KEMPTON RACECOURSE INVESTMENTS LIMITED
Overview
| Company Name | KEMPTON RACECOURSE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00957922 |
| 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 KEMPTON RACECOURSE INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KEMPTON RACECOURSE INVESTMENTS LIMITED located?
| Registered Office Address | 21-27 Lambs Conduit Street WC1N 3LN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEMPTON RACECOURSE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEMPTON INVESTMENTS LIMITED | Jul 09, 1969 | Jul 09, 1969 |
What are the latest accounts for KEMPTON RACECOURSE INVESTMENTS 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 KEMPTON RACECOURSE INVESTMENTS 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 KEMPTON RACECOURSE INVESTMENTS 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 3LN 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 23, 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 | ||
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 | ||
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 Mrs Sarah Louise Drabwell on Sep 10, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Secretary's details changed for Mrs Sarah Louise Drabwell on Sep 10, 2018 | 1 pages | CH03 | ||
Who are the officers of KEMPTON RACECOURSE INVESTMENTS 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 3LN London 21-27 England | England | British | 274854770001 | |||||
| ASHFIELD, Steven | Secretary | High Holborn WC1V 6LS London 75 | 189017180001 | |||||||
| 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 | 224990600001 | |||||||
| 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 | High Holborn WC1V 6LS London 75 | 155604260001 | |||||||
| 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 | |||||
| CARMICHAEL, Malcolm James | Director | Hill House Tattenham Corner Road KT18 5PP Epsom Surrey | British | 4834840001 | ||||||
| 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 | |||||
| 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 | |||||
| GOULD, Andrew Nicholas Martin | Director | West Dean Farm Castle Lane, Dean BA4 4RY Shepton Mallet Somerset | England | British | 14854790005 | |||||
| HILLYARD, David John | Director | 36 Woodsford Square W14 8DP London | British | 10422250001 | ||||||
| NELIGAN, Timothy Patrick | Director | The Toll House Sandown Park KT10 9AJ Esher Surrey | British | 45697280001 | ||||||
| PYE, Richard William | Director | High Holborn WC1V 6LS London 75 | United Kingdom | British | 102500080001 | |||||
| TRUESDALE, Nevin John | Director | Lambs Conduit Street WC1N 3LN London 21-27 England | England | British | 148667340003 | |||||
| WATES, Andrew Trace Allan | Director | Henfold House Henfold Lane RH5 4RW Beare Green Surrey | England | British | 151631820001 | |||||
| WIGGIN, Michael Peter | Director | Mattingley House RG27 8LH Basingstoke Hants | British | 5487930001 |
Who are the persons with significant control of KEMPTON RACECOURSE INVESTMENTS 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