THE RACECOURSE ASSOCIATION LIMITED
Overview
| Company Name | THE RACECOURSE ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00093447 |
| 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 THE RACECOURSE ASSOCIATION LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE RACECOURSE ASSOCIATION LIMITED located?
| Registered Office Address | Winkfield Road Ascot SL5 7HX Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE RACECOURSE ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| RACE-COURSE ASSOCIATION LIMITED(THE) | May 22, 1907 | May 22, 1907 |
What are the latest accounts for THE RACECOURSE ASSOCIATION 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 THE RACECOURSE ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for THE RACECOURSE ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Sir Philip Andrew Davies as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Armstrong as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nevin John Truesdale as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Norris as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexander James Eade as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Henry Barnett as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr David Jeffery on Dec 01, 2022 | 1 pages | CH03 | ||||||||||
Appointment of Mr Jonathan Michael Harvey Garratt as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Jeffery as a secretary on Dec 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hazel Gilchrist Peplinski as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Holly Sian Cook as a secretary on Dec 01, 2022 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 54 pages | AA | ||||||||||
Appointment of Mrs Ilona Barnett as a director on Jun 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Gerard Masterson as a director on Jun 03, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Margaret Adela Miriam Carver as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wilfred Thomas Walsh as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 54 pages | AA | ||||||||||
Who are the officers of THE RACECOURSE ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JEFFERY, David John | Secretary | Winkfield Road Ascot SL5 7HX Berkshire | 302966250001 | |||||||
| BARNETT, Ilona Denise | Director | Winkfield Road Ascot SL5 7HX Berkshire | England | British | 243391350001 | |||||
| CRUDDACE, Martin John | Director | Winkfield Road Ascot SL5 7HX Berkshire | England | British | 200445370001 | |||||
| DAVIES, Philip Andrew, Sir | Director | Winkfield Road Ascot SL5 7HX Berkshire | England | British | 287479840001 | |||||
| EADE, Alexander James | Director | Winkfield Road Ascot SL5 7HX Berkshire | England | British | 305239870001 | |||||
| GARRATT, Jonathan Michael Harvey | Director | Winkfield Road Ascot SL5 7HX Berkshire | Scotland | British | 302991170001 | |||||
| NORRIS, Richard John | Director | Lambs Conduit St WC1N 3NL London 21-27 England | England | British | 331425230001 | |||||
| SANDERSON, John Joseph Andrew | Director | The Racecourse York Road LS22 5EJ Wetherby Wetherby Steeplechase Committee Ltd West Yorkshire United Kingdom | United Kingdom | British | 114147060002 | |||||
| WALSH, Wilfred Thomas | Director | Winkfield Road Ascot SL5 7HX Berkshire | England | British | 63955050005 | |||||
| ARMSTRONG, Malcolm John | Secretary | 3 Merlewood RG12 9PA Bracknell Berkshire | British | 56597490002 | ||||||
| ATKIN, Stephen Edward | Secretary | 70 Sea Lane East Preston BN16 1ND Littlehampton West Sussex | British | 5117030003 | ||||||
| COOK, Holly Sian | Secretary | Winkfield Road Ascot SL5 7HX Berkshire | 253243570001 | |||||||
| CRICHTON-MILLER, Hugh Angus | Secretary | 39 The Grange Virginia Park GU25 4ST Virginia Water Surrey | British | 16687350003 | ||||||
| JACKSON, Stanley | Secretary | 33 Braybrooke Gardens Upper Norwood SE19 2UN London | British | 26265900001 | ||||||
| LUPTON, David Lloyd | Secretary | 13 Beech Hill Road Sunningdale SL5 0BN Ascot Berkshire | British | 114988260001 | ||||||
| HARCOURT REGISTRARS LIMITED | Secretary | 12 Sheet Street SL4 1BG Windsor Berkshire | 1762950001 | |||||||
| ARMSTRONG, David James | Director | Winkfield Road Ascot SL5 7HX Berkshire | England | British | 52354740001 | |||||
| ATKIN, Stephen Edward | Director | Old Bryers Close Shabbington HP18 9DX Aylesbury 5 Bucks England | England | British | 5117030004 | |||||
| BARLOW, Ian Edward | Director | Winkfield Road Ascot SL5 7HX Berkshire | United Kingdom | British | 79658850004 | |||||
| BARNETT, Charles Henry | Director | Winkfield Road Ascot SL5 7HX Berkshire | Wales | British | 151010002 | |||||
| BARNETT, Charles Henry | Director | Rose Hill Erbistock LL13 0DE Wrexham Clwyd | Wales | British | 151010002 | |||||
| BAZALGETTE, Simon Louis | Director | 131 Mortlake Road Kew Gardens TW9 4AW Richmond | United Kingdom | British | 95833070001 | |||||
| BENNETT, Jack Henry Alsop | Director | Ryall Cottage Ryall Lane Upton Upon Severn WR8 0PN Worcester Worcestershire | British | 43456440001 | ||||||
| BETTERIDGE, Timothy | Director | Honeysuckle Cottage 4 North Cliffe YO43 4UZ Market Weighton East Yorkshire | British | 92401690001 | ||||||
| BOWDEN, Robert William Leslie | Director | Whitegates Plawsworth DH2 3LE Chester Le Street County Durham | British | 11520010001 | ||||||
| BROWN, Keith Clark | Director | Fryerning House CM4 0PF Ingatestone Essex | British | British | 36861670001 | |||||
| BUCKLE, Clive Richard | Director | Slatters Farm Church Hanborough OX29 8AB Witney Oxfordshire | England | British | 16338510001 | |||||
| BUSHELL, Delia | Director | Winkfield Road Ascot SL5 7HX Berkshire | England | British | 248839520001 | |||||
| CARVER, Margaret Adela Miriam | Director | Winkfield Road Ascot SL5 7HX Berkshire | United Kingdom | British | 101357750001 | |||||
| CLARKE, Simon William | Director | Newchurch Hoar Cross DE13 8RL Burton-On-Trent Lower Lynbrook Farm Staffordshire | United Kingdom | British | 19863530002 | |||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||
| CLEVERLY, John Grover | Director | Glebe House Settrington YO17 8NP Malton North Yorkshire | British | 31801650001 | ||||||
| COPPEL, Andrew Maxwell | Director | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | 14330100002 | |||||
| CRICHTON-MILLER, Hugh Angus | Director | 39 The Grange Virginia Park GU25 4ST Virginia Water Surrey | British | 16687350003 | ||||||
| ELLIOTT, Mark | Director | Little Court 19 Eaton Park KT11 2JF Cobham Surrey | United Kingdom | British | 115332100001 |
Who are the persons with significant control of THE RACECOURSE ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arena Leisure Ltd | Apr 06, 2016 | Millbank SW1P 4QP London 21-24 Millbank Tower 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