Company NameRacecourse Investments Limited
Company StatusActive
Company Number07141838
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Stephanie Chester
StatusCurrent
Appointed12 January 2024(13 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address21-27 Lambs Conduit Street
London
WC1N 3NL
Director NameMr Andrew Nicholas Martin Gould
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Dean Farmhouse Catle Lane, Nr Shepton Mallet
Somerset
BA4 4RY
Director NameMrs Sheila Mary Handley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Dunstans Close
Worcester
WR5 2AJ
Secretary NameSheila Mary Handley
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 St Dunstans Close
Worcester
WR5 2AJ
Director NameMr James Andrew Clifton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2010(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Andrew Maurice Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Roy Steven Barker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressForshaws Farmhouse Moss Lane
Burscough
Ormskirk
L40 4BA
Secretary NameMr Roy Steven Walker
StatusResigned
Appointed01 November 2020(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressForshaws Farmhouse Moss Lane
Burscough
Ormskirk
L40 4BA
Secretary NameMr Roy Steven Barker
StatusResigned
Appointed01 November 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2024)
RoleCompany Director
Correspondence AddressForshaws Farmhouse Moss Lane
Burscough
Ormskirk
L40 4BA

Contact

Websitejockeyclubracecourses.com

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jockey Club Racecourses LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

8 February 2024Appointment of Mrs Stephanie Chester as a secretary on 12 January 2024 (2 pages)
8 February 2024Termination of appointment of Roy Steven Barker as a director on 12 January 2024 (1 page)
8 February 2024Termination of appointment of Roy Steven Barker as a secretary on 12 January 2024 (1 page)
5 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
12 July 2023Registered office address changed from 75 High Holborn London WC1V 6LS to 21-27 Lambs Conduit Street London WC1N 3NL on 12 July 2023 (1 page)
28 October 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
15 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
12 February 2021Appointment of Mr Roy Steven Barker as a secretary on 1 November 2020 (2 pages)
12 February 2021Termination of appointment of Roy Steven Walker as a secretary on 1 November 2020 (1 page)
12 February 2021Termination of appointment of Sheila Mary Handley as a director on 1 November 2020 (1 page)
12 February 2021Appointment of Mr Roy Steven Barker as a director on 1 November 2020 (2 pages)
12 February 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
12 February 2021Appointment of Mr Roy Steven Walker as a secretary on 1 November 2020 (2 pages)
12 February 2021Termination of appointment of Sheila Mary Handley as a secretary on 1 November 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 August 2013Termination of appointment of Andrew Crean as a director (1 page)
5 August 2013Termination of appointment of Andrew Crean as a director (1 page)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 September 2011Appointment of Mr Andrew Maurice Crean as a director (2 pages)
6 September 2011Appointment of Mr Andrew Maurice Crean as a director (2 pages)
6 September 2011Termination of appointment of James Clifton as a director (1 page)
6 September 2011Termination of appointment of James Clifton as a director (1 page)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 June 2010Termination of appointment of Andrew Gould as a director (2 pages)
15 June 2010Appointment of James Andrew Clifton as a director (3 pages)
15 June 2010Termination of appointment of Andrew Gould as a director (2 pages)
15 June 2010Appointment of James Andrew Clifton as a director (3 pages)
10 June 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
10 June 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
1 February 2010Incorporation (43 pages)
1 February 2010Incorporation (43 pages)