UKBizDB.co.uk

EPSOM RACECOURSE HOTEL COMPANY LIMITED

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

This company is commonly known as Epsom Racecourse Hotel Company Limited. The company was founded 16 years ago and was given the registration number 06271054. The firm's registered office is in LONDON. You can find them at 75 High Holborn, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:EPSOM RACECOURSE HOTEL COMPANY LIMITED
Company Number:06271054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:75 High Holborn, London, WC1V 6LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandown Park Racecourse, Portsmouth Road, Esher, England, KT10 9AJ

Director01 November 2022Active
21-27, Lambs Conduit Street, London, England, WC1N 3NL

Director23 September 2020Active
21-27, Lambs Conduit Street, London, England, WC1N 3NL

Director01 January 2023Active
75, High Holborn, London, WC1V 6LS

Secretary02 July 2014Active
5 Country Ways, Lenham, ME17 2JF

Secretary06 June 2007Active
51, Penton Avenue, Staines-Upon-Thames, England, TW18 2NA

Secretary01 February 2017Active
19 East Lockinge, Wantage, OX12 8QG

Secretary01 December 2007Active
Sandown Park Racecourse, Portsmouth Road, Esher, KT10 9AJ

Secretary01 April 2010Active
75, High Holborn, London, WC1V 6LS

Director02 July 2014Active
The Cottage, Butchers Lane White Waltham, Maidenhead, SL6 3SD

Director15 February 2008Active
41, Lansdowne Gardens, London, England, SW8 2EL

Director05 May 2016Active
6, Hepburn Mews, Webb's Road, London, United Kingdom, SW11 3RN

Director31 March 2009Active
Orchard House, 8 Claremont Park Road, Esher, KT10 9LT

Director06 June 2007Active
75, High Holborn, London, England, WC1V 6LS

Director26 January 2011Active
21-27 Lamb's Conduit St, London, 21-27 Lamb's Conduit St, London, England, WC1N 3BD

Director05 December 2022Active
51, Penton Avenue, Staines-Upon-Thames, England, TW18 2NA

Director01 February 2017Active
Epsom Downs Racecourse, Grandstand Road, Epsom, United Kingdom, KT18 5LQ

Director20 June 2013Active
41 Ember Lane, Esher, KT10 8EA

Director18 September 2007Active
19 East Lockinge, Wantage, OX12 8QG

Director01 December 2007Active
75, High Holborn, London, WC1V 6LS

Director19 June 2022Active
West Dean Farm, Castle Lane, Dean, Shepton Mallet, BA4 4RY

Director06 June 2007Active
Sandown Park Racecourse, Portsmouth Road, Esher, KT10 9AJ

Director01 April 2010Active
Weybrook, 51 Station Road, Gomshall, Guildford, GU5 9NP

Director06 August 2009Active
75, High Holborn, London, WC1V 6LS

Director19 August 2013Active

People with Significant Control

Jockey Club Racecourses (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:75 High Holborn, High Holborn, London, England, WC1V 6LS
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
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Address

Change registered office address company with date old address new address.

Download
2024-01-11Address

Change registered office address company with date old address new address.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Address

Change registered office address company with date old address new address.

Download
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.