WARWICK RACECOURSE COMPANY LIMITED
Overview
| Company Name | WARWICK RACECOURSE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00851187 |
| 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 WARWICK RACECOURSE COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WARWICK RACECOURSE COMPANY LIMITED located?
| Registered Office Address | Prestbury Park Cheltenham GL50 4SH |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WARWICK RACECOURSE COMPANY 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 WARWICK RACECOURSE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for WARWICK RACECOURSE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 14, 2025 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 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Stephanie Chester as a secretary on Jan 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Roy Steven Barker as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Roy Steven Barker as a secretary on Jan 12, 2024 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sheila Mary Handley as a director on Nov 26, 2020 | 1 pages | TM01 | ||
Appointment of Mr Roy Steven Barker as a secretary on Nov 26, 2020 | 2 pages | AP03 | ||
Termination of appointment of Sheila Mary Handley as a secretary on Nov 26, 2020 | 1 pages | TM02 | ||
Appointment of Mr Roy Steven Barker as a director on Nov 26, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Richard Fisher as a director on Feb 07, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of WARWICK RACECOURSE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHESTER, Stephanie | Secretary | Prestbury Park Cheltenham GL50 4SH | 319103340001 | |||||||
| CLARK, Stuart John | Director | Prestbury Park Cheltenham GL50 4SH | England | British | 274854770001 | |||||
| RENTON, Robert Ian | Director | Prestbury Park Cheltenham GL50 4SH | England | British | 133733440001 | |||||
| BARKER, Roy Steven | Secretary | Prestbury Park Cheltenham GL50 4SH | 276989600001 | |||||||
| HANDLEY, Sheila Mary | Secretary | 7 St Dunstans Close WR5 2AJ Worcester Worcestershire | British | 14728200004 | ||||||
| ALLDAY, Stephen Elliott | Director | Glebe House St Rumbolds Drive Kings Sutton OX17 3PJ Banbury Oxon | United Kingdom | British | 6565960003 | |||||
| BAKER, Candida Elizabeth Seaton | Director | Harborough House Little Oxendon LE16 9SW Market Harborough Leicestershire | British | 96194740001 | ||||||
| BARKER, Roy Steven | Director | Prestbury Park Cheltenham GL50 4SH | England | British | 149347130001 | |||||
| CHEYNE, Alexander Nicholas | Director | NN7 4JY Brockhall Western Cottage Northamptonshire | United Kingdom | British | 222755700001 | |||||
| CLARK, Andrew | Director | Castle House GL4 8LD Brimpsfield Gloucestershire | United Kingdom | British | 124656680001 | |||||
| CRABTREE, John Rawcliffe Airey | Director | The White House School Lane Crowle WR7 4AR Worcester | England | British | 1850520003 | |||||
| CREAN, Andrew Maurice | Director | Prestbury Park Cheltenham GL50 4SH | United Kingdom | British | 162833590001 | |||||
| DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||
| DEEDES, Jeremy Wyndham, The Hon | Director | Hamilton House Hockham Road Compton RG20 6QJ Newbury Berkshire | United Kingdom | British | 10870080001 | |||||
| DENNIS, Arthur Jeremy Dyke | Director | Donnington Manor GL56 0YB Moreton In Marsh Gloucester | British | 10817920001 | ||||||
| EVANS, Richard Rhys | Director | Oxtalls Farm Warwick Road CV37 0NS Stratford On Avon Warwickshire | British | 79137790001 | ||||||
| FENWICK, Peter Trevor | Director | Mill Lane House Chipping Warden OX17 1JZ Banbury Oxfordshire | British | 64745480001 | ||||||
| FISHER, Paul Richard | Director | Prestbury Park Cheltenham GL50 4SH | England | British | 170879890001 | |||||
| GILLESPIE, Edward William | Director | Rowanside Malleson Road Gotherington GL52 4EX Cheltenham Gloucestershire | England | British | 14755190001 | |||||
| HANDLEY, Sheila Mary | Director | Prestbury Park Cheltenham GL50 4SH | England | British | 14728200004 | |||||
| HILL, David Forster | Director | 10 Rusthall Avenue W4 1BP London | United Kingdom | British | 14775170001 | |||||
| HOWLETT, Leo Thomas | Director | 43 Foxes Way CV34 6AX Warwick Warwickshire | British | 14749150001 | ||||||
| LANGDALE, Amanda Clare | Director | Hook Norton Road Swerford OX7 4BE Chipping Norton High Wood Farm Oxfordshire United Kingdom | United Kingdom | British | 198548110001 | |||||
| MENDAY, Angela Waveney | Director | Cranfield Road Woburn Sands MK17 8UR Milton Keynes Deethe Farmhouse Buckinghamshire | United Kingdom | British | 6018250001 | |||||
| OLDREY, Arthur David Gerald | Director | Water Field Farm Cold Brayfield MK46 4HS Olney Buckinghamshire | England | British | 9265330001 | |||||
| SAMUDA, Richard Markham | Director | Aston Cantlow B95 6JB Henley In Arden The Old Vicarage Warwickshire | United Kingdom | British | 100734970001 | |||||
| SAUNDERS, Charles Richard | Director | Holdenby North Lodge Teeton NN6 8LG Northampton Northamptonshire | British | 70420110001 | ||||||
| SUMNER, John Black | Director | Clay Farm Marston St Lawrence OX17 2DA Banbury Oxfordshire | England | British | 14749160001 | |||||
| TRUESDALE, Nevin John | Director | Prestbury Park Cheltenham GL50 4SH | England | British | 148667340003 | |||||
| WYATT, Neil | Director | Highwood Farm Swerford OX7 4BE Chipping Norton Oxfordshire | British | 47792050001 |
Who are the persons with significant control of WARWICK RACECOURSE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Jockey Club Racecourse Limited | Apr 06, 2016 | High Holborn WC1V 6LS London 75 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