HERNE HILL VELODROME TRUST

Register to unlock more data on OkredoRegister

HERNE HILL VELODROME TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07458529

Incorporation date

02/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

104 Burbage Road, London SE24 9HECopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon10/02/2026
Appointment of Mr Simon George Tucker as a director on 2026-02-01
dot icon08/02/2026
Appointment of Mr Angus Alexander Dodd as a director on 2026-02-01
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon28/10/2025
Memorandum and Articles of Association
dot icon23/10/2025
Resolutions
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Appointment of Mr David Michael Ross as a director on 2025-09-07
dot icon17/08/2025
Termination of appointment of Christine Erin O'connell as a director on 2025-08-17
dot icon14/04/2025
Appointment of Ms Lisa Okawa as a director on 2025-04-08
dot icon13/04/2025
Appointment of Mr Mark Patterson as a director on 2025-04-08
dot icon13/04/2025
Appointment of Mr Alex Base as a secretary on 2025-04-08
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon28/09/2024
Appointment of Mrs Lois Barmby as a director on 2024-09-28
dot icon28/09/2024
Appointment of Mrs Katie Thornley as a director on 2024-09-28
dot icon28/09/2024
Appointment of Mr Alex Base as a director on 2024-09-28
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/09/2024
Termination of appointment of Christopher Cole as a director on 2024-09-08
dot icon22/09/2024
Termination of appointment of Paul Richard Merrey as a director on 2024-09-08
dot icon22/09/2024
Termination of appointment of Simon Price as a director on 2024-09-08
dot icon22/09/2024
Termination of appointment of Max Reuter as a director on 2024-09-08
dot icon09/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon15/12/2023
Director's details changed for Mr Timothy Jonathan Mcinnes on 2023-12-10
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Termination of appointment of Siobhan Ann Harvey as a director on 2023-07-14
dot icon24/07/2023
Termination of appointment of Marco Aniello De Benedictis as a director on 2023-07-14
dot icon10/01/2023
Confirmation statement made on 2022-12-30 with no updates

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
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Benedictis, Marco Aniello
Director
01/10/2021 - 14/07/2023
1
Merrey, Paul Richard
Director
11/12/2016 - 08/09/2024
14
Price, Simon
Director
16/01/2017 - 08/09/2024
-
Cole, Christopher
Director
17/09/2017 - 08/09/2024
1
O'connell, Christine Erin
Director
20/10/2019 - 17/08/2025
6

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 HERNE HILL VELODROME TRUST

HERNE HILL VELODROME TRUST is an(a) Active company incorporated on 02/12/2010 with the registered office located at 104 Burbage Road, London SE24 9HE. There are currently 12 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 HERNE HILL VELODROME TRUST?

toggle

HERNE HILL VELODROME TRUST is currently Active. It was registered on 02/12/2010 .

Where is HERNE HILL VELODROME TRUST located?

toggle

HERNE HILL VELODROME TRUST is registered at 104 Burbage Road, London SE24 9HE.

What does HERNE HILL VELODROME TRUST do?

toggle

HERNE HILL VELODROME TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for HERNE HILL VELODROME TRUST?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Simon George Tucker as a director on 2026-02-01.