ASCOT AUTHORITY (HOLDINGS) LIMITED
Overview
| Company Name | ASCOT AUTHORITY (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04274507 |
| 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 ASCOT AUTHORITY (HOLDINGS) LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is ASCOT AUTHORITY (HOLDINGS) LIMITED located?
| Registered Office Address | Ascot Racecourse Ascot SL5 7JX Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASCOT AUTHORITY (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPLECO 550 LIMITED | Aug 21, 2001 | Aug 21, 2001 |
What are the latest accounts for ASCOT AUTHORITY (HOLDINGS) 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 ASCOT AUTHORITY (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for ASCOT AUTHORITY (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Termination of appointment of Alastair James Mcgregor Warwick as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Termination of appointment of Vivien Anne Currie as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lisa Perrin as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Guy Henderson as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Guy Bryce Davison as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Appointment of Mrs Vivien Anne Currie as a director on May 26, 2022 | 2 pages | AP01 | ||
Registration of charge 042745070004, created on May 23, 2022 | 55 pages | MR01 | ||
Appointment of Mr Christopher James Collard as a secretary on Mar 30, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Felicity Jane Barnard as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Appointment of Mr Jonathan Robert Parker as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Registration of charge 042745070003, created on Dec 11, 2020 | 53 pages | MR01 | ||
Termination of appointment of Juliet Mary Slot as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2020 with updates | 4 pages | CS01 | ||
Cessation of Jonathan Roger Weatherby as a person with significant control on Jun 25, 2020 | 1 pages | PSC07 | ||
Who are the officers of ASCOT AUTHORITY (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLARD, Christopher James | Secretary | Ascot Racecourse Ascot SL5 7JX Berkshire | 294288900001 | |||||||
| BARNARD, Felicity Jane | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | 288714960001 | |||||
| BROOKE, Francis George Windham, Sir | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | Irish | 42697160001 | |||||
| CARTER, Celina Imogen, Lady | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | 260954140001 | |||||
| MCGREGOR, Ian Donald | Director | High Street SL5 7JX Ascot Ascot Racecourse Berkshire England | United Kingdom | British | 189575370001 | |||||
| MORLEY, Harry Michael Charles | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | 113280320002 | |||||
| PARKER, Jonathan Robert | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | 229684140001 | |||||
| PERRIN, Lisa | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | 297775360001 | |||||
| SMITH, Nicholas Kester | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | United Kingdom | British | 264957820001 | |||||
| DEMOLDER, David Christopher | Secretary | New Stand Bungalow Silver Ring SL5 7HJ Ascot Berkshire | British | 89298350001 | ||||||
| FLITCROFT, Alan Roy | Secretary | Ascot Racecourse Ascot SL5 7JX Berkshire | 156175000001 | |||||||
| WALKER, Janet Sheila | Secretary | Oakwell House Wells Lane SL5 7DY Ascot Berkshire | British | 91902840002 | ||||||
| TEMPLE SECRETARIAL LIMITED | Secretary | 16 Old Bailey EC4M 7EG London | 73539310001 | |||||||
| BARNETT, Charles Henry | Director | Rose Hill Erbistock LL13 0DE Wrexham Clwyd | Wales | British | 151010002 | |||||
| CAVENDISH, Peregrine Andrew Morny, Duke Of Devonshire | Director | Beamsley Hall BD23 6HD Skipton North Yorkshire | England | British | 79717510001 | |||||
| CURRIE, Vivien Anne | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | 296250250001 | |||||
| DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||
| DAVISON, Guy Bryce | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven England | England | British | 48717030003 | |||||
| DOWLEY, Laurence Justin | Director | 8 Norland Square W11 4PX London | England | British | 10456080002 | |||||
| ERSKINE CRUM, Douglas Vernon | Director | Dolmans Farm House Hankerton SN16 9LH Malmesbury Wiltshire | England | British | 80061400001 | |||||
| FLITCROFT, Alan Roy | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | 141176150001 | |||||
| HENDERSON, Guy | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | United Kingdom | British | 196003890001 | |||||
| KIMMINS, Malcolm Brian Johnston | Director | Wick Lodge Hoe Benham RG20 8EX Newbury Berkshire | United Kingdom | British | 58294610001 | |||||
| MICHAEL, Stephen James | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | United Kingdom | British | 147238100001 | |||||
| MURRAY, Simon Anthony | Director | 150 Langton Way Blackheath SE3 7JS London | England | British | 79856110001 | |||||
| SLOT, Juliet Mary | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | United Kingdom | British | 89511040001 | |||||
| VARLEY, John Silvester | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 7814660004 | |||||
| WALKER, Janet Sheila | Director | Oakwell House Wells Lane SL5 7DY Ascot Berkshire | England | British | 91902840002 | |||||
| WARWICK, Alastair James Mcgregor | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | 148814140001 | |||||
| WEATHERBY, Johnny Roger | Director | Preston Lodge Withcote LE15 8DP Oakham Rutland | England | British | 79935820001 | |||||
| WILKIE, Ronald John | Director | The Dormy House High Street SL5 7JF Ascot Berkshire | British | 68233340002 | ||||||
| WOODROW, John Graham | Director | Crookswood Stud Farm Studley Green HP14 3XB High Wycombe Buckinghamshire | British | 29857560001 | ||||||
| TEMPLE DIRECT LIMITED | Director | 16 Old Bailey EC4M 7EG London | 73621250001 |
Who are the persons with significant control of ASCOT AUTHORITY (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Lady Celina Imogen Carter | Jun 25, 2020 | Ascot Racecourse Ascot SL5 7JX Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Harry Michael Charles Morley | Jul 10, 2017 | Ascot Racecourse Ascot SL5 7JX Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Jonathan Roger Weatherby | Apr 06, 2016 | Ascot Racecourse Ascot SL5 7JX Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Edward Trehearne Davies | Apr 06, 2016 | Ascot Racecourse Ascot SL5 7JX Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Francis George Windham Brooke | Apr 06, 2016 | Ascot Racecourse Ascot SL5 7JX Berkshire | No |
Nationality: British Country of Residence: England | |||
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