RACECOURSE HOLDINGS TRUST LIMITED
Overview
| Company Name | RACECOURSE HOLDINGS TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00868241 |
| 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 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 Address | No |
What were the previous names of RACECOURSE HOLDINGS TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED RACECOURSES (HOLDINGS) LIMITED | Nov 24, 1983 | Nov 24, 1983 |
| UNITED RACECOURSES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| SANDOWN PARK,LIMITED | Jan 05, 1966 | Jan 05, 1966 |
What are the latest accounts for RACECOURSE HOLDINGS TRUST 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 RACECOURSE HOLDINGS TRUST 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 RACECOURSE HOLDINGS TRUST 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 | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Louise Drabwell as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Stephanie Jane Elisabeth Chester as a director on Nov 01, 2022 | 2 pages | AP01 | ||
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 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 29, 2018 with updates | 4 pages | CS01 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Dec 18, 2018
| 3 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of RACECOURSE HOLDINGS TRUST 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 England | England | British | 274854770001 | |||||
| ASHFIELD, Steven | Secretary | High Holborn WC1V 6LS London 75 | 189027320001 | |||||||
| 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 | 224993320001 | |||||||
| 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 | 150985780001 | ||||||
| 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 | |||||
| BURNET, Alastair, Sir | Director | 43 Hornton Court Campden Hill Road W5 London | British | 2204760001 | ||||||
| CLARK, Nigel Culliford | Director | 10 Weltje Road W6 4TJ London | British | 15454020001 | ||||||
| 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 | Sunny Cottage Bishopstone SN6 8PW Swindon Wiltshire | England | British | 35556630002 | |||||
| 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 | 1a Belmont Road RH2 7ED Reigate Surrey | United Kingdom | British | 53685640002 | |||||
| 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 | ||||||
| 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 | |||||
| NELIGAN, Timothy Patrick | Director | The Toll House Sandown Park KT10 9AJ Esher Surrey | British | 45697280001 | ||||||
| PARKER BOWLES, Andrew, Brigadier | Director | Church Lane House Brokenborough SN16 0HY Malmesbury Wiltshire | England | British | 43272430001 | |||||
| PICKARD, John Michael, Sir | Director | Kingsbarn Tot Hill Headley KT18 6PU Epsom Surrey | British | 58086440002 | ||||||
| PYE, Richard William | Director | Portsmouth Road KT10 9AJ Esher Sandown Park Racecourse Surrey | United Kingdom | British | 102500080001 | |||||
| RICHMOND-WATSON, Julian Howard | Director | Wakefield Lodge Potterspury NN12 7QX Towcester Northamptonshire | England | British | 56568300001 | |||||
| ROGERS, William Scofield | Director | Tilbury House Ruscombe Park Ruscombe RG10 9JU Reading | British | 50281030001 | ||||||
| RUSSELL, Henry Robin Ian, Duke Of Bedford | Director | Woburn Abbey MK17 9WA Woburn Beds | British | 7720130001 | ||||||
| SCOTT, David Peter Winstone | Director | 1 Campden Hill Square W8 7LB London | British | 5487920001 | ||||||
| SPENCE, Christopher John | Director | Chieveley Manor Church Lane Chieveley RG20 8UT Newbury Berkshire | United Kingdom | British | 3558990001 | |||||
| SPORBORG, Christopher Henry | Director | Brooms Farm Upwick Green Albury SG11 2JX Ware Hertfordshire | United Kingdom | British | 33747850002 |
Who are the persons with significant control of RACECOURSE HOLDINGS TRUST 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