BRITISH HORSERACING LIMITED

Register to unlock more data on OkredoRegister

BRITISH HORSERACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04583027

Incorporation date

06/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Holborn Gate, 26 Southampton Buildings, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon17/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/04/2023
Registered office address changed from 75 High Holborn London WC1V 6LS to Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2023-04-20
dot icon17/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/09/2016
Appointment of Miss Catherine Mary Beloff as a director on 2016-09-14
dot icon23/09/2016
Termination of appointment of Adam Paul Brickell as a director on 2016-09-13
dot icon23/09/2016
Appointment of Miss Catherine Mary Beloff as a secretary on 2016-09-14
dot icon23/09/2016
Termination of appointment of Adam Paul Brickell as a secretary on 2016-09-13
dot icon20/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/02/2015
Termination of appointment of Paul Allen Bittar as a director on 2015-01-19
dot icon06/02/2015
Appointment of Mr Adam Paul Brickell as a director on 2015-01-19
dot icon07/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2012
Director's details changed for Mr Paul Bittar on 2012-07-06
dot icon04/01/2012
Termination of appointment of Christopher Brand as a director
dot icon04/01/2012
Appointment of Mr Paul Bittar as a director
dot icon09/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/02/2011
Termination of appointment of Nicholas Coward as a director
dot icon01/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/04/2010
Appointment of Mr Adam Paul Brickell as a secretary
dot icon01/04/2010
Termination of appointment of Oliver Codrington as a secretary
dot icon24/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Christopher Anthony Brand on 2009-11-10
dot icon24/11/2009
Director's details changed for Mr Nicholas Ian Coward on 2009-11-10
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/08/2009
Registered office changed on 03/08/2009 from 151 shaftesbury avenue london WC2H 8AL
dot icon01/06/2009
Secretary's change of particulars / oliver codrington / 01/06/2009
dot icon06/11/2008
Return made up to 06/11/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/05/2008
Director appointed mr nicholas ian coward
dot icon19/05/2008
Secretary appointed mr oliver simon codrington
dot icon19/05/2008
Appointment terminated secretary christopher brand
dot icon19/05/2008
Appointment terminated director alan delmonte
dot icon27/11/2007
Return made up to 06/11/07; no change of members
dot icon12/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/11/2006
Return made up to 06/11/06; full list of members
dot icon28/11/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon30/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/11/2005
New secretary appointed;new director appointed
dot icon28/11/2005
Secretary resigned;director resigned
dot icon22/11/2005
Return made up to 06/11/05; full list of members
dot icon01/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/12/2004
Registered office changed on 09/12/04 from: 42 portman square london W1H 6EN
dot icon02/12/2004
Return made up to 06/11/04; full list of members
dot icon16/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/05/2004
Secretary resigned;director resigned
dot icon07/05/2004
New secretary appointed;new director appointed
dot icon18/11/2003
Return made up to 06/11/03; full list of members
dot icon24/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon15/11/2002
Director resigned
dot icon15/11/2002
Secretary resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon06/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brand, Christopher Anthony
Director
08/11/2005 - 31/12/2011
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/2002 - 05/11/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/11/2002 - 05/11/2002
43699
Smith, Peter Nigel
Director
30/03/2004 - 08/11/2005
17
Coward, Nicholas Ian
Director
14/04/2008 - 21/02/2011
38

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 BRITISH HORSERACING LIMITED

BRITISH HORSERACING LIMITED is an(a) Active company incorporated on 06/11/2002 with the registered office located at Holborn Gate, 26 Southampton Buildings, London WC2A 1AN. There are currently 2 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 BRITISH HORSERACING LIMITED?

toggle

BRITISH HORSERACING LIMITED is currently Active. It was registered on 06/11/2002 .

Where is BRITISH HORSERACING LIMITED located?

toggle

BRITISH HORSERACING LIMITED is registered at Holborn Gate, 26 Southampton Buildings, London WC2A 1AN.

What does BRITISH HORSERACING LIMITED do?

toggle

BRITISH HORSERACING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRITISH HORSERACING LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-06 with no updates.