Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED
Company Information for

ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED

ASCOT RACECOURSE, ASCOT, BERKSHIRE, SL5 7JX,
Company Registration Number
04320972
Private Limited Company
Active

Company Overview

About Ascot Racecourse Estates (property Developments) Ltd
ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED was founded on 2001-11-12 and has its registered office in Berkshire. The organisation's status is listed as "Active". Ascot Racecourse Estates (property Developments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED
 
Legal Registered Office
ASCOT RACECOURSE
ASCOT
BERKSHIRE
SL5 7JX
Other companies in SL5
 
Filing Information
Company Number 04320972
Company ID Number 04320972
Date formed 2001-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 21:59:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HOWARD
Director 2007-01-02
IAN MCGREGOR
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
GUY HENDERSON
Director 2015-03-18 2016-03-11
CHARLES HENRY BARNETT
Director 2007-05-21 2015-03-18
ALAN ROY FLITCROFT
Company Secretary 2010-11-26 2013-09-13
ALAN ROY FLITCROFT
Director 2010-11-26 2013-09-13
JANET SHEILA WALKER
Company Secretary 2007-10-19 2010-11-26
JANET SHEILA WALKER
Director 2003-09-01 2010-11-26
DAVID CHRISTOPHER DEMOLDER
Company Secretary 2003-10-30 2007-10-19
DOUGLAS VERNON ERSKINE CRUM
Director 2001-12-21 2006-12-31
MARTIN BARNES
Director 2002-11-07 2006-12-13
SIMON ANTHONY MURRAY
Director 2002-11-07 2006-12-01
TEMPLE SECRETARIAL LIMITED
Company Secretary 2001-11-12 2003-10-30
JOHN GRAHAM WOODROW
Director 2001-12-21 2003-07-31
TEMPLE DIRECT LIMITED
Director 2001-11-12 2001-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HOWARD AD CHESTER LIMITED Director 2016-03-01 CURRENT 2015-01-22 Active
ANDREW WILLIAM HOWARD TORNAGRAIN CONSERVATION TRUST Director 2015-11-11 CURRENT 2015-11-11 Active
ANDREW WILLIAM HOWARD TORNAGRAIN SERVICES LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
ANDREW WILLIAM HOWARD STRATHEARN LEISURE PARKS LIMITED Director 2015-05-13 CURRENT 1959-07-01 Active
ANDREW WILLIAM HOWARD ANNAT BURN HYDRO LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
ANDREW WILLIAM HOWARD THE ROSE ABBEY SCHOOL EDUCATIONAL TRUST Director 2010-08-01 CURRENT 2007-07-25 Dissolved 2013-08-09
ANDREW WILLIAM HOWARD ASCOT RACECOURSE ESTATES LIMITED Director 2009-11-04 CURRENT 2001-11-12 Active
ANDREW WILLIAM HOWARD TORNAGRAIN NEW TOWN LIMITED Director 2009-10-02 CURRENT 2008-01-28 Active
ANDREW WILLIAM HOWARD MORAY ESTATES DEVELOPMENTS LIMITED Director 2009-09-18 CURRENT 2008-12-08 Active
ANDREW WILLIAM HOWARD INVERNESS AIRPORT BUSINESS PARK LIMITED Director 2005-05-16 CURRENT 2001-09-28 Active
ANDREW WILLIAM HOWARD MORAY ESTATES PROPERTIES LIMITED Director 2004-06-17 CURRENT 1923-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-14Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043209720004
2022-04-01AP03Appointment of Mr Christopher James Collard as company secretary on 2022-03-30
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043209720003
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043209720002
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY HENDERSON
2016-03-23AP01DIRECTOR APPOINTED MR IAN MCGREGOR
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19AP01DIRECTOR APPOINTED MR GUY HENDERSON
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY BARNETT
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21AR0112/11/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-15AR0112/11/13 ANNUAL RETURN FULL LIST
2013-10-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN FLITCROFT
2013-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FLITCROFT
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0112/11/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-14AR0112/11/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AP03SECRETARY APPOINTED MR ALAN ROY FLITCROFT
2010-12-06AP01DIRECTOR APPOINTED MR ALAN ROY FLITCROFT
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET WALKER
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY JANET WALKER
2010-11-16AR0112/11/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-04CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-06-04RES01ADOPT ARTICLES 12/05/2010
2009-12-08AR0112/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY BARNETT / 01/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SHEILA WALKER / 01/12/2009
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-12288bSECRETARY RESIGNED
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2007-08-02225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-07-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-26288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-11-15363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-16363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-29MEM/ARTSARTICLES OF ASSOCIATION
2005-03-29RES13FACILITY AGREEMENT 09/02/05
2005-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-11-19363aRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-13288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-20288bSECRETARY RESIGNED
2003-11-20288aNEW SECRETARY APPOINTED
2003-11-18363aRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-09-22288aNEW DIRECTOR APPOINTED
2003-08-22288bDIRECTOR RESIGNED
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29363aRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-11-14288aNEW DIRECTOR APPOINTED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-28122£ NC 10000/100 20/12/01
2002-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-30 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2005-02-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.