GREENACRE RACING PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

GREENACRE RACING PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03428600

Incorporation date

03/09/1997

Size

Dormant

Contacts

Registered address

Registered address

4385, 03428600 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1997)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2025
Registered office address changed to PO Box 4385, 03428600 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-09
dot icon23/10/2024
Registered office address changed from , Box 6 the Barn Grumbly Bush Farm, Yerbeston, Kilgetty, Pembrokeshire, SA68 0NS, Wales to Box 235689 Martletwy Narberth SA67 8AP on 2024-10-23
dot icon15/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon13/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/06/2023
Appointment of Mr James Kennedy as a director on 2023-06-29
dot icon23/06/2023
Termination of appointment of William Keith Goldsworthy as a director on 2023-06-10
dot icon30/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon18/11/2022
Compulsory strike-off action has been discontinued
dot icon17/11/2022
Appointment of Mr William Keith Goldsworthy as a director on 2022-11-07
dot icon17/11/2022
Accounts for a dormant company made up to 2020-12-31
dot icon17/11/2022
Confirmation statement made on 2022-04-25 with updates
dot icon17/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/07/2020
Registered office address changed from , PO Box 200019, Grumbly Bush Yerbeston, Kilgetty, SA68 0NS, Wales to Box 235689 Martletwy Narberth SA67 8AP on 2020-07-10
dot icon27/08/2019
Registered office address changed from , PO Box 300042, 11 Newchurch Newchurch Street, Rochdale, OL11 2TA, England to Box 235689 Martletwy Narberth SA67 8AP on 2019-08-27
dot icon11/07/2019
Registered office address changed from , Grumbly Bush Farm Yerbeston, Kilgetty, Pembrokeshire, SA68 0NS, Wales to Box 235689 Martletwy Narberth SA67 8AP on 2019-07-11
dot icon30/07/2018
Registered office address changed from , 11 Newchurch Street, Rochdale, OL11 2TA, England to Box 235689 Martletwy Narberth SA67 8AP on 2018-07-30
dot icon17/07/2018
Registered office address changed from , Grumbly Bush Farm Yerbeston, Kilgetty, Pembrokeshire, SA68 0NS, Wales to Box 235689 Martletwy Narberth SA67 8AP on 2018-07-17
dot icon28/02/2018
Registered office address changed from , Grumbly Bush House Logde Yerbeston, Kilgetty, SA68 0NS, Wales to Box 235689 Martletwy Narberth SA67 8AP on 2018-02-28
dot icon16/10/2016
Registered office address changed from , Grumbly Bush Farm Yerbeston, Kilgetty, Dyfed, SA68 0NS, Wales to Box 235689 Martletwy Narberth SA67 8AP on 2016-10-16
dot icon19/10/2015
Registered office address changed from , Caravan 2 Grumbly Stables Yerbeston, Kilgetty, Dyfed, SA68 0NS to Box 235689 Martletwy Narberth SA67 8AP on 2015-10-19
dot icon30/03/2015
Registered office address changed from , Grumbly Bush Farm Yerbeston, Kilgetty, Dyfed, SA68 0NS, Wales to Box 235689 Martletwy Narberth SA67 8AP on 2015-03-30
dot icon25/03/2015
Registered office address changed from , C/O C/O, Grumbly Bush House Yerbeston, Kilgetty, Pembrokeshire, SA68 0NS to Box 235689 Martletwy Narberth SA67 8AP on 2015-03-25
dot icon03/09/2013
Registered office address changed from , Grumbly Bush Farm, Yerbeston, Kilgetty, Pembrokeshire, SA68 0NS on 2013-09-03
dot icon09/01/2002
Registered office changed on 09/01/02 from:\grumbly bush farm, yerbeston, kilgetty, pembrokeshire SA68 0NS
dot icon09/09/1997
Registered office changed on 09/09/97 from:\bridge house, 181 queen victoria street, london, EC4V 4DD
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
31/12/2023
dot iconNext confirmation date
14/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldsworthy, Ryan Peter
Director
01/03/2021 - 01/06/2021
-
Kenndy, James
Director
10/07/2019 - 01/07/2020
-
Goldsworthy, Ryan William
Secretary
01/05/2015 - 01/06/2015
-
Goldsworthy, William Keith
Secretary
23/07/2018 - 16/01/2019
-
Goldsworthy, William Keith
Secretary
01/07/2015 - 28/02/2018
-

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 GREENACRE RACING PARTNERSHIP LIMITED

GREENACRE RACING PARTNERSHIP LIMITED is an(a) Active company incorporated on 03/09/1997 with the registered office located at 4385, 03428600 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENACRE RACING PARTNERSHIP LIMITED?

toggle

GREENACRE RACING PARTNERSHIP LIMITED is currently Active. It was registered on 03/09/1997 .

Where is GREENACRE RACING PARTNERSHIP LIMITED located?

toggle

GREENACRE RACING PARTNERSHIP LIMITED is registered at 4385, 03428600 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GREENACRE RACING PARTNERSHIP LIMITED do?

toggle

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

What is the latest filing for GREENACRE RACING PARTNERSHIP LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.