Fontwell Park Steeplechase Limited (the) LONDON


Fontwell Park Steeplechase (the) started in year 1923 as Private Limited Company with registration number 00193627. The Fontwell Park Steeplechase (the) company has been functioning successfully for one hundred and one years now and its status is active. The firm's office is based in London at Millbank Tower. Postal code: SW1P 4QP.

Currently there are 2 directors in the the company, namely Mark S. and Stephane N.. In addition one secretary - Megan H. - is with the firm. Currently 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.

Fontwell Park Steeplechase Limited (the) 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 00193627
Date of Incorporation Wed, 7th Nov 1923
Industry Operation of sports facilities
End of financial Year 31st December
Company age 101 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st 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

Clifford G.

Position: Secretary

Resigned: 30 September 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

Robert H.

Position: Director

Appointed: 03 January 2003

Resigned: 31 December 2004

Christopher H.

Position: Director

Appointed: 20 December 2002

Resigned: 31 December 2004

Mark S.

Position: Secretary

Appointed: 09 September 2002

Resigned: 03 September 2004

Mark S.

Position: Director

Appointed: 06 September 2002

Resigned: 03 September 2004

Stanley C.

Position: Director

Appointed: 30 August 2002

Resigned: 19 September 2004

Simon C.

Position: Director

Appointed: 30 August 2002

Resigned: 20 September 2007

Jonathan G.

Position: Director

Appointed: 11 July 2002

Resigned: 06 September 2002

Rodney S.

Position: Director

Appointed: 06 September 2001

Resigned: 30 June 2008

Daniel O.

Position: Secretary

Appointed: 30 September 1996

Resigned: 09 September 2002

Adrian P.

Position: Director

Appointed: 06 February 1995

Resigned: 06 September 2002

Clifford G.

Position: Director

Appointed: 15 October 1992

Resigned: 29 November 1996

Derek H.

Position: Director

Appointed: 15 October 1992

Resigned: 29 November 1996

Andrew W.

Position: Director

Appointed: 15 October 1992

Resigned: 20 December 2001

Anthony K.

Position: Director

Appointed: 15 October 1992

Resigned: 06 September 2002

Isidore K.

Position: Director

Appointed: 15 October 1992

Resigned: 23 July 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Northern Races Limited from London, England. This PSC is classified 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 Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (23 pages)

Company search

Advertisements