THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED - GLOS
Company Profile | Company Filings |
Overview
THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED is a Private Limited Company from GLOS and has the status: Active.
THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED was incorporated 116 years ago on 18/12/1907 and has the registered number: 00096124. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED was incorporated 116 years ago on 18/12/1907 and has the registered number: 00096124. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED - GLOS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PRESTBURY PARK
GLOS
GL50 4SH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEVIN JOHN TRUESDALE | Mar 1974 | British | Director | 2013-08-12 | CURRENT |
MRS STEPHANIE CHESTER | Secretary | 2024-01-12 | CURRENT | ||
MR IAN ROBERT RENTON | Nov 1958 | British | Director | 2012-10-01 | CURRENT |
MR CHRISTOPHER JAMES HODGSON | Sep 1949 | British | Director | RESIGNED | |
ROBERT BERNARD WALEY-COHEN | Nov 1948 | British | Director | RESIGNED | |
MR ROY STEVEN BARKER | Secretary | 2020-11-26 UNTIL 2024-01-12 | RESIGNED | ||
MRS SHEILA MARY HANDLEY | Jan 1958 | British | Secretary | RESIGNED | |
BARONESS DIANA MARY HARDING | Nov 1967 | British | Director | 2011-06-01 UNTIL 2012-10-31 | RESIGNED |
MR ROBERT BERNARD WALEY-COHEN | Nov 1948 | English | Director | 2001-01-24 UNTIL 2012-10-31 | RESIGNED |
LORD SAMUEL GEORGE ARMSTRONG VESTEY | Mar 1941 | British | Director | RESIGNED | |
CHARLES GRANVILLE MORAY LLOYD-BAKER | Mar 1945 | British | Director | 1998-05-07 UNTIL 2012-10-31 | RESIGNED |
MR CHRISTOPHER RUPERT RALPH SWEETING | Feb 1965 | British | Director | 2011-06-01 UNTIL 2012-10-31 | RESIGNED |
MR ROY STEVEN BARKER | Oct 1973 | British | Director | 2020-11-26 UNTIL 2024-01-12 | RESIGNED |
MR CHRISTOPHER JAMES HODGSON | Sep 1949 | British | Director | 2003-01-01 UNTIL 2012-10-31 | RESIGNED |
MR MICHAEL ROBERT QUIXANO HENRIQUES | Nov 1941 | British | Director | RESIGNED | |
LISA JEANETTE HANCOCK | Oct 1974 | British | Director | 2007-12-05 UNTIL 2012-10-31 | RESIGNED |
MRS SHEILA MARY HANDLEY | Jan 1958 | British | Director | 2006-02-14 UNTIL 2020-11-26 | RESIGNED |
MR EDWARD WILLIAM GILLESPIE | Jul 1952 | British | Director | RESIGNED | |
MR PAUL RICHARD FISHER | Jan 1965 | British | Director | 2012-07-24 UNTIL 2020-02-07 | RESIGNED |
MR MICHAEL JAMES CURLEY | Mar 1943 | British | Director | 2004-06-01 UNTIL 2010-12-31 | RESIGNED |
MR ANDREW MAURICE CREAN | Feb 1965 | British | Director | 2012-07-24 UNTIL 2013-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jockey Club Racecourse Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED | 2023-09-30 | 31-12-2022 | £40,000 equity |
THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED | 2022-10-16 | 31-12-2021 | £40,000 equity |
THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED | 2021-10-14 | 31-12-2020 | £40,000 equity |