Background WavePink WaveYellow Wave

ASCOT RACECOURSE ESTATES LIMITED (04320979)

ASCOT RACECOURSE ESTATES LIMITED (04320979) is an active UK company. incorporated on 12 November 2001. with registered office in Berkshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ASCOT RACECOURSE ESTATES LIMITED has been registered for 24 years. Current directors include HOWARD, Andrew William, THOMPSON, Samuel David.

Company Number
04320979
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
Ascot Racecourse, Berkshire, SL5 7JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HOWARD, Andrew William, THOMPSON, Samuel David
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT RACECOURSE ESTATES LIMITED

ASCOT RACECOURSE ESTATES LIMITED is an active company incorporated on 12 November 2001 with the registered office located in Berkshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ASCOT RACECOURSE ESTATES LIMITED was registered 24 years ago.(SIC: 93110)

Status

active

Active since 24 years ago

Company No

04320979

LTD Company

Age

24 Years

Incorporated 12 November 2001

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

TEMPLECO 555 LIMITED
From: 12 November 2001To: 3 December 2001
Contact
Address

Ascot Racecourse Ascot Berkshire, SL5 7JX,

Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Oct 13
Loan Secured
Oct 16
Loan Secured
Dec 20
Loan Secured
May 22
Director Joined
Apr 24
Director Left
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COLLARD, Christopher James

Active
Ascot Racecourse, BerkshireSL5 7JX
Secretary
Appointed 30 Mar 2022

HOWARD, Andrew William

Active
Ascot Racecourse, BerkshireSL5 7JX
Born February 1971
Director
Appointed 04 Nov 2009

THOMPSON, Samuel David

Active
Ascot Racecourse, BerkshireSL5 7JX
Born May 1982
Director
Appointed 16 Apr 2024

DEMOLDER, David Christopher

Resigned
New Stand Bungalow, AscotSL5 7HJ
Secretary
Appointed 16 Nov 2004
Resigned 19 Oct 2007

FLITCROFT, Alan Roy

Resigned
Ascot Racecourse, BerkshireSL5 7JX
Secretary
Appointed 26 Nov 2010
Resigned 13 Sept 2013

WALKER, Janet Sheila

Resigned
Oakwell House, AscotSL5 7DY
Secretary
Appointed 19 Oct 2007
Resigned 26 Nov 2010

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 12 Nov 2001
Resigned 16 Nov 2004

ERSKINE CRUM, Douglas Vernon

Resigned
Dolmans Farm House, MalmesburySN16 9LH
Born May 1949
Director
Appointed 21 Dec 2001
Resigned 19 Dec 2002

FLITCROFT, Alan Roy

Resigned
Ascot Racecourse, BerkshireSL5 7JX
Born December 1962
Director
Appointed 26 Nov 2010
Resigned 13 Sept 2013

WALKER, Janet Sheila

Resigned
Ascot Racecourse, BerkshireSL5 7JX
Born April 1953
Director
Appointed 11 Sept 2003
Resigned 26 Nov 2010

WARWICK, Alastair James Mcgregor

Resigned
Ascot Racecourse, BerkshireSL5 7JX
Born April 1972
Director
Appointed 03 Feb 2010
Resigned 31 Dec 2024

WILKIE, Ronald John

Resigned
The Dormy House, AscotSL5 7JF
Born June 1945
Director
Appointed 19 Dec 2002
Resigned 22 Sept 2009

WOODROW, John Graham

Resigned
Crookswood Stud Farm, High WycombeHP14 3XB
Born February 1939
Director
Appointed 21 Dec 2001
Resigned 31 Jul 2003

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 12 Nov 2001
Resigned 21 Dec 2001

Persons with significant control

1

High Street, AscotSL5 7JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
31 July 2024
PARENT_ACCPARENT_ACC
Legacy
31 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2022
AAAnnual Accounts
Legacy
5 August 2022
PARENT_ACCPARENT_ACC
Legacy
5 August 2022
AGREEMENT2AGREEMENT2
Legacy
5 August 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2021
AAAnnual Accounts
Legacy
4 January 2021
PARENT_ACCPARENT_ACC
Legacy
4 January 2021
AGREEMENT2AGREEMENT2
Legacy
4 January 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2019
AAAnnual Accounts
Legacy
14 August 2019
PARENT_ACCPARENT_ACC
Legacy
14 August 2019
AGREEMENT2AGREEMENT2
Legacy
14 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2017
AAAnnual Accounts
Legacy
18 August 2017
PARENT_ACCPARENT_ACC
Legacy
18 August 2017
AGREEMENT2AGREEMENT2
Legacy
18 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Secretary Company With Name
5 October 2013
TM02Termination of Secretary
Termination Director Company With Name
5 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Statement Of Companys Objects
4 June 2010
CC04CC04
Notice Restriction On Company Articles
4 June 2010
CC01CC01
Resolution
4 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
20 November 2006
288cChange of Particulars
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Memorandum Articles
29 March 2005
MEM/ARTSMEM/ARTS
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
88(2)R88(2)R
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
363aAnnual Return
Legacy
13 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
18 November 2003
363aAnnual Return
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
16 November 2002
363aAnnual Return
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
28 January 2002
MEM/ARTSMEM/ARTS
Legacy
28 January 2002
122122
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2001
NEWINCIncorporation