Background WavePink WaveYellow Wave

JOCKEY CLUB ESTATES LIMITED (00944773)

JOCKEY CLUB ESTATES LIMITED (00944773) is an active UK company. incorporated on 23 December 1968. with registered office in Newmarket. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. JOCKEY CLUB ESTATES LIMITED has been registered for 57 years. Current directors include FERGUSON, John Patrick, HANCOCK, Lisa Jeanette, MARSH, Simon David and 5 others.

Company Number
00944773
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1968
Age
57 years
Address
Jockey Club Office, Newmarket, CB8 8JL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
FERGUSON, John Patrick, HANCOCK, Lisa Jeanette, MARSH, Simon David, PATTON, Nicholas Robert, PILKINGTON, Richard Arthur, SPORBORG, William Henry, STEWART, Katherine Lake, SWEETING, Christopher Rupert Ralph
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOCKEY CLUB ESTATES LIMITED

JOCKEY CLUB ESTATES LIMITED is an active company incorporated on 23 December 1968 with the registered office located in Newmarket. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. JOCKEY CLUB ESTATES LIMITED was registered 57 years ago.(SIC: 93110)

Status

active

Active since 57 years ago

Company No

00944773

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 23 December 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

NEWMARKET ESTATES AND PROPERTY COMPANY LIMITED
From: 23 December 1968To: 5 January 1987
Contact
Address

Jockey Club Office 101 High Street Newmarket, CB8 8JL,

Timeline

34 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Dec 68
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Loan Cleared
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Cleared
Apr 14
Loan Secured
Apr 15
Director Left
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
Jul 23
Loan Secured
Mar 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ATTWELL, Richard Anthony

Active
Stonebridge Avenue, Bury St. EdmundsIP33 2JZ
Secretary
Appointed 13 Aug 2007

FERGUSON, John Patrick

Active
33 The Avenue, NewmarketCB8 9AY
Born June 1960
Director
Appointed 01 Jan 2023

HANCOCK, Lisa Jeanette

Active
Jockey Club Office, NewmarketCB8 8JL
Born October 1971
Director
Appointed 01 Jan 2017

MARSH, Simon David

Active
Park Farm, HungerfordRG17 8RD
Born August 1962
Director
Appointed 01 Jan 2022

PATTON, Nicholas Robert

Active
Jockey Club Office, NewmarketCB8 8JL
Born June 1979
Director
Appointed 01 Jan 2017

PILKINGTON, Richard Arthur

Active
Jockey Club Office, NewmarketCB8 8JL
Born September 1964
Director
Appointed 01 Jan 2023

SPORBORG, William Henry

Active
Queensberry Road, NewmarketCB8 9AU
Born July 1965
Director
Appointed 01 Jan 2022

STEWART, Katherine Lake

Active
Jockey Club Office, NewmarketCB8 8JL
Born January 1959
Director
Appointed 01 Jan 2021

SWEETING, Christopher Rupert Ralph

Active
Jockey Club Office, NewmarketCB8 8JL
Born February 1965
Director
Appointed 01 Jan 2021

AMOS, Peter Hamilton

Resigned
Portland Lodge, NewmarketCB8 0NQ
Secretary
Appointed 13 Feb 1998
Resigned 11 Jul 2000

HAYHOE, Raymond Thomas

Resigned
37 Rembrandt Way, Bury St. EdmundsIP33 2LT
Secretary
Appointed 11 Jul 2000
Resigned 31 May 2007

SMY, Micheal David

Resigned
45 Rous Road, NewmarketCB8 8DH
Secretary
Appointed N/A
Resigned 13 Feb 1998

AMOS, Peter Hamilton

Resigned
Portland Lodge, NewmarketCB8 0NQ
Born July 1947
Director
Appointed 30 Sept 1999
Resigned 28 Feb 2006

BEDFORD, Andrew Ian Henry, The Duke Of Bedford

Resigned
High Street, NewmarketCB8 8JL
Born March 1962
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2022

CADOGAN, Charles Gerald John, Earl

Resigned
18 Cadogan Gardens, LondonSW3 2RP
Born March 1937
Director
Appointed N/A
Resigned 06 Jul 2005

CHEYNE, Nicholas

Resigned
Jockey Club Office, NewmarketCB8 8JL
Born October 1960
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2020

FAIRHAVEN, Ailwyn Henry George, Lord

Resigned
Anglesey Abbey, CambridgeCB5 9EJ
Born November 1936
Director
Appointed N/A
Resigned 06 Jul 2005

FREEDMAN, Louis

Resigned
Cliveden Stud, MaidenheadSL6 0HL
Born February 1917
Director
Appointed N/A
Resigned 16 Jun 1997

FREEDMAN, Philip William

Resigned
Oakhurst House, NewburyRG20 0NT
Born November 1961
Director
Appointed 15 Jun 1998
Resigned 18 Jul 2009

GITTUS, William Angus

Resigned
Little Horringer Hall Farm, Bury St. EdmundsIP29 5PN
Born September 1966
Director
Appointed 01 Mar 2006
Resigned 01 Jan 2017

GRIMTHORPE, Edward John, Lord

Resigned
Broad Green, NewmarketCB8 9RD
Born November 1954
Director
Appointed 08 Jul 2009
Resigned 01 Jan 2012

HALIFAX, Charles Edwards Peter Neil, Earl

Resigned
Garrowby, YorkYO4 1QD
Born March 1944
Director
Appointed 06 Jul 2005
Resigned 01 Jan 2016

MACDONALD-BUCHANAN, Alastair Reginald

Resigned
Cottesbrooke, NorthamptonNN6 8PF
Born November 1960
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2021

MACDONALD-BUCHANAN, Alastair Reginald

Resigned
Cottesbrooke Hall, NorthamptonNN6 8PF
Born November 1960
Director
Appointed 11 Jul 2000
Resigned 01 Jul 2011

MACDONALD-BUCHANAN, Alexander James

Resigned
Hawkslaw House, ColdstreamTD12 4JX
Born April 1931
Director
Appointed N/A
Resigned 11 Jul 2000

MACDONALD-BUCHANAN, John

Resigned
The Stables House, NorthamptonNN6 8PH
Born March 1925
Director
Appointed N/A
Resigned 15 Jun 1998

MERRIAM, Andrew William Kennedy

Resigned
Oak Lawn House, EyeIP23 7NN
Born May 1948
Director
Appointed 06 Jul 2005
Resigned 01 Jan 2018

PAUL, George William

Resigned
Bluegates, IpswichIP9 2AU
Born February 1940
Director
Appointed N/A
Resigned 06 Jul 2005

RAUSING, Kirsten

Resigned
Lanwades Stud Moulton, NewmarketCB8 8QS
Born June 1952
Director
Appointed 29 Apr 1994
Resigned 08 Jul 2009

RICHMOND WATSON, Julian

Resigned
Wakefield Lodge Estate, TowcesterNN12 7QX
Born December 1947
Director
Appointed 06 Jul 2005
Resigned 11 Jul 2007

RICHMOND-WATSON, Stuart John

Resigned
Jockey Club Office, NewmarketCB8 8JL
Born November 1951
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2022

ROWLES NICHOLSON, Clifford Graham

Resigned
Temple Garth, GainsboroughDN21 5RT
Born August 1955
Director
Appointed 05 Mar 2004
Resigned 31 Dec 2013

SCOTT, Julia Mary Mackenzie

Resigned
Glebe House, NewmarketCB8 9DJ
Born November 1956
Director
Appointed 17 Jun 2002
Resigned 19 Dec 2012

SHEPPARD, Michael Gurney

Resigned
Ashwell Bury, BaldockSG7 5LX
Born April 1938
Director
Appointed 29 Apr 1994
Resigned 03 Oct 2003

SPORBORG, Christopher Henry

Resigned
Brooms Farm, WareSG11 2JX
Born April 1939
Director
Appointed N/A
Resigned 17 Jun 2002

Persons with significant control

1

The Jockey Club

Active
High Holborn, LondonWC1V 6LS

Nature of Control

Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Change Person Secretary Company With Change Date
11 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Legacy
15 November 2011
MG02MG02
Legacy
15 November 2011
MG02MG02
Auditors Resignation Company
9 November 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Resolution
15 June 2011
RESOLUTIONSResolutions
Legacy
2 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2003
AAAnnual Accounts
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Memorandum Articles
23 January 2001
MEM/ARTSMEM/ARTS
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Legacy
9 May 1994
288288
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Legacy
21 May 1991
288288
Legacy
25 March 1991
288288
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
5 April 1990
288288
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
10 February 1989
288288
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
15 August 1987
363363
Accounts With Accounts Type Full
15 August 1987
AAAnnual Accounts
Legacy
18 June 1987
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
5 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
23 August 1986
363363
Legacy
18 June 1986
288288
Certificate Re Registration Private To Public Limited Company
29 June 1970
CERT5CERT5
Incorporation Company
23 December 1968
NEWINCIncorporation