MANTON PARK RACING LIMITED - MARLBOROUGH
Company Profile | Company Filings |
Overview
MANTON PARK RACING LIMITED is a Private Limited Company from MARLBOROUGH ENGLAND and has the status: Active.
MANTON PARK RACING LIMITED was incorporated 51 years ago on 24/01/1973 and has the registered number: 01092075. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MANTON PARK RACING LIMITED was incorporated 51 years ago on 24/01/1973 and has the registered number: 01092075. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MANTON PARK RACING LIMITED - MARLBOROUGH
This company is listed in the following categories:
01430 - Raising of horses and other equines
01430 - Raising of horses and other equines
93191 - Activities of racehorse owners
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
AILESBURY COURT
MARLBOROUGH
SN8 1AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MANTON ESTATE RACING LIMITED (until 18/06/2019)
MANTON ESTATE RACING LIMITED (until 18/06/2019)
SEFTON LODGE (THOROUGHBRED RACING) LIMITED (until 02/03/2018)
LADYSWOOD FARM LTD (until 09/05/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MARTYN MEADE | Nov 1947 | British | Director | 2014-02-14 | CURRENT |
MR FREDERICK MARTYN MEADE | Aug 1990 | British | Director | 2018-01-01 | CURRENT |
SARAH JANE ELIZABETH OWEN SMITH | British | Secretary | 1996-11-15 UNTIL 1997-09-30 | RESIGNED | |
MR STEPHEN JOHN ANTHONY WEBB | Dec 1943 | British | Director | 1991-04-25 UNTIL 1992-01-31 | RESIGNED |
MRS NICOLETTE JEMIMA BUSH | Dec 1976 | British | Secretary | 2003-07-11 UNTIL 2006-01-05 | RESIGNED |
PETER DAVID GARNER | Jan 1945 | British | Secretary | 1997-07-16 UNTIL 1998-02-18 | RESIGNED |
MISS SUSAN JANE SNOOK | Secretary | 1993-02-12 UNTIL 1996-11-15 | RESIGNED | ||
MICHELLE COLE | Sep 1980 | Secretary | 2006-01-05 UNTIL 2012-07-02 | RESIGNED | |
SIR JAMES HARVIE-WATT | Aug 1940 | British | Secretary | RESIGNED | |
MRS ANNE CLAIRE HOGAN | Secretary | 2018-10-18 UNTIL 2018-11-16 | RESIGNED | ||
MICHELLE LORAINE MANN | Jul 1974 | Secretary | 2000-06-16 UNTIL 2003-07-11 | RESIGNED | |
BRINSLEY MICKLEBURGH | Oct 1946 | British | Secretary | 1998-08-20 UNTIL 2000-06-16 | RESIGNED |
GEOFFREY MICHAEL WALTERS | Mar 1951 | British | Secretary | 1998-02-18 UNTIL 1998-08-20 | RESIGNED |
SIR JAMES HARVIE-WATT | Aug 1940 | British | Director | RESIGNED | |
BRINSLEY MICKLEBURGH | Oct 1946 | British | Director | 1998-08-20 UNTIL 2004-05-11 | RESIGNED |
MRS JANE CAROLINE MEADE | Mar 1956 | British | Director | 2008-10-01 UNTIL 2012-11-09 | RESIGNED |
MR CHRISTOPHER MARTYN MEADE | Nov 1947 | British | Director | RESIGNED | |
PETER DAVID GARNER | Jan 1945 | British | Director | RESIGNED | |
MR DAVID HENRY ARNOLD COURTENAY CADDY | Jun 1944 | British | Director | 2011-08-08 UNTIL 2018-09-01 | RESIGNED |
BARRY WILLIAM VINCENT BOVEY | Oct 1929 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hadleigh Pvt Limited | 2022-12-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Martyn Meade | 2017-03-01 | 11/1947 | Marlborough |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |