SANDOWN PARK LIMITED
Overview
| Company Name | SANDOWN PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00020632 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANDOWN PARK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SANDOWN PARK LIMITED located?
| Registered Office Address | 21-27 Lambs Conduit Street WC1N 3NL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANDOWN PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED RACECOURSES LIMITED | Jan 01, 1885 | Jan 01, 1885 |
What are the latest accounts for SANDOWN PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANDOWN PARK LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2024 |
| Overdue | No |
What are the latest filings for SANDOWN PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart John Clark as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nevin John Truesdale as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 21-27 Lamb's Conduit St London WC1N 3BD United Kingdom to 21-27 Lambs Conduit Street London WC1N 3NL on Feb 08, 2024 | 1 pages | AD01 | ||
Registered office address changed from 21-27 Lamb's Conduit St, London 21-27 Lamb's Conduit St London WC1N 3BD United Kingdom to 21-27 Lamb's Conduit St London WC1N 3BD on Jan 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from 75 High Holborn London WC1V 6LS to 21-27 Lamb's Conduit St, London 21-27 Lamb's Conduit St London WC1N 3BD on Jan 11, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Sarah Louise Drabwell as a secretary on Feb 27, 2023 | 1 pages | TM02 | ||
Termination of appointment of Sarah Louise Drabwell as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Stephanie Jane Elisabeth Chester as a director on Jan 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip David White as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Richard Fisher as a director on Jan 07, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip David White on Sep 10, 2018 | 2 pages | CH01 | ||
Who are the officers of SANDOWN PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHESTER, Stephanie Jane Elisabeth | Director | Portsmouth Road KT10 9AJ Esher Sandown Park Racecourse England | England | British | 304098940001 | |||||
| CLARK, Stuart John | Director | Lambs Conduit Street WC1N 3NL London 21-27 United Kingdom | England | British | 274854770001 | |||||
| ASHFIELD, Steven | Secretary | High Holborn WC1V 6LS London 75 | 189020930001 | |||||||
| CARMICHAEL, Malcolm James | Secretary | Hill House Tattenham Corner Road KT18 5PP Epsom Surrey | British | 4834840001 | ||||||
| DRABWELL, Sarah Louise | Secretary | High Holborn WC1V 6LS London 75 | 224992170001 | |||||||
| FERGUSON, Christopher Richard Allen | Secretary | 19 East Lockinge OX12 8QG Wantage Oxfordshire | British | 119483430001 | ||||||
| FISHER, Paul Richard | Secretary | 1a Belmont Road RH2 7ED Reigate Surrey | British | 53685640002 | ||||||
| HENRY, Dominick Hugh Mitcheson | Secretary | Penny Farm Holwell DT9 5LF Sherborne Dorset | British | 98974710001 | ||||||
| PYE, Richard William | Secretary | Portsmouth Road KT10 9AJ Esher Sandown Park Racecourse Surrey | British | 150986110001 | ||||||
| RICHMAN, Robin Andrew | Secretary | 80 Jasmin Road KT19 9EA Epsom Surrey | British | 68720920001 | ||||||
| ASHFIELD, Steven | Director | High Holborn WC1V 6LS London 75 | England | British | 189014220001 | |||||
| BUDD, Julia Katherine | Director | 41 Lansdowne Gardens SW8 2EL London | England | British | 80151420001 | |||||
| BURNET, Alastair, Sir | Director | 43 Hornton Court Campden Hill Road W5 London | British | 2204760001 | ||||||
| CARMICHAEL, Malcolm James | Director | Hill House Tattenham Corner Road KT18 5PP Epsom Surrey | British | 4834840001 | ||||||
| COOPER, Andrew John | Director | 22 Bickney Way Fetcham KT22 9QQ Leatherhead Surrey | United Kingdom | British | 232951150001 | |||||
| CREAN, Maurice Andrew | Director | High Holborn WC1V 6LS London 75 | United Kingdom | British | 158403950001 | |||||
| DE ROTHSCHILD, Evelyn, Sir | Director | 1 St Swithins Lane EC4P 4DU London | United Kingdom | British | 35523990002 | |||||
| DEAL, Peter Alexander | Director | 8 Audley House 9 North Audley Street W1Y 1WF London | British | 35556630001 | ||||||
| DRABWELL, Sarah Louise | Director | High Holborn WC1V 6LS London 75 | England | British | 224983910001 | |||||
| ELLEN, Susan Caroline | Director | 47 Ennerdale Road Kew TW9 2DN Richmond Surrey | England | British | 51168990001 | |||||
| FERGUSON, Christopher Richard Allen | Director | 19 East Lockinge OX12 8QG Wantage Oxfordshire | England | British | 119483430001 | |||||
| FISHER, Paul Richard | Director | High Holborn WC1V 6LS London 75 | England | British | 170879890001 | |||||
| FISHER, Paul Richard | Director | 1a Belmont Road RH2 7ED Reigate Surrey | United Kingdom | British | 53685640002 | |||||
| GIBSON, Ben | Director | Folley Lodge 24 St Peters Road West Mersea CO5 8LJ Colchester Essex | England | British | 121994280001 | |||||
| GILLESPIE, Edward William | Director | Rowanside Malleson Road Gotherington GL52 4EX Cheltenham Gloucestershire | England | British | 14755190001 | |||||
| GOODMAN, Arnold, Lord | Director | 9-11 Fulwood Place Grays Inn SW1Y 5EJ London | British | 25648600001 | ||||||
| GOULD, Andrew Nicholas Martin | Director | West Dean Farm Castle Lane, Dean BA4 4RY Shepton Mallet Somerset | England | British | 14854790005 | |||||
| GRAHAM, Martin Paul | Director | 24 Kew Gardens Road TW9 3HD Richmond Surrey | United Kingdom | British | 147323300001 | |||||
| HALL, Philip Geoffrey | Director | Argos Hill TN6 3QL Rotherfield Trulls Hatch Farm East Sussex United Kingdom | England | British | 149790610001 | |||||
| HAMBRO, Jocelyn Olaf | Director | 30 Queen Annes Gate SW1H 9AB London | British | 35689230001 | ||||||
| HILLYARD, David John | Director | 36 Woodsford Square W14 8DP London | British | 10422250001 | ||||||
| JARVIS, John Francis | Director | The Old Manor Aldbourne SN8 2DU Marlborough Wiltshire | England | British | 941890002 | |||||
| KERSHAW, Simon Christopher | Director | Portsmouth Road KT10 9AJ Esher Sandown Park Racecourse Surrey England | Uk | British | 165906900001 | |||||
| MACKINNON, David Richard Gresson | Director | Hornbeam Cottage West Street Burghclere RG20 9LB Newbury Berkshire | United Kingdom | British | 124480710001 | |||||
| MORRIS, David Lloyd | Director | Warren Lodge 14 More Lane KT10 8AN Esher Surrey | British | 94267480001 |
Who are the persons with significant control of SANDOWN PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Racecourse Investment Limited | Apr 06, 2016 | High Holborn WC1V 6LS London 75 High Holborn England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0