RACECOURSE HOLDINGS TRUST LIMITED

RACECOURSE HOLDINGS TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRACECOURSE HOLDINGS TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00868241
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RACECOURSE HOLDINGS TRUST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RACECOURSE HOLDINGS TRUST LIMITED located?

    Registered Office Address
    21-27 Lambs Conduit Street
    WC1N 3NL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RACECOURSE HOLDINGS TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED RACECOURSES (HOLDINGS) LIMITEDNov 24, 1983Nov 24, 1983
    UNITED RACECOURSES LIMITEDDec 31, 1977Dec 31, 1977
    SANDOWN PARK,LIMITEDJan 05, 1966Jan 05, 1966

    What are the latest accounts for RACECOURSE HOLDINGS TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RACECOURSE HOLDINGS TRUST LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for RACECOURSE HOLDINGS TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stuart John Clark as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Nevin John Truesdale as a director on Dec 31, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Sarah Louise Drabwell as a secretary on Feb 27, 2023

    1 pagesTM02

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Drabwell as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Mrs Stephanie Jane Elisabeth Chester as a director on Nov 01, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 29, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of RACECOURSE HOLDINGS TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESTER, Stephanie Jane Elisabeth
    Portsmouth Road
    KT10 9AJ Esher
    Sandown Park Racecourse
    England
    Director
    Portsmouth Road
    KT10 9AJ Esher
    Sandown Park Racecourse
    England
    EnglandBritish304098940001
    CLARK, Stuart John
    Lambs Conduit Street
    WC1N 3NL London
    21-27
    England
    Director
    Lambs Conduit Street
    WC1N 3NL London
    21-27
    England
    EnglandBritish274854770001
    ASHFIELD, Steven
    High Holborn
    WC1V 6LS London
    75
    Secretary
    High Holborn
    WC1V 6LS London
    75
    189027320001
    CARMICHAEL, Malcolm James
    Hill House Tattenham Corner Road
    KT18 5PP Epsom
    Surrey
    Secretary
    Hill House Tattenham Corner Road
    KT18 5PP Epsom
    Surrey
    British4834840001
    DRABWELL, Sarah Louise
    High Holborn
    WC1V 6LS London
    75
    Secretary
    High Holborn
    WC1V 6LS London
    75
    224993320001
    FERGUSON, Christopher Richard Allen
    19 East Lockinge
    OX12 8QG Wantage
    Oxfordshire
    Secretary
    19 East Lockinge
    OX12 8QG Wantage
    Oxfordshire
    British119483430001
    FISHER, Paul Richard
    1a Belmont Road
    RH2 7ED Reigate
    Surrey
    Secretary
    1a Belmont Road
    RH2 7ED Reigate
    Surrey
    British53685640002
    HENRY, Dominick Hugh Mitcheson
    Penny Farm
    Holwell
    DT9 5LF Sherborne
    Dorset
    Secretary
    Penny Farm
    Holwell
    DT9 5LF Sherborne
    Dorset
    British98974710001
    PYE, Richard William
    Portsmouth Road
    KT10 9AJ Esher
    Sandown Park Racecourse
    Surrey
    Secretary
    Portsmouth Road
    KT10 9AJ Esher
    Sandown Park Racecourse
    Surrey
    British150985780001
    RICHMAN, Robin Andrew
    80 Jasmin Road
    KT19 9EA Epsom
    Surrey
    Secretary
    80 Jasmin Road
    KT19 9EA Epsom
    Surrey
    British68720920001
    ASHFIELD, Steven
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    EnglandBritish189014220001
    BURNET, Alastair, Sir
    43 Hornton Court
    Campden Hill Road
    W5 London
    Director
    43 Hornton Court
    Campden Hill Road
    W5 London
    British2204760001
    CLARK, Nigel Culliford
    10 Weltje Road
    W6 4TJ London
    Director
    10 Weltje Road
    W6 4TJ London
    British15454020001
    CREAN, Maurice Andrew
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    United KingdomBritish158403950001
    DE ROTHSCHILD, Evelyn, Sir
    1 St Swithins Lane
    EC4P 4DU London
    Director
    1 St Swithins Lane
    EC4P 4DU London
    United KingdomBritish35523990002
    DEAL, Peter Alexander
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    Director
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    EnglandBritish35556630002
    DRABWELL, Sarah Louise
    High Holborn
    WC1V 6LS London
    75
    Director
    High Holborn
    WC1V 6LS London
    75
    EnglandBritish224983910001
    ELLEN, Susan Caroline
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    Director
    47 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    EnglandBritish51168990001
    FERGUSON, Christopher Richard Allen
    19 East Lockinge
    OX12 8QG Wantage
    Oxfordshire
    Director
    19 East Lockinge
    OX12 8QG Wantage
    Oxfordshire
    EnglandBritish119483430001
    FISHER, Paul Richard
    1a Belmont Road
    RH2 7ED Reigate
    Surrey
    Director
    1a Belmont Road
    RH2 7ED Reigate
    Surrey
    United KingdomBritish53685640002
    GILLESPIE, Edward William
    Rowanside Malleson Road
    Gotherington
    GL52 4EX Cheltenham
    Gloucestershire
    Director
    Rowanside Malleson Road
    Gotherington
    GL52 4EX Cheltenham
    Gloucestershire
    EnglandBritish14755190001
    GOODMAN, Arnold, Lord
    9-11 Fulwood Place
    Grays Inn
    SW1Y 5EJ London
    Director
    9-11 Fulwood Place
    Grays Inn
    SW1Y 5EJ London
    British25648600001
    HAMBRO, Jocelyn Olaf
    30 Queen Annes Gate
    SW1H 9AB London
    Director
    30 Queen Annes Gate
    SW1H 9AB London
    British35689230001
    HILLYARD, David John
    36 Woodsford Square
    W14 8DP London
    Director
    36 Woodsford Square
    W14 8DP London
    British10422250001
    JARVIS, John Francis
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    Director
    The Old Manor Aldbourne
    SN8 2DU Marlborough
    Wiltshire
    EnglandBritish941890002
    NELIGAN, Timothy Patrick
    The Toll House
    Sandown Park
    KT10 9AJ Esher
    Surrey
    Director
    The Toll House
    Sandown Park
    KT10 9AJ Esher
    Surrey
    British45697280001
    PARKER BOWLES, Andrew, Brigadier
    Church Lane House
    Brokenborough
    SN16 0HY Malmesbury
    Wiltshire
    Director
    Church Lane House
    Brokenborough
    SN16 0HY Malmesbury
    Wiltshire
    EnglandBritish43272430001
    PICKARD, John Michael, Sir
    Kingsbarn Tot Hill
    Headley
    KT18 6PU Epsom
    Surrey
    Director
    Kingsbarn Tot Hill
    Headley
    KT18 6PU Epsom
    Surrey
    British58086440002
    PYE, Richard William
    Portsmouth Road
    KT10 9AJ Esher
    Sandown Park Racecourse
    Surrey
    Director
    Portsmouth Road
    KT10 9AJ Esher
    Sandown Park Racecourse
    Surrey
    United KingdomBritish102500080001
    RICHMOND-WATSON, Julian Howard
    Wakefield Lodge
    Potterspury
    NN12 7QX Towcester
    Northamptonshire
    Director
    Wakefield Lodge
    Potterspury
    NN12 7QX Towcester
    Northamptonshire
    EnglandBritish56568300001
    ROGERS, William Scofield
    Tilbury House
    Ruscombe Park Ruscombe
    RG10 9JU Reading
    Director
    Tilbury House
    Ruscombe Park Ruscombe
    RG10 9JU Reading
    British50281030001
    RUSSELL, Henry Robin Ian, Duke Of Bedford
    Woburn Abbey
    MK17 9WA Woburn
    Beds
    Director
    Woburn Abbey
    MK17 9WA Woburn
    Beds
    British7720130001
    SCOTT, David Peter Winstone
    1 Campden Hill Square
    W8 7LB London
    Director
    1 Campden Hill Square
    W8 7LB London
    British5487920001
    SPENCE, Christopher John
    Chieveley Manor Church Lane
    Chieveley
    RG20 8UT Newbury
    Berkshire
    Director
    Chieveley Manor Church Lane
    Chieveley
    RG20 8UT Newbury
    Berkshire
    United KingdomBritish3558990001
    SPORBORG, Christopher Henry
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    Director
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    United KingdomBritish33747850002

    Who are the persons with significant control of RACECOURSE HOLDINGS TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Racecourse Investment Limited
    High Holborn
    WC1V 6LS London
    75 High Holborn
    England
    Apr 06, 2016
    High Holborn
    WC1V 6LS London
    75 High Holborn
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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