TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Goodwood Estate Company Limited(THE)

Adresse
Goodwood
Chichester
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 00553452 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)01500 Mixed farming
70100 - Activités des sièges sociaux
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
Gordon Lennox, Janet Elizabeth Status: Active Notified: 29/10/2024 Date of Birth: 12/1961 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Gordon-Lennox, Charles Henry Status: Active Notified: 06/04/2016 Date of Birth: 01/1955 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Richardson, Jeremy Status: Active Notified: 04/04/2024 Date of Birth: 09/1970 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Taylor, Richard Philip Status: Active Notified: 06/04/2016 Date of Birth: 02/1954 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Gordon Lennox, Charles Henry Status: Ceased Notified: 06/04/2016 Ceased: 01/09/2017 Date of Birth: 09/1929 Nature of Control
  • Significant influence or control
  • Taylor, Andrew John Status: Ceased Notified: 06/04/2016 Ceased: 04/04/2024 Date of Birth: 03/1950 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (18)

    Source: Companies House
    Barlow, Ian Edward Chichester, England Status: Active Notified: 01/03/2016 Date of Birth: 09/1951 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Cole, Jane Margaret Chichester, England Status: Active Notified: 17/04/2013 Date of Birth: 06/1963 Occupation: Chairman Media Agency Role: Director Country of Residence: United Kingdom Nationality: British
    Duchess Of Richmond And Gordon, Janet Elizabeth Chichester, England Status: Active Notified: 01/01/1995 Date of Birth: 12/1961 Occupation: Psychotherapist Role: Director Country of Residence: United Kingdom Nationality: British
    Duchess Of Richmond And Gordon, Janet Elizabeth, Countess Of March & Kinrara Chichester, England Status: Active Notified: 01/01/1995 Occupation: Psychotherapist Role: Director Country of Residence: England Nationality: British
    George, Martin Peter Chichester, England Status: Active Notified: 04/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gordon Lennox, Charles Henry Chichester, England Status: Active Notified: 06/09/1991 Date of Birth: 01/1955 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Gordon Lennox, William Rupert Charles, Lord Chichester, England Status: Active Notified: 01/10/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Mcneill, Lloyd Chichester, England Status: Active Notified: 01/03/2021 Date of Birth: 09/1974 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    O'Rourke, Terence David Chichester, England Status: Active Notified: 01/04/2013 Date of Birth: 11/1942 Occupation: Architect/town Planner Role: Director Country of Residence: England Nationality: British
    Palka, Katharine Anne Chichester, England Status: Active Notified: 14/11/2013 Role: Secretary
    Richardson, Jeremy Robert Arthur Chichester, England Status: Active Notified: 27/02/2013 Date of Birth: 09/1970 Occupation: Company Director Role: Director Country of Residence: England Nationality: English
    Sargent, Adrian Paul Chichester, England Status: Active Notified: 14/08/2017 Date of Birth: 03/1976 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Settrington, Charles Henry, Earl Of March And Kinrara Chichester, England Status: Active Notified: 01/10/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Waterworth, Adam James Philip Chichester, England Status: Active Notified: 01/10/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    West, Ian Christopher Chichester, England Status: Active Notified: 03/12/2018 Date of Birth: 05/1964 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Greaves, Tracey Chichester, England Status: Ceased Notified: 14/12/2009 Ceased: 01/10/2024 Date of Birth: 08/1966 Occupation: Sales & Marketing Role: Director Country of Residence: England Nationality: British
    Haythornthwaite, Rick Chichester, England Status: Ceased Notified: 01/01/2021 Ceased: 06/09/2023 Date of Birth: 12/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Woodgate, Christopher Edward James Chichester, England Status: Ceased Notified: 01/10/2012 Ceased: 01/10/2024 Date of Birth: 07/1977 Occupation: Accountant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Goodwood Estate (Pensions) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00679188 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB Goodwood Events Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 06994045 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Goodwood Farms Limited Status: Active Notified: 06/04/2016 Companies House Number: 01190188 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Goodwood Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 04197691 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Goodwood Racecourse LTD Status: Active Notified: 06/04/2016 Companies House Number: 00772766 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Goodwood Road Racing Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 00466176 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Goodwood Speedweek Limited Status: Active Notified: 06/04/2016 Companies House Number: 07161814 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Kapstone Limited Status: Active Notified: 06/04/2016 Companies House Number: 08792030 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB The Goodwood Club Limited Status: Active Notified: 06/04/2016 Companies House Number: 04570253 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB The Goodwood Hotel Limited Status: Active Notified: 06/04/2016 Companies House Number: 01326672 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more