ASCOT AUTHORITY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ASCOT AUTHORITY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04274507

Incorporation date

21/08/2001

Size

Group

Contacts

Registered address

Registered address

Ascot Racecourse, Ascot, Berkshire SL5 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2001)
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon17/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/01/2025
Termination of appointment of Alastair James Mcgregor Warwick as a director on 2024-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon19/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon21/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/10/2022
Termination of appointment of Vivien Anne Currie as a director on 2022-10-07
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon07/07/2022
Appointment of Ms Lisa Perrin as a director on 2022-07-01
dot icon05/07/2022
Termination of appointment of Guy Henderson as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Guy Bryce Davison as a director on 2022-06-30
dot icon28/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/05/2022
Appointment of Mrs Vivien Anne Currie as a director on 2022-05-26
dot icon25/05/2022
Registration of charge 042745070004, created on 2022-05-23
dot icon01/04/2022
Appointment of Mr Christopher James Collard as a secretary on 2022-03-30
dot icon01/04/2022
Appointment of Mrs Felicity Jane Barnard as a director on 2022-03-30
dot icon03/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon04/01/2021
Appointment of Mr Jonathan Robert Parker as a director on 2021-01-01
dot icon15/12/2020
Registration of charge 042745070003, created on 2020-12-11
dot icon14/09/2020
Termination of appointment of Juliet Mary Slot as a director on 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon30/06/2020
Cessation of Jonathan Roger Weatherby as a person with significant control on 2020-06-25
dot icon30/06/2020
Notification of Celina Imogen Carter as a person with significant control on 2020-06-25
dot icon22/06/2020
Appointment of Lady Celina Imogen Carter as a director on 2020-06-22
dot icon22/06/2020
Termination of appointment of Johnny Roger Weatherby as a director on 2020-06-22
dot icon03/12/2019
Appointment of Mr Nicholas Kester Smith as a director on 2019-11-27
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon18/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon25/07/2017
Cessation of Mark Edward Trehearne Davies as a person with significant control on 2017-07-10
dot icon25/07/2017
Notification of Harry Michael Charles Morley as a person with significant control on 2017-07-10
dot icon20/07/2017
Appointment of Mr Harry Michael Charles Morley as a director on 2017-07-19
dot icon28/06/2017
Termination of appointment of Mark Edward Trehearne Davies as a director on 2017-06-24
dot icon18/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/10/2016
Resolutions
dot icon03/10/2016
Registration of charge 042745070002, created on 2016-09-30
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon20/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon28/07/2015
Appointment of Mr Guy Bryce Davison as a director on 2015-07-21
dot icon22/07/2015
Appointment of Mr Ian Donald Mcgregor as a director on 2015-07-21
dot icon22/07/2015
Termination of appointment of Laurence Justin Dowley as a director on 2015-07-21
dot icon19/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/02/2015
Appointment of Mr Guy Henderson as a director on 2015-01-29
dot icon05/02/2015
Termination of appointment of Charles Henry Barnett as a director on 2015-01-29
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon05/10/2013
Termination of appointment of Alan Flitcroft as a secretary
dot icon05/10/2013
Termination of appointment of Alan Flitcroft as a director
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon21/06/2013
Appointment of Mrs Juliet Mary Slot as a director
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Stephen Michael as a director
dot icon04/10/2011
Appointment of Mr Stephen James Michael as a director
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon20/06/2011
Appointment of Sir Francis George Windham Brooke as a director
dot icon20/06/2011
Termination of appointment of Peregrine Cavendish as a director
dot icon06/12/2010
Appointment of Mr Alan Roy Flitcroft as a secretary
dot icon06/12/2010
Appointment of Mr Alan Roy Flitcroft as a director
dot icon06/12/2010
Termination of appointment of Janet Walker as a director
dot icon06/12/2010
Termination of appointment of Janet Walker as a secretary
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon07/09/2010
Director's details changed for Duke of Devonshire Peregrine Andrew Morny Cavendish on 2010-08-21
dot icon07/09/2010
Director's details changed for Mr Alastair James Mcgregor Warwick on 2010-08-21
dot icon07/09/2010
Director's details changed for Johnny Weatherby on 2010-08-21
dot icon01/04/2010
Appointment of Mr Alastair James Mcgregor Warwick as a director
dot icon05/02/2010
Statement of company's objects
dot icon05/02/2010
Notice of Restriction on the Company's Articles
dot icon04/02/2010
Resolutions
dot icon20/10/2009
Termination of appointment of Ronald Wilkie as a director
dot icon23/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 21/08/09; full list of members
dot icon12/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 21/08/08; full list of members
dot icon08/09/2008
Director's change of particulars / johnny weatherby / 04/08/2008
dot icon08/09/2008
Director's change of particulars / peregrine cavendish / 04/08/2008
dot icon30/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Secretary resigned
dot icon11/10/2007
Registered office changed on 11/10/07 from: 16 old bailey london EC4M 7EG
dot icon10/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/08/2007
Return made up to 21/08/07; full list of members
dot icon26/06/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon08/12/2006
Director resigned
dot icon20/11/2006
Director's particulars changed
dot icon17/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 21/08/06; full list of members
dot icon14/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 21/08/05; full list of members
dot icon28/06/2005
Director's particulars changed
dot icon29/03/2005
Memorandum and Articles of Association
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon17/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
New secretary appointed
dot icon13/10/2004
Director's particulars changed
dot icon05/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/09/2004
Return made up to 21/08/04; full list of members
dot icon30/08/2003
Return made up to 21/08/03; full list of members
dot icon22/08/2003
Director resigned
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon13/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/03/2003
Resolutions
dot icon28/08/2002
Return made up to 21/08/02; full list of members
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon02/02/2002
Statement of affairs
dot icon02/02/2002
Ad 01/01/02--------- £ si 99999@1=99999 £ ic 1/100000
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon26/01/2002
Nc inc already adjusted 20/12/01
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon24/01/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon24/01/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon03/12/2001
Certificate of change of name
dot icon21/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flitcroft, Alan Roy
Director
02/12/2010 - 13/09/2013
11
Morley, Harry Michael Charles
Director
19/07/2017 - Present
76
Slot, Juliet Mary
Director
22/05/2013 - 31/08/2020
20
Carter, Celina Imogen, Lady
Director
22/06/2020 - Present
1
Barnard, Felicity Jane
Director
30/03/2022 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT AUTHORITY (HOLDINGS) LIMITED

ASCOT AUTHORITY (HOLDINGS) LIMITED is an(a) Active company incorporated on 21/08/2001 with the registered office located at Ascot Racecourse, Ascot, Berkshire SL5 7JX. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT AUTHORITY (HOLDINGS) LIMITED?

toggle

ASCOT AUTHORITY (HOLDINGS) LIMITED is currently Active. It was registered on 21/08/2001 .

Where is ASCOT AUTHORITY (HOLDINGS) LIMITED located?

toggle

ASCOT AUTHORITY (HOLDINGS) LIMITED is registered at Ascot Racecourse, Ascot, Berkshire SL5 7JX.

What does ASCOT AUTHORITY (HOLDINGS) LIMITED do?

toggle

ASCOT AUTHORITY (HOLDINGS) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ASCOT AUTHORITY (HOLDINGS) LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-21 with no updates.