• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Royal Ocean Racing Club LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Westminster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Royal Ocean Racing Club LTD
  • Address
    ******************
  • SIC Codes
    93120
  • SIC Description
    Activities of sport clubs
  • Company Number
    06035496
  • Listing UID
    149328
Google Advert
Location
  • Royal Ocean Racing Club LTD, ST. James's Place, London, SW1A 1NN

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.506014
  • Longitude
    -0.140808
  • Easting
    529130.0
  • Northing
    180203.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL255807
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, September 20, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HAMILTON, Simon Matthew
    Appointed On: October 23, 2023
    Occupation: N/A
    Role: secretary
    Address: 20 St James's Place, London, SW1A 1NN
    FISH, Deborah, Dr
    Appointed On: November 1, 2021
    Occupation: N/A
    Role: director
    Address: 20, St. James's Place, London, SW1A 1NN, England
    GROSVENOR, Janet
    Appointed On: January 1, 2025
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    PALMER, Richard Lawrence
    Appointed On: January 1, 2024
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    SHAKESPEARE, Derek Andrew
    Appointed On: December 8, 2010
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    TSENG, Andrew
    Appointed On: January 1, 2024
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    WILLOWS, Benjamin Ian
    Appointed On: April 1, 2026
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    NEWTON, Anne-Marie
    Appointed On: December 21, 2006
    Occupation: N/A
    Role: secretary
    Address: 20 St James's Place, London, SW1A 1NN
    Resigned On: October 23, 2023
    AISHER, David Owen
    Appointed On: March 14, 2007
    Occupation: N/A
    Role: director
    Address: 4 St Marys Road, Tonbridge, Kent, TN9 2LD
    Resigned On: December 1, 2008
    ANDERSON, Steven John
    Appointed On: November 23, 2015
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    Resigned On: December 8, 2020
    BOYD, Michael Patrick
    Appointed On: January 8, 2014
    Occupation: N/A
    Role: director
    Address: Parsonstown House, Parsonstown House, Lobinstown, Co Meath, Ireland
    Resigned On: November 20, 2017
    BROADWAY, Edward Nigel
    Appointed On: January 29, 2009
    Occupation: N/A
    Role: director
    Address: Lathbury Manor, Lathbury, Newport Pagnell, Buckinghamshire, MK16 8JX
    Resigned On: November 30, 2010
    CLIFFORD, Vanessa Elizabeth
    Appointed On: November 30, 2016
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    Resigned On: December 3, 2018
    DE TURCKHEIM, Eric, Baron
    Appointed On: December 21, 2020
    Occupation: N/A
    Role: director
    Address: 20, St. James's Place, London, SW1A 1NN, England
    Resigned On: December 31, 2023
    DOBELL-HARRISON, Myles
    Appointed On: November 10, 2014
    Occupation: N/A
    Role: director
    Address: Sunnyside, Sherborne Street, Lechlade, Gloucestershire, GL7 3AH, England
    Resigned On: November 28, 2016
    GORING, Jonathan Charles Bradbury
    Appointed On: March 14, 2007
    Occupation: N/A
    Role: director
    Address: Tumbling Bay Hamm Court, Weybridge, Surrey, KT13 8YE
    Resigned On: November 29, 2007
    GREVILLE, Michael
    Appointed On: December 3, 2018
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    Resigned On: January 1, 2025
    GREVILLE, Michael Gordon Scott
    Appointed On: December 21, 2006
    Occupation: N/A
    Role: director
    Address: 15 Appold Street, London, EC2A 2HB
    Resigned On: December 2, 2014
    HAIGH, Nicholas Jonathan
    Appointed On: November 29, 2007
    Occupation: N/A
    Role: director
    Address: 36 Ray Park Avenue, Maidenhead, Berkshire, SL6 8DY
    Resigned On: May 26, 2010
    HAYHOE, Thomas Edward George
    Appointed On: March 14, 2007
    Occupation: N/A
    Role: director
    Address: 21 Tabor Road, London, W6 0BN
    Resigned On: November 30, 2010
    LACEY, Joe
    Appointed On: January 1, 2024
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    Resigned On: January 1, 2026
    LITTLE, Christopher Guthrie
    Appointed On: March 14, 2007
    Occupation: N/A
    Role: director
    Address: 40/41, Pall Mall, London, SW1Y 5JG, United Kingdom
    Resigned On: December 3, 2012
    LOWER, Adrian
    Appointed On: November 24, 2015
    Occupation: N/A
    Role: director
    Address: 68, High Street, Burnham-On-Crouch, Essex, CM0 8AA, England
    Resigned On: November 28, 2016
    MARTIN, Nick Stuart
    Appointed On: November 30, 2016
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    Resigned On: December 3, 2019
    MC IRVINE, Andrew
    Appointed On: December 3, 2012
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    Resigned On: December 3, 2018
    MCIRVINE, Andrew
    Appointed On: March 14, 2007
    Occupation: N/A
    Role: director
    Address: 35 Elsie Road, Dulwich, London, SE22 8DX
    Resigned On: November 28, 2011
    NEVILLE, James Robert
    Appointed On: October 9, 2020
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    Resigned On: December 31, 2023
    OWEN, Edward Warden
    Appointed On: February 4, 2008
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, London, SW1A 1NN
    Resigned On: April 28, 2021
    SLAWSON, Justin
    Appointed On: November 1, 2021
    Occupation: N/A
    Role: director
    Address: 20 St James's Place, 20 St. James's Place, London, SW1A 1NN, England
    Resigned On: December 5, 2022
    WILTON, Jeremy Richard Talbot
    Appointed On: April 6, 2021
    Occupation: N/A
    Role: director
    Address: Royal Ocean Racing Club, 20 St. James's Place, London, SW1A 1NN, England
    Resigned On: April 1, 2026
    ROYAL OCEAN RACING CLUB LTD
    Appointed On: December 1, 2008
    Occupation: N/A
    Role: corporate-director
    Address: 20, St. James's Place, London, SW1A 1NN, United Kingdom
    Resigned On: January 29, 2009
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    small
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ROYAL OCEAN RACING CLUB LIMITED
    Company Number
    06035496
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 16, 2025
    Next Due
    December 30, 2026
    Next Made Up To
    December 16, 2026
    Overdue
    No
    Date Of Creation
    December 21, 2006
    ETag
    a699b22af82cb990da3b6d3c3f9980f317e67c72
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Registered Office Address
    Address Line 1
    20 St James's Place
    Address Line 2
    London
    Post Code
    SW1A 1NN
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    B&C Transport LTD Verified listing

    • Orchard House, Station Road, Grange-over-sands, LA11 7JZ
    • Westmorland and Furness
    • Activities of sport clubs
    • Carrier, Dealer

    Swing Fitness LTD Verified listing

    • 19, Herbert Street, Cambridge, CB4 1AG
    • Cambridge
    • Activities of sport clubs, Fitness facilities
    • Carrier, Broker, Dealer

    Newton Abbot Rugby Football Club LTD Verified listing

    • Rackerhayes Canal Way, Kingsteignton, Newton Abbot, Devon, TQ12 3SJ
    • Teignbridge
    • Activities of sport clubs
    • Carrier, Broker, Dealer

    Northampton Saints Rugby Football Club LTD Verified listing

    • Franklins Gardens, Weedon Road, ST James, Northampton, NN5 5BG
    • West Northamptonshire
    • Activities of sport clubs
    • Carrier, Broker, Dealer

    Calcot Health And Leisure Company Limited Verified listing

    • Calcot Manor, Calcot, Tetbury, GL8 8YJ
    • Cotswold
    • Hotels and similar accommodation, Licensed restaurants, Activities of sport clubs
    • Carrier, Broker, Dealer

    Caistor Quad Adventure Limited Verified listing

    • Plantation Lodge, Holton Road, Market Rasen, LN7 6AW
    • West Lindsey
    • Activities of sport clubs
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link