002
    FANSHAWE, Jacqueline Mary Joan
    Pegasus Stables
    Snailwell Road
    CB8 7DJ Newmarket
    Suffolk
    Director
    Pegasus Stables
    Snailwell Road
    CB8 7DJ Newmarket
    Suffolk
    EnglandBritish123670720001
    FOSTER, Christopher Norman
    Park Lane
    CB8 8QD Newmarket
    Robin Mcalpine House
    Suffolk
    England
    Director
    Park Lane
    CB8 8QD Newmarket
    Robin Mcalpine House
    Suffolk
    England
    EnglandBritish47570140004
    GLASPER, Craig Anthony
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Director
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    EnglandBritish203559170001
    HUCKER, David Reginald
    Heronbank
    8 Coventry Road
    CV8 3BZ Stoneleigh
    Warwickshire
    Director
    Heronbank
    8 Coventry Road
    CV8 3BZ Stoneleigh
    Warwickshire
    United KingdomBritish4164740002
    MACECHERN, Gavin Macalister
    Downs Farm
    Langford
    GL7 3QL Lechlade
    Langford
    Gloucestershire
    United Kingdom
    Director
    Downs Farm
    Langford
    GL7 3QL Lechlade
    Langford
    Gloucestershire
    United Kingdom
    EnglandBritish90763340030
    MAXSE, John James Ivor
    7 Albert Palace Mansions
    Lurline Gardens
    SW11 4DG London
    Director
    7 Albert Palace Mansions
    Lurline Gardens
    SW11 4DG London
    United KingdomBritish116615600001
    MIDDLEBROOK, Gary, Mr.
    Wood Farm Ecclerigg
    LA23 1LG Windermere
    Cumbria
    Director
    Wood Farm Ecclerigg
    LA23 1LG Windermere
    Cumbria
    EnglandBritish1520300001
    MORSHEAD, Samuel Rodd
    Dallerie
    PH7 4HR Crieff
    Perthshire
    Scotland
    Director
    Dallerie
    PH7 4HR Crieff
    Perthshire
    Scotland
    United KingdomIrish98311710001
    NEWTON, Joey
    Chapel Lane
    Stonesby
    LE14 4PY Melton Mowbray
    Hall Farm
    Leicestershire
    England
    Director
    Chapel Lane
    Stonesby
    LE14 4PY Melton Mowbray
    Hall Farm
    Leicestershire
    England
    United KingdomBritish152917180001
    RUSSELL, Patrick James
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    Director
    20b Park Lane
    Newmarket
    CB8 8QD Suffolk
    EnglandBritish207665880001
    THOMPSON, Patricia
    Hillsdown Court
    15 Totteridge Common Totteridge
    N20 8LR London
    Director
    Hillsdown Court
    15 Totteridge Common Totteridge
    N20 8LR London
    United KingdomBritish16854600001
    WEATHERBY, Roger Nicholas
    Burrough House
    LE14 2JQ Burrough On The Hill
    Leicestershire
    Director
    Burrough House
    LE14 2JQ Burrough On The Hill
    Leicestershire
    United KingdomBritish39401890005

    Who are the persons with significant control of RACING HOMES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Lane
    CB8 8QD Newmarket
    20b
    Suffolk
    England
    Apr 06, 2016
    Park Lane
    CB8 8QD Newmarket
    20b
    Suffolk
    England
    No
    Legal FormCharity
    Country RegisteredUnited Kingdom
    Legal AuthorityCharities Act'S
    Place RegisteredCompanies House
    Registration Number04116279
    Natures of Control
    • 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