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

ASCOT RACECOURSE ESTATES LIMITED

ASCOT RACECOURSE, ASCOT, BERKSHIRE, SL5 7JX,
Company Registration Number
04320979
Private Limited Company
Active

Company Overview

About Ascot Racecourse Estates Ltd
ASCOT RACECOURSE ESTATES 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 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 LIMITED
 
Legal Registered Office
ASCOT RACECOURSE
ASCOT
BERKSHIRE
SL5 7JX
Other companies in SL5
 
Filing Information
Company Number 04320979
Company ID Number 04320979
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 22:59:12
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.
Companies with same name ASCOT RACECOURSE ESTATES LIMITED
The following companies were found which have the same name as ASCOT RACECOURSE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED ASCOT RACECOURSE ASCOT BERKSHIRE SL5 7JX Active Company formed on the 2001-11-12

Company Officers of ASCOT RACECOURSE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HOWARD
Director 2009-11-04
ALASTAIR JAMES MCGREGOR WARWICK
Director 2010-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
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 2003-09-11 2010-11-26
RONALD JOHN WILKIE
Director 2002-12-19 2009-09-22
DAVID CHRISTOPHER DEMOLDER
Company Secretary 2004-11-16 2007-10-19
TEMPLE SECRETARIAL LIMITED
Company Secretary 2001-11-12 2004-11-16
JOHN GRAHAM WOODROW
Director 2001-12-21 2003-07-31
DOUGLAS VERNON ERSKINE CRUM
Director 2001-12-21 2002-12-19
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 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 ASCOT RACECOURSE ESTATES (PROPERTY DEVELOPMENTS) LIMITED Director 2007-01-02 CURRENT 2001-11-12 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
ALASTAIR JAMES MCGREGOR WARWICK RACECOURSE RETAIL BUSINESS LIMITED Director 2017-12-05 CURRENT 2015-09-15 Active
ALASTAIR JAMES MCGREGOR WARWICK BRITISH CHAMPIONS' SERIES LIMITED Director 2016-04-21 CURRENT 2010-09-20 Active
ALASTAIR JAMES MCGREGOR WARWICK RACECOURSE BETTING COMPANY LIMITED Director 2014-02-06 CURRENT 2012-03-22 Liquidation
ALASTAIR JAMES MCGREGOR WARWICK RACECOURSE MEDIA SERVICES LIMITED Director 2014-01-22 CURRENT 2005-08-09 Liquidation
ALASTAIR JAMES MCGREGOR WARWICK ASCOT AUTHORITY (HOLDINGS) LIMITED Director 2010-03-23 CURRENT 2001-08-21 Active
ALASTAIR JAMES MCGREGOR WARWICK ASCOT RACECOURSE LIMITED Director 2010-03-01 CURRENT 2001-11-12 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 043209790004
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
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-12GUARANTEE2Audit 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 043209790003
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
2017-08-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
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 043209790002
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
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 100
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 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-14AR0112/11/11 ANNUAL RETURN 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
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY JANET WALKER
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR 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
2010-06-04RES01ADOPT ARTICLES 12/05/2010
2010-06-04CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-02-09AP01DIRECTOR APPOINTED MR ALASTAIR JAMES MCGREGOR WARWICK
2009-12-08AR0112/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SHEILA WALKER / 07/12/2009
2009-11-10AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HOWARD
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILKIE
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-15AAFULL 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
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29MEM/ARTSARTICLES OF ASSOCIATION
2005-03-29RES13FACILITY AGREEMENT 09/02/05
2005-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-1788(2)RAD 13/03/03-13/03/03 £ SI 99@1.00=99
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15288bSECRETARY RESIGNED
2004-12-15288aNEW SECRETARY APPOINTED
2004-11-18363aRETURN 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
2003-11-18363aRETURN 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
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288aNEW DIRECTOR APPOINTED
2002-11-16363aRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-02-05RES06REDUCE ISSUED CAPITAL 20/12/01
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-28122£ NC 10000/9900 20/12/01
2002-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-24225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-01-24288bDIRECTOR RESIGNED
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 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 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 LIMITED

Intangible Assets
Patents
We have not found any records of ASCOT RACECOURSE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT RACECOURSE ESTATES LIMITED
Trademarks
We have not found any records of ASCOT RACECOURSE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT RACECOURSE ESTATES 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 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASCOT RACECOURSE ESTATES 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 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 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.