Keston Park (holdings) Limited TAVISTOCK SQUARE


Keston Park (holdings) started in year 1983 as Private Limited Company with registration number 01725752. The Keston Park (holdings) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Tavistock Square at C/o Rayner Essex. Postal code: WC1H 9LG. Since April 14, 2012 Keston Park (holdings) Limited is no longer carrying the name Eastwell Manor Racing.

There is a single director in the company at the moment - Turrloo P., appointed on 31 December 1992. In addition, a secretary was appointed - Turrloo P., appointed on 8 October 2008. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline P. who worked with the the company until 24 September 2008.

Keston Park (holdings) Limited Address / Contact

Office Address C/o Rayner Essex
Office Address2 Tavistock House South
Town Tavistock Square
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01725752
Date of Incorporation Mon, 23rd May 1983
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Turrloo P.

Position: Secretary

Appointed: 08 October 2008

Turrloo P.

Position: Director

Appointed: 31 December 1992

Helenne C.

Position: Director

Appointed: 08 December 2010

Resigned: 18 March 2020

Mark P.

Position: Director

Appointed: 08 October 2008

Resigned: 18 March 2020

Gary P.

Position: Director

Appointed: 08 October 2008

Resigned: 02 December 2019

Jacqueline P.

Position: Secretary

Appointed: 06 February 1998

Resigned: 24 September 2008

Jacqueline P.

Position: Director

Appointed: 24 March 1993

Resigned: 24 September 2008

Mark P.

Position: Director

Appointed: 31 December 1992

Resigned: 24 March 1993

Rosemary C.

Position: Director

Appointed: 31 December 1992

Resigned: 06 February 1998

Gary P.

Position: Director

Appointed: 31 December 1992

Resigned: 24 March 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Turrloo P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Turrloo P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eastwell Manor Racing April 14, 2012
Letts Green Farm February 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets191 021193 321190 054     
Debtors186 823190 054190 054187 354177 774176 874174 654168 721
Net Assets Liabilities     -450 229-451 729 
Other Debtors 3 2313 2313 2313 2313 2313 331548
Total Inventories4 1983 267      
Other
Amounts Owed By Group Undertakings 8 0808 0808 080174 543173 643171 323168 173
Average Number Employees During Period     1  
Corporation Tax Payable748       
Creditors3 2365 8377 650619 084619 084619 084626 584622 701
Investments Fixed Assets5 1005 1005 1005 100101201201301
Net Current Assets Liabilities187 785187 484182 404181 204171 924168 654-451 930-453 980
Number Shares Issued Fully Paid 6 0006 0006 0006 0006 000  
Other Creditors619 084619 084619 084619 084619 084619 084  
Par Value Share 11111  
Percentage Class Share Held In Subsidiary 100100100100100100100
Profit Loss  -5 080-1 200    
Total Assets Less Current Liabilities192 885192 584187 504186 304172 025168 855-451 729-453 679
Trade Creditors Trade Payables  2 7001 5001 200   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements