ARABIAN RACING ORGANISATION LIMITED

Register to unlock more data on OkredoRegister

ARABIAN RACING ORGANISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902941

Incorporation date

30/12/1999

Size

Full

Contacts

Registered address

Registered address

4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1999)
dot icon15/12/2025
Appointment of Mr Benedict James Haimes Cook as a director on 2025-12-12
dot icon15/12/2025
Termination of appointment of Bradley David Hunt as a director on 2025-12-12
dot icon24/11/2025
Termination of appointment of Mark Spincer as a director on 2025-11-21
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Memorandum and Articles of Association
dot icon26/04/2023
Statement of company's objects
dot icon15/03/2023
Resolutions
dot icon07/03/2023
Withdrawal of a person with significant control statement on 2023-03-07
dot icon07/03/2023
Notification of Arena Leisure Racing Limited as a person with significant control on 2023-03-01
dot icon06/03/2023
Registered office address changed from 2 Old Bath Road Newbury RG14 1QL England to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2023-03-06
dot icon06/03/2023
Termination of appointment of William Morris Smith as a director on 2023-03-01
dot icon06/03/2023
Termination of appointment of Charles Henry Gregson as a director on 2023-03-01
dot icon06/03/2023
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2023-03-01
dot icon06/03/2023
Appointment of Mr Bradley David Hunt as a director on 2023-03-01
dot icon06/03/2023
Termination of appointment of Richard David Weston as a director on 2023-03-01
dot icon06/03/2023
Appointment of Mr Mark Spincer as a director on 2023-03-01
dot icon06/03/2023
Termination of appointment of Richard David Weston as a secretary on 2023-03-01
dot icon06/03/2023
Appointment of Ms Megan Joy Hill as a secretary on 2023-03-01
dot icon02/01/2023
Registered office address changed from The Racecourse Newbury Berkshire RG14 7NZ to 2 Old Bath Road Newbury RG14 1QL on 2023-01-02
dot icon27/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Director's details changed for Mr Charles Henry Gregson on 2022-05-25
dot icon31/05/2022
Director's details changed for Mr Charles Henry Gregson on 2022-05-25
dot icon19/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2021
Appointment of Mr Richard David Weston as a director on 2021-10-25
dot icon01/11/2021
Termination of appointment of Genevieve Haynes as a director on 2021-10-25
dot icon21/09/2021
Director's details changed for Mrs Genevieve Haynes on 2021-09-13
dot icon19/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/04/2019
Termination of appointment of Rachael Gowland as a director on 2019-04-10
dot icon09/01/2019
Appointment of Mrs Genevieve Haynes as a director on 2019-01-01
dot icon09/01/2019
Termination of appointment of Paul Simmons as a director on 2019-01-06
dot icon03/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Termination of appointment of Genevieve Haynes as a director on 2018-02-28
dot icon02/03/2018
Appointment of Mr Richard David Weston as a secretary on 2018-03-01
dot icon02/03/2018
Termination of appointment of Genevieve Haynes as a secretary on 2018-02-28
dot icon02/03/2018
Termination of appointment of Genevieve Haynes as a secretary on 2018-02-28
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Appointment of Ms Rachael Gowland as a director on 2017-09-01
dot icon05/07/2017
Termination of appointment of Andrew Clifton as a director on 2017-06-30
dot icon10/05/2017
Appointment of Mr Paul Simmons as a director on 2017-05-01
dot icon12/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon12/01/2017
Director's details changed for William Morris Smith on 2016-10-01
dot icon12/01/2017
Termination of appointment of Gillian Margaret Hay as a director on 2016-12-30
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-30 no member list
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Appointment of Mr Andrew Clifton as a director on 2015-02-07
dot icon26/01/2015
Annual return made up to 2014-12-30 no member list
dot icon26/01/2015
Termination of appointment of Mark James Kershaw as a director on 2014-12-31
dot icon26/01/2015
Termination of appointment of Caroline Emma Davies as a director on 2014-12-31
dot icon31/12/2014
Termination of appointment of Mark James Kershaw as a director on 2014-12-31
dot icon31/12/2014
Termination of appointment of Caroline Emma Davies as a director on 2014-12-31
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-30 no member list
dot icon16/01/2014
Register inspection address has been changed from Aro Ltd Office the Racecourse Newbury Berkshire RG14 7NZ England
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Resolutions
dot icon10/01/2013
Annual return made up to 2012-12-30 no member list
dot icon15/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/03/2012
Appointment of Miss Caroline Emma Davies as a director
dot icon27/01/2012
Annual return made up to 2011-12-30 no member list
dot icon28/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-30 no member list
dot icon09/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-30 no member list
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for William Morris Smith on 2010-01-21
dot icon21/01/2010
Director's details changed for Gillian Margaret Hay on 2010-01-21
dot icon21/01/2010
Director's details changed for Genevieve Haynes on 2010-01-21
dot icon21/01/2010
Director's details changed for Mark James Kershaw on 2010-01-21
dot icon13/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/01/2009
Annual return made up to 30/12/08
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/07/2008
Director appointed mark james kershaw
dot icon09/01/2008
Annual return made up to 30/12/07
dot icon27/11/2007
New director appointed
dot icon16/11/2007
Secretary resigned
dot icon16/11/2007
New secretary appointed
dot icon07/11/2007
Director resigned
dot icon24/08/2007
New secretary appointed
dot icon24/08/2007
New director appointed
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Annual return made up to 30/12/06
dot icon10/01/2007
Secretary resigned
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/08/2006
Director resigned
dot icon20/01/2006
Annual return made up to 30/12/05
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/09/2005
Director resigned
dot icon24/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon06/01/2005
Annual return made up to 30/12/04
dot icon03/12/2004
Director resigned
dot icon30/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/05/2004
New director appointed
dot icon14/01/2004
Annual return made up to 30/12/03
dot icon21/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/02/2003
New director appointed
dot icon11/02/2003
Annual return made up to 30/12/02
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/03/2002
Annual return made up to 30/12/01
dot icon22/03/2002
Registered office changed on 22/03/02 from: 6 savile row london W1X 1AF
dot icon10/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon27/02/2001
Annual return made up to 30/12/00
dot icon05/07/2000
Resolutions
dot icon30/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
128.60K
-
0.00
143.18K
-
2022
6
181.45K
-
0.00
177.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haynes, Genevieve
Director
01/08/2007 - 28/02/2018
2
Haynes, Genevieve
Director
01/01/2019 - 25/10/2021
2
Simmons, Paul
Director
01/05/2017 - 06/01/2019
2
Gregson, Charles Henry
Director
01/01/2001 - 01/03/2023
51
Kershaw, Mark James
Director
10/07/2008 - 31/12/2014
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARABIAN RACING ORGANISATION LIMITED

ARABIAN RACING ORGANISATION LIMITED is an(a) Active company incorporated on 30/12/1999 with the registered office located at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARABIAN RACING ORGANISATION LIMITED?

toggle

ARABIAN RACING ORGANISATION LIMITED is currently Active. It was registered on 30/12/1999 .

Where is ARABIAN RACING ORGANISATION LIMITED located?

toggle

ARABIAN RACING ORGANISATION LIMITED is registered at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP.

What does ARABIAN RACING ORGANISATION LIMITED do?

toggle

ARABIAN RACING ORGANISATION LIMITED operates in the Activities of racehorse owners (93.19/1 - SIC 2007) sector.

What is the latest filing for ARABIAN RACING ORGANISATION LIMITED?

toggle

The latest filing was on 15/12/2025: Appointment of Mr Benedict James Haimes Cook as a director on 2025-12-12.