UKBizDB.co.uk

ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ascot Racecourse Estates (property Developments) Limited. The company was founded 22 years ago and was given the registration number 04320972. The firm's registered office is in BERKSHIRE. You can find them at Ascot Racecourse, Ascot, Berkshire, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED
Company Number:04320972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Ascot Racecourse, Ascot, Berkshire, SL5 7JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascot Racecourse, Ascot, Berkshire, SL5 7JX

Secretary30 March 2022Active
Little Blervie, Rafford, Forres, IV36 2RU

Director02 January 2007Active
Ascot Racecourse, High Street, Ascot, England, SL5 7JX

Director11 March 2016Active
New Stand Bungalow, Silver Ring, Ascot, SL5 7HJ

Secretary30 October 2003Active
Ascot Racecourse, Ascot, Berkshire, SL5 7JX

Secretary26 November 2010Active
Oakwell House, Wells Lane, Ascot, SL5 7DY

Secretary19 October 2007Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary12 November 2001Active
Cornbrash House, Bletchingdon Road, Kirtlington, Kidlington, OX5 3HF

Director07 November 2002Active
Ascot Racecourse, Ascot, Berkshire, SL5 7JX

Director21 May 2007Active
Dolmans Farm House, Hankerton, Malmesbury, SN16 9LH

Director21 December 2001Active
Ascot Racecourse, Ascot, Berkshire, SL5 7JX

Director26 November 2010Active
Ascot Racecourse, Ascot, Berkshire, SL5 7JX

Director18 March 2015Active
150 Langton Way, Blackheath, London, SE3 7JS

Director07 November 2002Active
Ascot Racecourse, Ascot, Berkshire, SL5 7JX

Director01 September 2003Active
Crookswood Stud Farm, Studley Green, High Wycombe, HP14 3XB

Director21 December 2001Active
16 Old Bailey, London, EC4M 7EG

Corporate Director12 November 2001Active

People with Significant Control

Ascot Authority Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ascot Racecourse, High Street, Ascot, England, SL5 7JX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-14Accounts

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-08-14Other

Legacy.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-05Accounts

Legacy.

Download
2022-08-05Other

Legacy.

Download
2022-08-05Other

Legacy.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-04Accounts

Legacy.

Download
2021-01-04Other

Legacy.

Download
2021-01-04Other

Legacy.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.