Manton Park Racing Limited MARLBOROUGH


Founded in 1973, Manton Park Racing, classified under reg no. 01092075 is an active company. Currently registered at Ailesbury Court SN8 1AA, Marlborough the company has been in the business for 51 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2019/06/18 Manton Park Racing Limited is no longer carrying the name Manton Estate Racing.

The firm has 2 directors, namely Frederick M., Christopher M.. Of them, Christopher M. has been with the company the longest, being appointed on 14 February 2014 and Frederick M. has been with the company for the least time - from 1 January 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Manton Park Racing Limited Address / Contact

Office Address Ailesbury Court
Office Address2 High Street
Town Marlborough
Post code SN8 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01092075
Date of Incorporation Wed, 24th Jan 1973
Industry Raising of horses and other equines
Industry Activities of racehorse owners
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Frederick M.

Position: Director

Appointed: 01 January 2018

Christopher M.

Position: Director

Appointed: 14 February 2014

Anne H.

Position: Secretary

Appointed: 18 October 2018

Resigned: 16 November 2018

David C.

Position: Director

Appointed: 08 August 2011

Resigned: 01 September 2018

Jane M.

Position: Director

Appointed: 01 October 2008

Resigned: 09 November 2012

Michelle C.

Position: Secretary

Appointed: 05 January 2006

Resigned: 02 July 2012

Nicolette B.

Position: Secretary

Appointed: 11 July 2003

Resigned: 05 January 2006

Michelle M.

Position: Secretary

Appointed: 16 June 2000

Resigned: 11 July 2003

Brinsley M.

Position: Secretary

Appointed: 20 August 1998

Resigned: 16 June 2000

Brinsley M.

Position: Director

Appointed: 20 August 1998

Resigned: 11 May 2004

Geoffrey W.

Position: Secretary

Appointed: 18 February 1998

Resigned: 20 August 1998

Peter G.

Position: Secretary

Appointed: 16 July 1997

Resigned: 18 February 1998

Sarah O.

Position: Secretary

Appointed: 15 November 1996

Resigned: 30 September 1997

Susan S.

Position: Secretary

Appointed: 12 February 1993

Resigned: 15 November 1996

Stephen W.

Position: Director

Appointed: 25 April 1991

Resigned: 31 January 1992

Barry B.

Position: Director

Appointed: 31 October 1990

Resigned: 12 February 1993

Peter G.

Position: Director

Appointed: 31 October 1990

Resigned: 27 June 1991

James H.

Position: Director

Appointed: 31 October 1990

Resigned: 12 February 1993

Christopher M.

Position: Director

Appointed: 31 October 1990

Resigned: 08 August 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Christopher M. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hadleigh Pvt Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher M.

Notified on 1 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Hadleigh Pvt Limited

49 Charles Street, London, W1J 5EN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House In England
Registration number 10431007
Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Manton Estate Racing June 18, 2019
Sefton Lodge (thoroughbred Racing) March 2, 2018
Ladyswood Farm May 9, 2016
Ladyswood Stud February 2, 2011
Marlborough Equity September 28, 2007
Lake & Elliot Industries December 29, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, November 2023
Free Download (61 pages)

Company search