Background WavePink WaveYellow Wave

ROYAL ASCOT HOTEL LIMITED (04446365)

ROYAL ASCOT HOTEL LIMITED (04446365) is an active UK company. incorporated on 23 May 2002. with registered office in Berkshire. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROYAL ASCOT HOTEL LIMITED has been registered for 23 years. Current directors include BARNARD, Felicity Jane.

Company Number
04446365
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
Ascot Racecourse, Berkshire, SL5 7JX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BARNARD, Felicity Jane
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL ASCOT HOTEL LIMITED

ROYAL ASCOT HOTEL LIMITED is an active company incorporated on 23 May 2002 with the registered office located in Berkshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ROYAL ASCOT HOTEL LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04446365

LTD Company

Age

23 Years

Incorporated 23 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Ascot Racecourse Ascot Berkshire, SL5 7JX,

Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Dec 09
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
May 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COLLARD, Christopher James

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

BARNARD, Felicity Jane

Active
Ascot Racecourse, BerkshireSL5 7JX
Born December 1982
Director
Appointed 01 Jan 2025

BARNETT, Charles Henry

Resigned
Ascot Racecourse, BerkshireSL5 7JX
Secretary
Appointed 02 Dec 2010
Resigned 22 Jan 2015

DEMOLDER, David Christopher

Resigned
New Stand Bungalow, AscotSL5 7HJ
Secretary
Appointed 21 Mar 2005
Resigned 19 Oct 2007

WALKER, Janet Sheila

Resigned
Oakwell House, AscotSL5 7DY
Secretary
Appointed 19 Oct 2007
Resigned 02 Dec 2010

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 23 May 2002
Resigned 21 Mar 2005

BARNETT, Charles Henry

Resigned
Ascot Racecourse, BerkshireSL5 7JX
Born July 1948
Director
Appointed 02 Dec 2010
Resigned 22 Jan 2015

CURRIE, Vivien Anne

Resigned
Ascot Racecourse, BerkshireSL5 7JX
Born November 1969
Director
Appointed 26 May 2022
Resigned 07 Oct 2022

ERSKINE CRUM, Douglas Vernon

Resigned
Dolmans Farm House, MalmesburySN16 9LH
Born May 1949
Director
Appointed 04 Jul 2002
Resigned 31 Dec 2006

HENDERSON, Guy

Resigned
Ascot Racecourse, BerkshireSL5 7JX
Born January 1958
Director
Appointed 22 Jan 2015
Resigned 30 Jun 2022

WALKER, Janet Sheila

Resigned
Oakwell House, AscotSL5 7DY
Born April 1953
Director
Appointed 09 Sept 2003
Resigned 02 Dec 2010

WARWICK, Alastair James Mcgregor

Resigned
Ascot Racecourse, BerkshireSL5 7JX
Born April 1972
Director
Appointed 07 Oct 2022
Resigned 31 Dec 2024

WILKIE, Ronald John

Resigned
The Dormy House, AscotSL5 7JF
Born June 1945
Director
Appointed 02 Jan 2007
Resigned 22 Sept 2009

WOODROW, John Graham

Resigned
Crookswood Stud Farm, High WycombeHP14 3XB
Born February 1939
Director
Appointed 04 Jul 2002
Resigned 31 Jul 2003

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 23 May 2002
Resigned 04 Jul 2002

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

77

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
2 June 2008
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 Dormant
10 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
28 May 2004
363aAnnual Return
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
1 June 2003
363aAnnual Return
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
225Change of Accounting Reference Date
Incorporation Company
23 May 2002
NEWINCIncorporation