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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASCOT AUTHORITY (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for ASCOT AUTHORITY (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Notification of Celina Imogen Carter as a person with significant control on Jun 25, 2020 | 2 pages | PSC01 | ||
Appointment of Lady Celina Imogen Carter as a director on Jun 22, 2020 | 2 pages | AP01 | ||
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 | Commercial Director | 288714960001 | ||||
BROOKE, Francis George Windham, Sir | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | Irish | Company Director | 42697160001 | ||||
CARTER, Celina Imogen, Lady | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | Company Director | 260954140001 | ||||
MCGREGOR, Ian Donald | Director | High Street SL5 7JX Ascot Ascot Racecourse Berkshire England | United Kingdom | British | Chartered Accountant | 189575370001 | ||||
MORLEY, Harry Michael Charles | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | Company Director | 113280320002 | ||||
PARKER, Jonathan Robert | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | Company Director | 229684140001 | ||||
PERRIN, Lisa | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | Director | 297775360001 | ||||
SMITH, Nicholas Kester | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | United Kingdom | British | Company Director | 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 | Finance Director | 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 | Director | 151010002 | ||||
CAVENDISH, Peregrine Andrew Morny, Duke Of Devonshire | Director | Beamsley Hall BD23 6HD Skipton North Yorkshire | England | British | Director | 79717510001 | ||||
CURRIE, Vivien Anne | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | Director | 296250250001 | ||||
DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | Company Director | 82536300001 | ||||
DAVISON, Guy Bryce | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven England | England | British | Investment Manager | 48717030003 | ||||
DOWLEY, Laurence Justin | Director | 8 Norland Square W11 4PX London | England | British | Merchant Banker | 10456080002 | ||||
ERSKINE CRUM, Douglas Vernon | Director | Dolmans Farm House Hankerton SN16 9LH Malmesbury Wiltshire | England | British | Chief Executive Officer Ascot | 80061400001 | ||||
FLITCROFT, Alan Roy | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | United Kingdom | British | Finance Director | 141176150001 | ||||
HENDERSON, Guy | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | United Kingdom | British | Chief Executive | 196003890001 | ||||
KIMMINS, Malcolm Brian Johnston | Director | Wick Lodge Hoe Benham RG20 8EX Newbury Berkshire | United Kingdom | British | Co Director | 58294610001 | ||||
MICHAEL, Stephen James | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | United Kingdom | British | Commercial Director | 147238100001 | ||||
MURRAY, Simon Anthony | Director | 150 Langton Way Blackheath SE3 7JS London | England | British | Civil Engineer | 79856110001 | ||||
SLOT, Juliet Mary | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | United Kingdom | British | Commercial Director | 89511040001 | ||||
VARLEY, John Silvester | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | Banker | 7814660004 | ||||
WALKER, Janet Sheila | Director | Oakwell House Wells Lane SL5 7DY Ascot Berkshire | England | British | Accountant | 91902840002 | ||||
WARWICK, Alastair James Mcgregor | Director | Ascot Racecourse Ascot SL5 7JX Berkshire | England | British | General Manager | 148814140001 | ||||
WEATHERBY, Johnny Roger | Director | Preston Lodge Withcote LE15 8DP Oakham Rutland | England | British | Chairman | 79935820001 | ||||
WILKIE, Ronald John | Director | The Dormy House High Street SL5 7JF Ascot Berkshire | British | Company Director | 68233340002 | |||||
WOODROW, John Graham | Director | Crookswood Stud Farm Studley Green HP14 3XB High Wycombe Buckinghamshire | British | Accountant | 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: United Kingdom | |||
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