ARENA RACING (CENTRAL PARK) LIMITED

Register to unlock more data on OkredoRegister

ARENA RACING (CENTRAL PARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02664129

Incorporation date

19/11/1991

Size

Full

Contacts

Registered address

Registered address

4th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1991)
dot icon12/12/2025
Appointment of Mr Martin John Cruddace as a director on 2025-11-21
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 icon24/09/2025
Full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon21/03/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon25/10/2021
Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2021-10-25
dot icon10/06/2021
Resolutions
dot icon24/05/2021
Termination of appointment of Bernard Courtney Living as a director on 2021-05-21
dot icon24/05/2021
Termination of appointment of Roger John Charles Cearns as a director on 2021-05-21
dot icon24/05/2021
Notification of Arena Racing Corporation Limited as a person with significant control on 2021-05-20
dot icon24/05/2021
Cessation of Roger John Charles Cearns as a person with significant control on 2021-05-20
dot icon21/05/2021
Registered office address changed from Provender Barn Provender Lane Norton Faversham Kent ME13 0st England to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2021-05-21
dot icon21/05/2021
Termination of appointment of Roger John Charles Cearns as a secretary on 2021-05-21
dot icon21/05/2021
Appointment of Mr Mark Andrew Kingston as a director on 2021-05-21
dot icon21/05/2021
Appointment of Mr Mark Spincer as a director on 2021-05-21
dot icon21/05/2021
Appointment of Ms Megan Joy Hill as a secretary on 2021-05-21
dot icon13/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/04/2021
Satisfaction of charge 1 in full
dot icon08/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon23/10/2018
Registered office address changed from Central Park Stadium Church Road Murston Sittingbourne Kent ME10 3SB England to Provender Barn Provender Lane Norton Faversham Kent ME13 0st on 2018-10-23
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon06/11/2017
Registered office address changed from Provender Barn Provender Lane Norton Faversham ME13 0st England to Central Park Stadium Church Road Murston Sittingbourne Kent ME10 3SB on 2017-11-06
dot icon22/07/2017
Registered office address changed from Central Park Stadium Church Road Murston Sittingbourne Kent ME10 3SB to Provender Barn Provender Lane Norton Faversham ME13 0st on 2017-07-22
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Toby Cearns as a director
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon10/12/2013
Director's details changed for Toby Sebastian Roger John Cearns on 2013-06-29
dot icon25/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon12/06/2012
Current accounting period extended from 2012-05-30 to 2012-06-30
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Ian Salkeld as a director
dot icon05/01/2011
Director's details changed for Toby Sebastian Roger John Cearns on 2010-10-01
dot icon05/01/2011
Director's details changed for Roger John Charles Cearns on 2010-10-27
dot icon12/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon17/12/2009
Director's details changed for Toby Sebastian Roger John Cearns on 2009-11-01
dot icon17/12/2009
Director's details changed for Roger John Charles Cearns on 2009-11-01
dot icon17/12/2009
Director's details changed for Bernard Courtney Living on 2009-11-01
dot icon17/12/2009
Secretary's details changed for Roger John Charles Cearns on 2009-10-27
dot icon17/12/2009
Registered office address changed from 86 Glengall Road Woodford Green Essex IG8 0DL on 2009-12-17
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/02/2009
Return made up to 19/11/08; full list of members
dot icon12/08/2008
Director appointed toby sebastian roger john cearns
dot icon29/05/2008
Miscellaneous
dot icon29/05/2008
Miscellaneous
dot icon29/05/2008
Resolutions
dot icon30/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon14/12/2007
Return made up to 19/11/07; full list of members
dot icon14/12/2007
Director resigned
dot icon27/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon09/01/2007
Return made up to 19/11/06; change of members
dot icon05/10/2006
Director resigned
dot icon05/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/12/2005
Return made up to 19/11/05; no change of members
dot icon22/12/2005
Director resigned
dot icon19/09/2005
Full accounts made up to 2004-05-31
dot icon22/12/2004
Return made up to 19/11/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-05-30
dot icon15/03/2004
Return made up to 19/11/03; full list of members
dot icon27/11/2003
New director appointed
dot icon02/04/2003
Full accounts made up to 2002-05-31
dot icon20/12/2002
Return made up to 19/11/02; full list of members
dot icon13/06/2002
New director appointed
dot icon24/04/2002
Full accounts made up to 2001-05-31
dot icon21/01/2002
Return made up to 19/11/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-05-31
dot icon03/01/2001
Return made up to 19/11/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-05-31
dot icon24/12/1999
Particulars of mortgage/charge
dot icon15/11/1999
Return made up to 19/11/99; full list of members
dot icon15/11/1999
Return made up to 19/11/98; full list of members
dot icon15/11/1999
Registered office changed on 15/11/99 from: 80 glengall road woodford green essex IG8 0DL
dot icon07/04/1999
Full accounts made up to 1998-05-30
dot icon07/04/1999
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon22/04/1998
Return made up to 19/11/97; full list of members
dot icon11/02/1998
Accounting reference date extended from 30/11/97 to 30/05/98
dot icon30/09/1997
Accounts for a dormant company made up to 1996-11-30
dot icon23/09/1997
Registered office changed on 23/09/97 from: 68 bedford road walthamstow london E17 4DX
dot icon28/07/1997
Ad 02/04/97-08/07/97 £ si 265000@1=265000 £ ic 100/265100
dot icon14/07/1997
New secretary appointed
dot icon30/04/1997
New director appointed
dot icon09/04/1997
Resolutions
dot icon09/04/1997
Resolutions
dot icon09/04/1997
£ nc 1000/1000000 02/04/97
dot icon09/04/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon10/02/1997
Return made up to 19/11/96; no change of members
dot icon07/10/1996
Accounts for a dormant company made up to 1995-11-30
dot icon09/11/1995
Return made up to 19/11/95; full list of members
dot icon23/10/1995
Accounts for a dormant company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 19/11/94; no change of members
dot icon19/09/1994
Accounts for a dormant company made up to 1993-11-30
dot icon07/12/1993
Return made up to 19/11/93; no change of members
dot icon05/10/1993
Accounts for a dormant company made up to 1992-11-30
dot icon05/10/1993
Resolutions
dot icon24/06/1993
Compulsory strike-off action has been discontinued
dot icon24/06/1993
Return made up to 19/11/92; full list of members
dot icon01/06/1993
First Gazette notice for compulsory strike-off
dot icon04/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

40
2021
change arrow icon0 % *

* during past year

Cash in Bank

£183,559.00

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
40
416.70K
-
0.00
183.56K
-
2021
40
416.70K
-
0.00
183.56K
-

Employees

2021

Employees

40 Ascended- *

Net Assets(GBP)

416.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Living, Bernard Courtney
Director
28/08/2002 - 21/05/2021
11
Cearns, Roger John Charles
Director
19/11/1991 - 21/05/2021
14
Nahum, Stephane Abraham Joseph
Director
25/10/2021 - Present
379
Spincer, Mark
Director
21/05/2021 - 21/11/2025
35
Cruddace, Martin John
Director
21/11/2025 - Present
17

Persons with Significant Control

2
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 ARENA RACING (CENTRAL PARK) LIMITED

ARENA RACING (CENTRAL PARK) LIMITED is an(a) Active company incorporated on 19/11/1991 with the registered office located at 4th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of ARENA RACING (CENTRAL PARK) LIMITED?

toggle

ARENA RACING (CENTRAL PARK) LIMITED is currently Active. It was registered on 19/11/1991 .

Where is ARENA RACING (CENTRAL PARK) LIMITED located?

toggle

ARENA RACING (CENTRAL PARK) LIMITED is registered at 4th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QP.

What does ARENA RACING (CENTRAL PARK) LIMITED do?

toggle

ARENA RACING (CENTRAL PARK) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does ARENA RACING (CENTRAL PARK) LIMITED have?

toggle

ARENA RACING (CENTRAL PARK) LIMITED had 40 employees in 2021.

What is the latest filing for ARENA RACING (CENTRAL PARK) LIMITED?

toggle

The latest filing was on 12/12/2025: Appointment of Mr Martin John Cruddace as a director on 2025-11-21.