Bath Racecourse Company,limited LONDON


Bath Racecourse Company started in year 1919 as Private Limited Company with registration number 00159562. The Bath Racecourse Company company has been functioning successfully for 105 years now and its status is active. The firm's office is based in London at Millbank Tower. Postal code: SW1P 4QP.

At the moment there are 2 directors in the the company, namely Mark S. and Stephane N.. In addition one secretary - Megan H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bath Racecourse Company,limited Address / Contact

Office Address Millbank Tower
Office Address2 21-24 Millbank
Town London
Post code SW1P 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00159562
Date of Incorporation Tue, 14th Oct 1919
Industry Operation of sports facilities
End of financial Year 31st December
Company age 105 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Mark S.

Position: Director

Appointed: 04 July 2019

Megan H.

Position: Secretary

Appointed: 14 May 2012

Stephane N.

Position: Director

Appointed: 01 August 2007

Charles T.

Position: Secretary

Resigned: 12 December 1996

Kevin R.

Position: Director

Appointed: 30 June 2014

Resigned: 04 July 2019

Robert R.

Position: Director

Appointed: 30 May 2012

Resigned: 31 August 2012

Julie H.

Position: Director

Appointed: 31 January 2008

Resigned: 16 March 2012

Patrick O.

Position: Director

Appointed: 01 August 2007

Resigned: 29 September 2018

Rachel N.

Position: Secretary

Appointed: 14 February 2007

Resigned: 14 May 2012

Anthony K.

Position: Secretary

Appointed: 10 September 2004

Resigned: 14 February 2007

Anthony K.

Position: Director

Appointed: 10 September 2004

Resigned: 23 July 2015

Stephen J.

Position: Director

Appointed: 20 January 2004

Resigned: 31 December 2004

Peter G.

Position: Director

Appointed: 20 January 2004

Resigned: 31 December 2004

Christopher M.

Position: Director

Appointed: 10 July 2003

Resigned: 31 July 2007

Mark S.

Position: Director

Appointed: 24 July 2001

Resigned: 03 September 2004

Mark S.

Position: Secretary

Appointed: 31 May 2001

Resigned: 03 September 2004

William O.

Position: Director

Appointed: 23 October 2000

Resigned: 01 August 2001

Charles G.

Position: Director

Appointed: 23 October 2000

Resigned: 01 August 2001

Simon C.

Position: Director

Appointed: 23 October 2000

Resigned: 22 June 2007

Stanley C.

Position: Director

Appointed: 23 October 2000

Resigned: 19 September 2004

Jane G.

Position: Director

Appointed: 23 October 2000

Resigned: 01 August 2001

Rodney S.

Position: Director

Appointed: 23 October 2000

Resigned: 30 June 2008

Richard F.

Position: Director

Appointed: 23 October 2000

Resigned: 26 January 2001

Richard M.

Position: Director

Appointed: 09 December 1999

Resigned: 26 January 2001

Sylvia W.

Position: Secretary

Appointed: 12 December 1996

Resigned: 31 May 2001

Rodger F.

Position: Director

Appointed: 12 December 1996

Resigned: 26 January 2001

Roger C.

Position: Director

Appointed: 31 August 1994

Resigned: 08 October 2001

Mark H.

Position: Director

Appointed: 01 September 1993

Resigned: 26 January 2001

Charles T.

Position: Director

Appointed: 04 October 1991

Resigned: 10 December 1998

Rupert L.

Position: Director

Appointed: 04 October 1991

Resigned: 26 January 2001

Christopher R.

Position: Director

Appointed: 04 October 1991

Resigned: 20 January 2004

Desmond B.

Position: Director

Appointed: 04 October 1991

Resigned: 28 August 1996

Frank O.

Position: Director

Appointed: 04 October 1991

Resigned: 16 December 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Northern Races Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northern Races Limited

Millbank Tower 21-24 Millbank, London, England, SW1P 4QP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02928971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (22 pages)

Company search

Advertisements