Company NameLingfield Park Limited
DirectorsStephane Abraham Joseph Nahum and Mark Spincer
Company StatusActive
Company Number02571266
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 months ago)
Previous NameLingfield Park 1991 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed23 April 2012(21 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Nigel William Kent-Lemon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 1998)
RoleCompany Director
Correspondence Address29 Queensdale Road
London
W11 4SB
Director NameAnthony William Sunley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address22 East Grinstead Road
Lingfield
Surrey
RH7 6EP
Secretary NameAnthony William Sunley
NationalityBritish
StatusResigned
Appointed05 March 1991(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 1991)
RoleCompany Director
Correspondence Address22 East Grinstead Road
Lingfield
Surrey
RH7 6EP
Secretary NameMr Raymond Charles Alfred Poole
NationalityBritish
StatusResigned
Appointed01 June 1991(4 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 1997)
RoleFinancial Controller/Company Secretary
Correspondence Address172 Nutfield Road
Merstham
Redhill
Surrey
RH1 3HG
Director NameTrevor James Hemmings
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Retraite De La Mielle
Route De La Haule St Brelade
Jersey
Channel Islands
JE3 8BA
Director NameMr Andrew Michael Love
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Hoo Park
Whitwell
Hertfordshire
SG4 8HN
Director NameGraham Thomas Parr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressBemersyde Holmefield Avenue
Thornton
Cleveleys
Lancashire
FY5 2QR
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed10 October 1997(6 years, 9 months after company formation)
Appointment Duration11 months (resigned 08 September 1998)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameIan Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Secretary NameIan Richard Penrose
NationalityBritish
StatusResigned
Appointed03 August 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2007)
RoleChartered Accountant
Correspondence Address104 Woodsford Square
London
W14 8DT
Secretary NameMr William Albert Parker
NationalityBritish
StatusResigned
Appointed01 March 2001(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Coppice Road
Finchfield
Wolverhampton
West Midlands
WV3 8BJ
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameEdward Charles Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2006)
RoleOperations Manager
Correspondence AddressPaddock Cottage 1 Mill Lane
Racecourse Road
Lingfield
Surrey
RH7 6PJ
Director NameMr Robert Mercer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(12 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Secretary NameMr Robert Mercer
NationalityBritish
StatusResigned
Appointed01 October 2008(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameEdward Paul Shrimpton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin Odriscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2012(21 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(23 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.lingfieldpark.co.uk/
Email address[email protected]
Telephone01342 834800
Telephone regionEast Grinstead

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500k at £1Arena Leisure Racing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,524,301
Gross Profit£6,557,446
Net Worth£13,314,343
Cash£793,747
Current Liabilities£48,810,788

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

21 February 2014Delivered on: 27 February 2014
Persons entitled: Tfb (Mortgages) Limited

Classification: A registered charge
Particulars: Land at lingfield park racecourse lingfield; land and buildings lying to the east and west of jacksbridge road lingfield; land lying to the west of east grinstead road lingfield; jacksbridge farm east grinstead road lingfield; lingfield park racecourse, racecourse road lingfield t/no’s SY723650, SY598809, SY49700. SY573508 and SY43811. Notification of addition to or amendment of charge.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: Horserace Betting Levy Board

Classification: Security document in relation to lingfield park racecourse
Secured details: All monies due or to become due from the company to the chargee.
Particulars: With the land and buildings known as lingfield park racecourse and golf course and jacksbridge farm; t/nos SY43811,SY57308,SY598809 and SY49700; fixed chage over all rights,claims.plant,machinery,fxtures and fittings. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
18 June 1997Delivered on: 7 July 1997
Satisfied on: 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 October 1993Delivered on: 20 October 1993
Satisfied on: 18 May 2006
Persons entitled: The Governor and Company of the Royal Bank of Scotland as Security Trustee

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined) and or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 October 1993Delivered on: 20 October 1993
Satisfied on: 18 May 2006
Persons entitled: The Governor and Company of the Royal Bank of Scotland as Security Trustee

Classification: Rent account deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents and or this charge.
Particulars: All monies standing in an account opened and maintained by the company with the security trustee in the name of the company k/a the lingfield park 1991 rent account.
Fully Satisfied
11 March 1991Delivered on: 18 March 1991
Satisfied on: 8 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 March 1991Delivered on: 18 March 1991
Satisfied on: 18 May 2006
Persons entitled: Svenska International PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lingfield park racecourse surrey t/no. SY4384 land & buildings to east & west jacksbridge road lingfield t/no. SY598809 jacksbridge farm lingfield t/no sy 573508 lingfield house as land t/no. Sy 49700.
Fully Satisfied
11 March 1991Delivered on: 18 March 1991
Satisfied on: 30 March 1996
Persons entitled: Svenska International PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for property list. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 March 2017Auditor's resignation (1 page)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500,000
(6 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500,000
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500,000
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director (2 pages)
27 February 2014Registration of charge 025712660008 (50 pages)
30 January 2014Satisfaction of charge 6 in full (4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 500,000
(5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 500,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
6 February 2013Section 519 (2 pages)
31 January 2013Section 519 (2 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 September 2012Termination of appointment of Robert Renton as a director (1 page)
24 July 2012Termination of appointment of Edward Shrimpton as a director (1 page)
14 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from 408 Strand London WC2R 0NE on 13 June 2012 (1 page)
1 June 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 June 2012Termination of appointment of Robert Mercer as a secretary (1 page)
1 June 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
1 June 2012Termination of appointment of Robert Mercer as a director (1 page)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
9 April 2012Termination of appointment of Mark Elliott as a director (1 page)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
8 September 2011Full accounts made up to 31 December 2010 (19 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 August 2010Full accounts made up to 31 December 2009 (21 pages)
5 January 2010Director's details changed for Robert Mercer on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Robert Ian Renton on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Edward Paul Shrimpton on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Mercer on 3 January 2010 (2 pages)
5 January 2010Secretary's details changed for Robert Mercer on 3 January 2010 (1 page)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mark Jonathan Elliott on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Mark Jonathan Elliott on 3 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Robert Ian Renton on 3 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Robert Mercer on 3 January 2010 (1 page)
5 January 2010Director's details changed for Edward Paul Shrimpton on 3 January 2010 (2 pages)
3 December 2009Appointment of Edward Paul Shrimpton as a director (3 pages)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 January 2009Director's change of particulars / robert renton / 01/12/2006 (1 page)
6 October 2008Appointment terminated secretary william parker (1 page)
6 October 2008Secretary appointed robert mercer (1 page)
3 October 2008Registered office changed on 03/10/2008 from dunstall park gorsebrook road wolverhampton west midlands WV6 0PE (1 page)
19 September 2008Company name changed lingfield park 1991 LIMITED\certificate issued on 22/09/08 (2 pages)
11 August 2008Full accounts made up to 31 December 2007 (18 pages)
17 January 2008Return made up to 03/01/08; full list of members (7 pages)
19 July 2007Auditor's resignation (1 page)
18 July 2007Full accounts made up to 31 December 2006 (18 pages)
17 June 2007Director resigned (1 page)
22 January 2007Return made up to 03/01/07; full list of members (8 pages)
11 September 2006Director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Director resigned (1 page)
11 January 2006Return made up to 03/01/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
24 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
12 January 2005Return made up to 03/01/05; full list of members (9 pages)
30 December 2004Director resigned (1 page)
18 October 2004Full accounts made up to 31 December 2003 (16 pages)
19 January 2004Return made up to 03/01/04; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
20 September 2003Full accounts made up to 31 December 2002 (16 pages)
12 September 2003New director appointed (2 pages)
9 January 2003Return made up to 03/01/03; full list of members (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (15 pages)
5 February 2002Particulars of mortgage/charge (9 pages)
8 January 2002Return made up to 03/01/02; full list of members (7 pages)
10 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: lingfield park racecourse lingfield park surrey RH7 6PQ (1 page)
6 March 2001Secretary resigned (1 page)
28 January 2001Return made up to 03/01/01; full list of members (7 pages)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 October 2000Full accounts made up to 31 March 2000 (14 pages)
4 February 2000New director appointed (7 pages)
4 February 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
27 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 1999Director resigned (1 page)
27 January 1999Return made up to 03/01/99; no change of members (4 pages)
22 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed;new director appointed (3 pages)
24 August 1998Full accounts made up to 31 March 1998 (14 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
15 October 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997£ nc 99800/549800 30/04/97 (1 page)
26 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 August 1997Full accounts made up to 31 March 1997 (17 pages)
8 July 1997Director resigned (1 page)
7 July 1997Particulars of mortgage/charge (7 pages)
23 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996Full accounts made up to 31 March 1996 (17 pages)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 1996Full accounts made up to 31 March 1995 (18 pages)
15 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1993Particulars of mortgage/charge (11 pages)
14 June 1991Memorandum and Articles of Association (11 pages)
18 March 1991Particulars of mortgage/charge (11 pages)
18 March 1991Memorandum and Articles of Association (9 pages)
13 March 1991Company name changed lilachaven LIMITED\certificate issued on 14/03/91 (4 pages)
3 January 1991Incorporation (21 pages)