CHEPSTOW RACES LIMITED

Register to unlock more data on OkredoRegister

CHEPSTOW RACES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02020650

Incorporation date

16/05/1986

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 16/05/1986)
dot icon19/12/2025
Termination of appointment of Keiran James Gallagher as a director on 2025-11-21
dot icon19/12/2025
Appointment of Mr Kieran James Gallagher as a director on 2025-11-21
dot icon17/12/2025
Appointment of Mr Keiran James Gallagher as a director on 2025-11-21
dot icon16/12/2025
Termination of appointment of Mark Spincer as a director on 2025-11-21
dot icon07/10/2025
Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 2025-10-07
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon22/03/2022
Termination of appointment of Kevin Stuart Robertson as a director on 2022-02-28
dot icon22/03/2022
Appointment of Mr Mark Spincer as a director on 2022-02-28
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon26/04/2021
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon02/01/2020
Secretary's details changed for Ms Megan Joy Langridge on 2020-01-01
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Termination of appointment of Patrick Colin O'driscoll as a director on 2018-09-29
dot icon08/06/2018
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2017-03-15
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon10/05/2018
Satisfaction of charge 3 in full
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon07/03/2017
Auditor's resignation
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Termination of appointment of Anthony Brian Kelly as a director on 2015-07-23
dot icon07/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Director's details changed for Mr Kevin Stuart Robertson on 2014-08-07
dot icon04/07/2014
Appointment of Mr Kevin Stuart Robertson as a director
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon17/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Termination of appointment of Robert Renton as a director
dot icon18/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Robert Ian Renton on 2012-06-12
dot icon12/06/2012
Appointment of Mr Robert Ian Renton as a director
dot icon18/05/2012
Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 2012-05-18
dot icon14/05/2012
Termination of appointment of Rachel Nelson as a secretary
dot icon14/05/2012
Appointment of Ms Megan Joy Langridge as a secretary
dot icon23/03/2012
Termination of appointment of Julie Harrington as a director
dot icon16/02/2012
Director's details changed for Mr Stephane Abraham Joseph Nahum on 2012-02-15
dot icon14/10/2011
Full accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Patrick Colin O'driscoll on 2010-05-28
dot icon28/05/2010
Director's details changed for Mr Patrick Colin O'driscoll on 2010-05-28
dot icon07/01/2010
Director's details changed for Mr Anthony Brian Kelly on 2010-01-07
dot icon07/01/2010
Director's details changed for Julie Harrington on 2010-01-07
dot icon07/01/2010
Secretary's details changed for Rachel Anne Nelson on 2010-01-07
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 11/06/09; full list of members
dot icon25/11/2008
Director's change of particulars / anthony kelly / 03/11/2008
dot icon29/08/2008
Full accounts made up to 2008-03-31
dot icon04/07/2008
Appointment terminated director rodney street
dot icon12/06/2008
Return made up to 11/06/08; full list of members
dot icon07/03/2008
Secretary appointed rachel anne nelson
dot icon26/02/2008
Appointment terminated secretary anthony kelly
dot icon18/02/2008
Auditor's resignation
dot icon08/02/2008
New director appointed
dot icon05/11/2007
Declaration of assistance for shares acquisition
dot icon25/10/2007
Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE
dot icon15/10/2007
Declaration of assistance for shares acquisition
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon06/08/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Return made up to 11/06/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Director resigned
dot icon02/11/2006
Secretary's particulars changed;director's particulars changed
dot icon09/08/2006
Return made up to 11/06/06; full list of members
dot icon09/08/2006
Registered office changed on 09/08/06 from: the race course chepstow monmouthshire NP16 6BE
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon21/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Return made up to 11/06/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 11/06/04; full list of members
dot icon14/01/2005
Director resigned
dot icon08/12/2004
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
New secretary appointed;new director appointed
dot icon10/09/2004
Secretary resigned;director resigned
dot icon21/04/2004
Director's particulars changed
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Director resigned
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New secretary appointed;new director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New director appointed
dot icon05/01/2004
Secretary resigned
dot icon10/09/2003
Return made up to 11/06/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
New director appointed
dot icon24/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon23/07/2002
Return made up to 11/06/02; full list of members
dot icon12/07/2002
Return made up to 11/06/01; full list of members
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
Director's particulars changed
dot icon30/04/2002
Secretary resigned
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Registered office changed on 02/02/01 from: 17 welsh street chepstow monmouthshire NP6 5YH
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 11/06/00; full list of members
dot icon25/05/2000
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Return made up to 11/06/99; no change of members
dot icon17/03/1999
New secretary appointed
dot icon05/03/1999
Secretary resigned
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
New secretary appointed
dot icon14/07/1998
New director appointed
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon03/07/1998
Return made up to 11/06/98; full list of members
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 11/06/97; no change of members
dot icon28/06/1996
Full accounts made up to 1995-12-31
dot icon28/06/1996
Return made up to 11/06/96; full list of members
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 11/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 11/06/94; no change of members
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 11/06/93; full list of members
dot icon03/08/1992
Full accounts made up to 1991-12-31
dot icon03/08/1992
Director resigned
dot icon03/08/1992
Return made up to 11/06/92; no change of members
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Return made up to 11/06/91; no change of members
dot icon29/06/1990
Full accounts made up to 1989-12-31
dot icon29/06/1990
Return made up to 11/06/90; full list of members
dot icon08/12/1989
Full accounts made up to 1988-12-31
dot icon08/12/1989
Return made up to 12/06/89; full list of members
dot icon21/11/1989
Particulars of mortgage/charge
dot icon02/02/1989
Full accounts made up to 1987-12-31
dot icon02/02/1989
Return made up to 13/06/88; full list of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon13/08/1987
Return made up to 18/03/87; full list of members
dot icon09/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon22/04/1987
Director resigned;new director appointed
dot icon17/03/1987
Allotment of shares
dot icon16/03/1987
Amount paid nil/part paid shares
dot icon13/02/1987
Gazettable document
dot icon11/09/1986
Secretary resigned
dot icon16/05/1986
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
07/05/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nahum, Stephane Abraham Joseph
Director
01/08/2007 - Present
379
Renton, Robert Ian
Director
30/05/2012 - 31/08/2012
43
Spincer, Mark
Director
28/02/2022 - 21/11/2025
35
Gallagher, Keiran James
Director
21/11/2025 - 21/11/2025
10
Gallagher, Kieran James
Director
21/11/2025 - Present
16

Persons with Significant Control

0

No PSC data available.

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 CHEPSTOW RACES LIMITED

CHEPSTOW RACES LIMITED is an(a) Active company incorporated on 16/05/1986 with the registered office located at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP. 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 CHEPSTOW RACES LIMITED?

toggle

CHEPSTOW RACES LIMITED is currently Active. It was registered on 16/05/1986 .

Where is CHEPSTOW RACES LIMITED located?

toggle

CHEPSTOW RACES LIMITED is registered at 4th Floor Millbank Tower, 21-24 Millbank, London, England SW1P 4QP.

What does CHEPSTOW RACES LIMITED do?

toggle

CHEPSTOW RACES LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CHEPSTOW RACES LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Keiran James Gallagher as a director on 2025-11-21.